B.T.W. LIMITED
MARSTON JABBETT

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 9SD

Company number 02626043
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address UNIT A1, MARSTON HALL INDUSTRIAL PARK, MARSTON JABBETT, NUNEATON, CV12 9SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Miss Sarah Jane Mcinerney as a director on 11 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B.T.W. LIMITED are www.btw.co.uk, and www.b-t-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Coventry Rail Station is 6.9 miles; to Atherstone Rail Station is 7.5 miles; to Canley Rail Station is 7.7 miles; to Tile Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B T W Limited is a Private Limited Company. The company registration number is 02626043. B T W Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of B T W Limited is Unit A1 Marston Hall Industrial Park Marston Jabbett Nuneaton Cv12 9sd. . WRIGHTSON, Noel Thomas is a Secretary of the company. BADER, Raed Suleiman is a Director of the company. MCINERNEY, Bernard Rowan is a Director of the company. MCINERNEY, Sarah Jane is a Director of the company. WRIGHTSON, Noel Thomas is a Director of the company. Secretary WRIGHTSON, Keith Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WRIGHTSON, Keith Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WRIGHTSON, Noel Thomas
Appointed Date: 30 June 1996

Director
BADER, Raed Suleiman
Appointed Date: 02 December 1991
60 years old

Director
MCINERNEY, Bernard Rowan
Appointed Date: 15 September 1994
74 years old

Director
MCINERNEY, Sarah Jane
Appointed Date: 11 February 2017
39 years old

Director
WRIGHTSON, Noel Thomas
Appointed Date: 03 July 1991
79 years old

Resigned Directors

Secretary
WRIGHTSON, Keith Arthur
Resigned: 28 February 1997
Appointed Date: 03 July 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991
35 years old

Director
WRIGHTSON, Keith Arthur
Resigned: 01 January 1995
Appointed Date: 03 July 1991
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Persons With Significant Control

Mr Noel Thomas Wrightson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

B.T.W. LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Feb 2017
Appointment of Miss Sarah Jane Mcinerney as a director on 11 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 80,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
19 Dec 1991
New director appointed

26 Jul 1991
Director resigned;new director appointed

26 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1991
Registered office changed on 26/07/91 from: 110 whitchurch rd cardiff CF4 3LY

03 Jul 1991
Incorporation

B.T.W. LIMITED Charges

31 January 2006
Legal mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at marston hall marston jabbett nuneaton…
29 June 2001
Debenture
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1991
Mortgage
Delivered: 19 December 1991
Status: Satisfied on 28 July 1998
Persons entitled: Suleiman Bader
Description: Freehold property situate at and known as marston hall…