BUSINESS CONTROL SOLUTIONS GROUP LIMITED
PETERBOROUGH HONEYSUCKLE GROUP PLC

Hellopages » Cambridgeshire » Peterborough » PE1 1TT
Company number 02089155
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address GROUND FLOOR CHURCHGATE, NEW ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1TT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 4 July 2016 GBP 3,205,200 . The most likely internet sites of BUSINESS CONTROL SOLUTIONS GROUP LIMITED are www.businesscontrolsolutionsgroup.co.uk, and www.business-control-solutions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Business Control Solutions Group Limited is a Private Limited Company. The company registration number is 02089155. Business Control Solutions Group Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Business Control Solutions Group Limited is Ground Floor Churchgate New Road Peterborough Cambridgeshire Pe1 1tt. . SHEPHERD, Roger Alan is a Secretary of the company. ANDERSON, Alexander Campbell is a Director of the company. BROCK, Paul David is a Director of the company. CARDWELL, Christopher is a Director of the company. RUSSELL, Steve is a Director of the company. SHEPHERD, Roger Alan is a Director of the company. Secretary DAY, Phillip has been resigned. Secretary HAMER, Jeremy John has been resigned. Secretary INGRAM, David Colin has been resigned. Secretary MOORE, Mark Robin Westwood has been resigned. Secretary MOULSDALE, Nicholas Geoffrey has been resigned. Secretary SHEPHERD, Roger Alan has been resigned. Secretary THOMPSON, Richard Stephen has been resigned. Director BRADSHAW, Adrian Effland has been resigned. Director CAMPBELL, Roderick Alasdair has been resigned. Director DALE, Barry Gordon has been resigned. Director DAY, Phillip has been resigned. Director FRIEDLAND, Elliott has been resigned. Director FRIEDLAND, Sidney has been resigned. Director GRAY, Geoffrey Malcolm has been resigned. Director GULLIFORD, Simon James has been resigned. Director HAMER, Jeremy John has been resigned. Director HAMPSON, Andrew Edward has been resigned. Director INGRAM, David Colin has been resigned. Director LENSON, Mitchel Andrew has been resigned. Nominee Director LEVINE, Peter Michael has been resigned. Director MOORE, Mark Robin Westwood has been resigned. Director MOULSDALE, Nicholas Geoffrey has been resigned. Director PREEN, Martin John has been resigned. Director SERR, David Selwyn has been resigned. Director SERR, Linda Barbara has been resigned. Director WALDER, Nigel David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHEPHERD, Roger Alan
Appointed Date: 01 February 2016

Director
ANDERSON, Alexander Campbell
Appointed Date: 23 November 1999
71 years old

Director
BROCK, Paul David
Appointed Date: 26 January 2010
58 years old

Director
CARDWELL, Christopher
Appointed Date: 01 March 2015
50 years old

Director
RUSSELL, Steve
Appointed Date: 01 June 2005
80 years old

Director
SHEPHERD, Roger Alan
Appointed Date: 19 July 2007
60 years old

Resigned Directors

Secretary
DAY, Phillip
Resigned: 23 November 1999
Appointed Date: 14 February 1997

Secretary
HAMER, Jeremy John
Resigned: 16 December 1999
Appointed Date: 23 November 1999

Secretary
INGRAM, David Colin
Resigned: 01 June 2005
Appointed Date: 16 December 1999

Secretary
MOORE, Mark Robin Westwood
Resigned: 17 July 2007
Appointed Date: 30 June 2005

Secretary
MOULSDALE, Nicholas Geoffrey
Resigned: 14 February 1997

Secretary
SHEPHERD, Roger Alan
Resigned: 28 February 2015
Appointed Date: 19 July 2007

Secretary
THOMPSON, Richard Stephen
Resigned: 01 February 2016
Appointed Date: 01 March 2015

Director
BRADSHAW, Adrian Effland
Resigned: 01 June 2005
Appointed Date: 09 April 1998
69 years old

Director
CAMPBELL, Roderick Alasdair
Resigned: 16 August 2000
Appointed Date: 16 December 1999
79 years old

Director
DALE, Barry Gordon
Resigned: 23 November 1999
Appointed Date: 09 April 1998
87 years old

Director
DAY, Phillip
Resigned: 23 November 1999
Appointed Date: 14 February 1997
79 years old

Director
FRIEDLAND, Elliott
Resigned: 09 April 1998
Appointed Date: 02 November 1995
71 years old

Director
FRIEDLAND, Sidney
Resigned: 09 April 1998
95 years old

Director
GRAY, Geoffrey Malcolm
Resigned: 31 March 1997
80 years old

Director
GULLIFORD, Simon James
Resigned: 30 December 2009
Appointed Date: 01 June 2005
67 years old

Director
HAMER, Jeremy John
Resigned: 01 June 2005
Appointed Date: 20 November 1996
73 years old

Director
HAMPSON, Andrew Edward
Resigned: 23 November 1999
Appointed Date: 09 April 1998
64 years old

Director
INGRAM, David Colin
Resigned: 01 June 2005
Appointed Date: 16 December 1999
68 years old

Director
LENSON, Mitchel Andrew
Resigned: 28 September 2007
Appointed Date: 01 May 2006
71 years old

Nominee Director
LEVINE, Peter Michael
Resigned: 05 November 1996
70 years old

Director
MOORE, Mark Robin Westwood
Resigned: 17 July 2007
Appointed Date: 01 June 2005
61 years old

Director
MOULSDALE, Nicholas Geoffrey
Resigned: 14 February 1997
74 years old

Director
PREEN, Martin John
Resigned: 10 August 2007
Appointed Date: 01 June 2005
60 years old

Director
SERR, David Selwyn
Resigned: 31 March 1999
81 years old

Director
SERR, Linda Barbara
Resigned: 31 March 1999
74 years old

Director
WALDER, Nigel David
Resigned: 26 February 2010
Appointed Date: 01 June 2005
63 years old

BUSINESS CONTROL SOLUTIONS GROUP LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Statement of capital following an allotment of shares on 4 July 2016
  • GBP 3,205,200

17 May 2016
Purchase of own shares.
06 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 240 more events
07 Nov 1991
Director resigned

19 Aug 1991
Director resigned

27 Apr 1991
Return made up to 01/12/90; bulk list available separately

29 Jan 1991
Full group accounts made up to 31 May 1990
12 Dec 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

BUSINESS CONTROL SOLUTIONS GROUP LIMITED Charges

9 April 1998
Rights and security letter from alexander anderson (the chargee) to honeysuckle group PLC and honeysuckle fashions limited
Delivered: 23 April 1998
Status: Satisfied on 7 June 2005
Persons entitled: Alexander Anderson
Description: From the effective date (as defined) the facility letter…
9 April 1998
Supplemental deed (supplemental to and amending the provisions of a mortgage debenture dated 25TH may 1995)
Delivered: 23 April 1998
Status: Satisfied on 7 June 2005
Persons entitled: Alexander Anderson as Security Trustee for Himself and National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1996
Fixed and floating charge
Delivered: 18 April 1996
Status: Satisfied on 21 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Mortgage debenture
Delivered: 5 June 1995
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…