BEDFORD BUSINESS CENTRE OFFICE MANAGEMENT CO LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1W 8NS

Company number 02714379
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address SLOANE SQUARE HOUSE, 1 HOLBEIN PLACE, LONDON, SW1W 8NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 4 . The most likely internet sites of BEDFORD BUSINESS CENTRE OFFICE MANAGEMENT CO LIMITED are www.bedfordbusinesscentreofficemanagementco.co.uk, and www.bedford-business-centre-office-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Business Centre Office Management Co Limited is a Private Limited Company. The company registration number is 02714379. Bedford Business Centre Office Management Co Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of Bedford Business Centre Office Management Co Limited is Sloane Square House 1 Holbein Place London Sw1w 8ns. . BORG, John is a Director of the company. CAMILLERI, Edward is a Director of the company. CARBONE, Edward is a Director of the company. Secretary ATKINSON, Francis Benjamin has been resigned. Secretary BEDFORD, Julia Jacquetta Caroline has been resigned. Secretary WHITE, Philip Martin has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CURTIS, Alan James has been resigned. Director GMV THREE LIMITED has been resigned. Director GOMERSALL, Peter Anthony has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SCOTT, James Andrew has been resigned. Director SHALE, Nicola Diana has been resigned. Director VERSTEEGH, Gerard Mikael has been resigned. Director WILLIAMS, Samuel Antony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BORG, John
Appointed Date: 01 August 2008
74 years old

Director
CAMILLERI, Edward
Appointed Date: 01 August 2008
80 years old

Director
CARBONE, Edward
Appointed Date: 01 August 2008
83 years old

Resigned Directors

Secretary
ATKINSON, Francis Benjamin
Resigned: 28 August 1992
Appointed Date: 10 June 1992

Secretary
BEDFORD, Julia Jacquetta Caroline
Resigned: 14 October 1996
Appointed Date: 28 August 1992

Secretary
WHITE, Philip Martin
Resigned: 02 October 1992
Appointed Date: 10 June 1992

Secretary
RB SECRETARIAT LIMITED
Resigned: 29 July 2011
Appointed Date: 14 October 1996

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 02 April 2012
Appointed Date: 29 July 2011

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 June 1992
Appointed Date: 13 May 1992

Director
CURTIS, Alan James
Resigned: 14 October 1996
Appointed Date: 10 June 1992
77 years old

Director
GMV THREE LIMITED
Resigned: 01 August 2008
Appointed Date: 18 August 2006
22 years old

Director
GOMERSALL, Peter Anthony
Resigned: 26 July 1996
Appointed Date: 10 June 1992
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 June 1992
Appointed Date: 13 May 1992
34 years old

Director
SCOTT, James Andrew
Resigned: 18 August 2006
Appointed Date: 05 April 2002
60 years old

Director
SHALE, Nicola Diana
Resigned: 05 April 2002
Appointed Date: 11 November 1996
69 years old

Director
VERSTEEGH, Gerard Mikael
Resigned: 11 November 1996
Appointed Date: 14 October 1996
65 years old

Director
WILLIAMS, Samuel Antony
Resigned: 14 August 2006
Appointed Date: 01 March 2004
62 years old

BEDFORD BUSINESS CENTRE OFFICE MANAGEMENT CO LIMITED Events

07 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
14 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 80 more events
08 Sep 1992
Registered office changed on 08/09/92 from: 83 leonard st london EC2A 4QS

07 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Sep 1992
Accounting reference date notified as 30/04

18 Jun 1992
Company name changed maidenvoyage LIMITED\certificate issued on 19/06/92

13 May 1992
Incorporation