BNS COMPANY (PROPERTY HOLDINGS) LIMITED
HOUNSLOW NOVELGLOBE LIMITED

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 04129078
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE 2 NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BNS COMPANY (PROPERTY HOLDINGS) LIMITED are www.bnscompanypropertyholdings.co.uk, and www.bns-company-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Bns Company Property Holdings Limited is a Private Limited Company. The company registration number is 04129078. Bns Company Property Holdings Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Bns Company Property Holdings Limited is World Business Centre 2 Newall Road London Heathrow Airport Hounslow Tw6 2sf. . ARORA, Surinder is a Secretary of the company. ARORA, Sunita is a Director of the company. ARORA, Surinder is a Director of the company. Secretary ARORA, Subash Chander has been resigned. Secretary ARORA, Surinder has been resigned. Secretary FREER, Peter Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FREER, Peter Stuart has been resigned. Director GENOR, Andrew has been resigned. Director MILLS, David Anthony has been resigned. Director MORRIS, Guy Christopher Ronald has been resigned. Director WARREN, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
ARORA, Surinder
Appointed Date: 26 November 2015

Director
ARORA, Sunita
Appointed Date: 16 June 2004
61 years old

Director
ARORA, Surinder
Appointed Date: 16 June 2004
67 years old

Resigned Directors

Secretary
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 24 June 2004

Secretary
ARORA, Surinder
Resigned: 24 June 2004
Appointed Date: 16 June 2004

Secretary
FREER, Peter Stuart
Resigned: 16 June 2004
Appointed Date: 10 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2001
Appointed Date: 21 December 2000

Director
FREER, Peter Stuart
Resigned: 16 June 2004
Appointed Date: 10 April 2001
82 years old

Director
GENOR, Andrew
Resigned: 24 January 2003
Appointed Date: 27 April 2001
83 years old

Director
MILLS, David Anthony
Resigned: 30 April 2001
Appointed Date: 10 April 2001
53 years old

Director
MORRIS, Guy Christopher Ronald
Resigned: 28 June 2012
Appointed Date: 13 August 2010
67 years old

Director
WARREN, Michael
Resigned: 16 June 2004
Appointed Date: 24 January 2003
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 2001
Appointed Date: 21 December 2000

Persons With Significant Control

Bath Road Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNS COMPANY (PROPERTY HOLDINGS) LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
08 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Mar 2016
Compulsory strike-off action has been discontinued
18 Mar 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
20 Apr 2001
Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU
19 Apr 2001
Company name changed novelglobe LIMITED\certificate issued on 19/04/01
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
21 Dec 2000
Incorporation

BNS COMPANY (PROPERTY HOLDINGS) LIMITED Charges

11 June 2008
Mortgage debenture
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Legal mortagge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property being land to the north side of bath road…