BROADCAST RELAY SERVICE (OVERSEAS) LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 00427421
Status Active
Incorporation Date 11 January 1947
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Catherine Stead as a secretary on 8 August 2016; Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016. The most likely internet sites of BROADCAST RELAY SERVICE (OVERSEAS) LIMITED are www.broadcastrelayserviceoverseas.co.uk, and www.broadcast-relay-service-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadcast Relay Service Overseas Limited is a Private Limited Company. The company registration number is 00427421. Broadcast Relay Service Overseas Limited has been working since 11 January 1947. The present status of the company is Active. The registered address of Broadcast Relay Service Overseas Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . STEAD, Catherine is a Secretary of the company. FAGAN, Daragh Patrick Feltrim is a Director of the company. FILBY, Christopher Brian Terrence is a Director of the company. HAUCK, Jonathan Ellis is a Director of the company. Secretary DANE, Laura May has been resigned. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary LAAN, Alexandra has been resigned. Secretary LOTT, Peter John has been resigned. Secretary MISKIN, Nigel Monckton has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director DANE, Laura May has been resigned. Director GRIFFITHS, Paul has been resigned. Director LAAN, Alexandra Jane has been resigned. Director LOTT, Peter John has been resigned. Director TUTT, Anne Catherine has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEAD, Catherine
Appointed Date: 08 August 2016

Director
FAGAN, Daragh Patrick Feltrim
Appointed Date: 11 September 2015
56 years old

Director
FILBY, Christopher Brian Terrence
Appointed Date: 11 September 2015
64 years old

Director
HAUCK, Jonathan Ellis
Appointed Date: 11 September 2015
52 years old

Resigned Directors

Secretary
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 16 September 1994

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016

Secretary
LAAN, Alexandra
Resigned: 29 April 2016
Appointed Date: 11 September 2015

Secretary
LOTT, Peter John
Resigned: 16 September 1994
Appointed Date: 27 June 1991

Secretary
MISKIN, Nigel Monckton
Resigned: 27 June 1991

Secretary
PLANT NOMINEES LIMITED
Resigned: 29 April 2016
Appointed Date: 09 August 1996

Director
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 16 September 1994
72 years old

Director
GRIFFITHS, Paul
Resigned: 09 August 1996
73 years old

Director
LAAN, Alexandra Jane
Resigned: 11 September 2015
Appointed Date: 29 September 2008
56 years old

Director
LOTT, Peter John
Resigned: 16 September 1994
Appointed Date: 09 January 1992
79 years old

Director
TUTT, Anne Catherine
Resigned: 12 February 1993
71 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 11 September 2015
Appointed Date: 09 August 1996

Director
PLANT NOMINEES LIMITED
Resigned: 11 September 2015
Appointed Date: 09 August 1996

Persons With Significant Control

Rentokil Initial (1993) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
29 Apr 2016
Termination of appointment of Plant Nominees Limited as a secretary on 29 April 2016
...
... and 114 more events
11 Sep 1986
Accounts for a dormant company made up to 31 March 1986
11 Sep 1986
Return made up to 13/06/86; full list of members
22 May 1986
New director appointed
10 Aug 1976
Annual return made up to 09/07/76
10 Aug 1976
Accounts made up to 31 March 1976