B C T ENTERPRISES LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 3LY

Company number 03232507
Status Active
Incorporation Date 1 August 1996
Company Type Private Limited Company
Address BORDER COLLIE TRUST GB HEATHWAY, COLTON, RUGELEY, STAFFORDSHIRE, WS15 3LY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Angela Mackenzie as a director on 14 January 2017; Termination of appointment of Tina Holmes as a director on 14 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of B C T ENTERPRISES LIMITED are www.bctenterprises.co.uk, and www.b-c-t-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Rugeley Town Rail Station is 2.5 miles; to Cannock Rail Station is 8.3 miles; to Lichfield City Rail Station is 8.5 miles; to Lichfield Trent Valley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C T Enterprises Limited is a Private Limited Company. The company registration number is 03232507. B C T Enterprises Limited has been working since 01 August 1996. The present status of the company is Active. The registered address of B C T Enterprises Limited is Border Collie Trust Gb Heathway Colton Rugeley Staffordshire Ws15 3ly. . WILKES, Bennett is a Secretary of the company. BAKER, Michael William is a Director of the company. CONDRA, Terrence John is a Director of the company. CORDEN, Rachel Frances is a Director of the company. HOLDEN, Kenneth Alan is a Director of the company. WILKES, Bennett is a Director of the company. WILKES, Susan Ann is a Director of the company. Secretary CUNLIFFE, Beverly Julie Elizabeth has been resigned. Secretary DAVIES, Gaynor has been resigned. Secretary HARVEY, Jennifer Marion has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BALL, Patrica Margaret has been resigned. Director BOOTH, Irene Jennifer has been resigned. Director CUNLIFFE, Beverly Julie Elizabeth has been resigned. Director FISHER, Sandra Helen has been resigned. Director HOLMES, Tina has been resigned. Director HUGHES, Joanne Louise has been resigned. Director ILIC, Carol Anne has been resigned. Director KEETON, Jennifer Anne has been resigned. Director MACKENZIE, Angela has been resigned. Director MALPASS, Elizabeth has been resigned. Director ROWBOTHAM, Alison has been resigned. Director ROWLES, Hywel has been resigned. Director RYAN, Martin Patrick has been resigned. Director RYAN, Martin Patrick has been resigned. Director WRIGHT, Susan Elaine has been resigned. Director WRIGHT, Susan Elaine has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
WILKES, Bennett
Appointed Date: 25 October 2015

Director
BAKER, Michael William
Appointed Date: 07 November 2004
81 years old

Director
CONDRA, Terrence John
Appointed Date: 13 February 2005
79 years old

Director
CORDEN, Rachel Frances
Appointed Date: 28 April 2004
54 years old

Director
HOLDEN, Kenneth Alan
Appointed Date: 07 November 2004
75 years old

Director
WILKES, Bennett
Appointed Date: 07 November 2004
70 years old

Director
WILKES, Susan Ann
Appointed Date: 06 August 2006
68 years old

Resigned Directors

Secretary
CUNLIFFE, Beverly Julie Elizabeth
Resigned: 07 July 2009
Appointed Date: 28 October 2001

Secretary
DAVIES, Gaynor
Resigned: 05 February 1997
Appointed Date: 05 August 1996

Secretary
HARVEY, Jennifer Marion
Resigned: 28 October 2001
Appointed Date: 05 February 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 September 1996
Appointed Date: 01 August 1996

Director
BALL, Patrica Margaret
Resigned: 10 February 2011
Appointed Date: 07 November 2004
95 years old

Director
BOOTH, Irene Jennifer
Resigned: 06 April 2004
Appointed Date: 14 August 1998
81 years old

Director
CUNLIFFE, Beverly Julie Elizabeth
Resigned: 25 May 2011
Appointed Date: 28 October 2001
59 years old

Director
FISHER, Sandra Helen
Resigned: 08 April 2010
Appointed Date: 19 December 2004
60 years old

Director
HOLMES, Tina
Resigned: 14 January 2017
Appointed Date: 17 November 2013
60 years old

Director
HUGHES, Joanne Louise
Resigned: 05 April 2015
Appointed Date: 17 November 2013
51 years old

Director
ILIC, Carol Anne
Resigned: 11 August 2013
Appointed Date: 07 November 2004
67 years old

Director
KEETON, Jennifer Anne
Resigned: 05 February 1997
Appointed Date: 05 August 1996
82 years old

Director
MACKENZIE, Angela
Resigned: 14 January 2017
Appointed Date: 13 September 2015
70 years old

Director
MALPASS, Elizabeth
Resigned: 21 June 2009
Appointed Date: 07 November 2004
47 years old

Director
ROWBOTHAM, Alison
Resigned: 14 August 1998
Appointed Date: 05 February 1997
72 years old

Director
ROWLES, Hywel
Resigned: 15 April 2015
Appointed Date: 17 November 2013
41 years old

Director
RYAN, Martin Patrick
Resigned: 31 August 2014
Appointed Date: 17 July 2011
71 years old

Director
RYAN, Martin Patrick
Resigned: 15 June 2011
Appointed Date: 29 August 2008
71 years old

Director
WRIGHT, Susan Elaine
Resigned: 23 February 2011
Appointed Date: 06 June 2010
69 years old

Director
WRIGHT, Susan Elaine
Resigned: 23 February 2011
Appointed Date: 06 June 2010
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 September 1996
Appointed Date: 01 August 1996

B C T ENTERPRISES LIMITED Events

02 Feb 2017
Termination of appointment of Angela Mackenzie as a director on 14 January 2017
02 Feb 2017
Termination of appointment of Tina Holmes as a director on 14 January 2017
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
10 Feb 1997
Director resigned
13 Sep 1996
New secretary appointed
13 Sep 1996
New director appointed
13 Sep 1996
Registered office changed on 13/09/96 from: 43 lawrence road hove east sussex BN3 5QE
01 Aug 1996
Incorporation