BUSINESS CONTROL SOLUTIONS TRUSTEES LTD
PETERBOROUGH B2B SYSTEMS TRUSTEES LIMITED GW 405 LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1TT

Company number 04728516
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address GROUND FLOOR, CHURCHGATE NEW ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of BUSINESS CONTROL SOLUTIONS TRUSTEES LTD are www.businesscontrolsolutionstrustees.co.uk, and www.business-control-solutions-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Business Control Solutions Trustees Ltd is a Private Limited Company. The company registration number is 04728516. Business Control Solutions Trustees Ltd has been working since 09 April 2003. The present status of the company is Active. The registered address of Business Control Solutions Trustees Ltd is Ground Floor Churchgate New Road Peterborough Cambridgeshire Pe1 1tt. . SHEPHERD, Roger Alan is a Secretary of the company. BROCK, Paul David is a Director of the company. SHEPHERD, Roger Alan is a Director of the company. Secretary MOORE, Mark Robin Westwood has been resigned. Secretary SHEPHERD, Roger Alan has been resigned. Secretary THOMPSON, Richard Stephen has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director ANDERSON, Alexander Campbell has been resigned. Director PREEN, Martin John has been resigned. Director WALDER, Nigel David has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHEPHERD, Roger Alan
Appointed Date: 01 February 2016

Director
BROCK, Paul David
Appointed Date: 18 November 2009
58 years old

Director
SHEPHERD, Roger Alan
Appointed Date: 17 July 2007
59 years old

Resigned Directors

Secretary
MOORE, Mark Robin Westwood
Resigned: 17 July 2007
Appointed Date: 20 June 2003

Secretary
SHEPHERD, Roger Alan
Resigned: 28 February 2015
Appointed Date: 17 July 2007

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

Secretary
GW SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 09 April 2003

Director
ANDERSON, Alexander Campbell
Resigned: 18 September 2007
Appointed Date: 20 June 2003
70 years old

Director
PREEN, Martin John
Resigned: 10 August 2007
Appointed Date: 20 June 2003
60 years old

Director
WALDER, Nigel David
Resigned: 18 November 2009
Appointed Date: 01 July 2006
62 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 20 June 2003
Appointed Date: 09 April 2003

Persons With Significant Control

Business Control Solutions Group Limited
Notified on: 9 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS CONTROL SOLUTIONS TRUSTEES LTD Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
24 Jan 2017
Micro company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

02 Feb 2016
Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016
02 Feb 2016
Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016
...
... and 43 more events
07 Apr 2004
Secretary resigned
07 Apr 2004
Secretary resigned
21 Jan 2004
Registered office changed on 21/01/04 from: windsor house 3 temple row birmingham west midlands B2 5JR
12 Jan 2004
Company name changed gw 405 LIMITED\certificate issued on 12/01/04
09 Apr 2003
Incorporation