BUSINESS CONTINUITY CENTRES LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0HP

Company number 04834297
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of BUSINESS CONTINUITY CENTRES LIMITED are www.businesscontinuitycentres.co.uk, and www.business-continuity-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Business Continuity Centres Limited is a Private Limited Company. The company registration number is 04834297. Business Continuity Centres Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Business Continuity Centres Limited is Cadogan House Rose Kiln Lane Reading Berkshire England Rg2 0hp. . MACKENZIE, Graeme George is a Secretary of the company. HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary CLARK, Simon Timothy has been resigned. Secretary GOLDWATER, Andrew Geoffrey has been resigned. Secretary TINDLE, Robert Ralph has been resigned. Director ALLISON, Sean has been resigned. Director CLARK, Simon Timothy has been resigned. Director GOLDWATER, Andrew Geoffrey has been resigned. Director HYSLOP, Maitland Peter has been resigned. Director STEPHENSON, Neil has been resigned. Director TIMOTHY, Alan has been resigned. Director TOAL, John has been resigned. Director WAITE, Alastair has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MACKENZIE, Graeme George
Appointed Date: 07 June 2016

Director
HOWLING, Mark Ian
Appointed Date: 07 June 2016
64 years old

Director
MACKENZIE, Graeme George
Appointed Date: 07 June 2016
60 years old

Resigned Directors

Secretary
CLARK, Simon Timothy
Resigned: 01 October 2015
Appointed Date: 05 January 2007

Secretary
GOLDWATER, Andrew Geoffrey
Resigned: 07 June 2016
Appointed Date: 01 October 2015

Secretary
TINDLE, Robert Ralph
Resigned: 04 January 2007
Appointed Date: 16 July 2003

Director
ALLISON, Sean
Resigned: 04 November 2008
Appointed Date: 05 January 2007
58 years old

Director
CLARK, Simon Timothy
Resigned: 01 October 2015
Appointed Date: 03 January 2007
57 years old

Director
GOLDWATER, Andrew Geoffrey
Resigned: 07 June 2016
Appointed Date: 01 October 2015
51 years old

Director
HYSLOP, Maitland Peter
Resigned: 28 February 2009
Appointed Date: 05 January 2007
71 years old

Director
STEPHENSON, Neil
Resigned: 07 June 2016
Appointed Date: 05 January 2007
53 years old

Director
TIMOTHY, Alan
Resigned: 04 January 2007
Appointed Date: 16 July 2003
68 years old

Director
TOAL, John
Resigned: 07 June 2016
Appointed Date: 11 June 2014
63 years old

Director
WAITE, Alastair
Resigned: 11 November 2013
Appointed Date: 05 January 2007
65 years old

Persons With Significant Control

Onyx Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS CONTINUITY CENTRES LIMITED Events

17 Sep 2016
Auditor's resignation
07 Sep 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
30 Jun 2016
Termination of appointment of Neil Stephenson as a director on 7 June 2016
30 Jun 2016
Termination of appointment of John Toal as a director on 7 June 2016
...
... and 67 more events
16 Sep 2005
Registered office changed on 16/09/05 from: c/o tindle's,scotswood house thornaby place stockton on tees TS17 6SB
02 Jun 2005
Total exemption full accounts made up to 31 July 2004
27 Jul 2004
Return made up to 16/07/04; full list of members
14 Oct 2003
Ad 03/10/03--------- £ si 5@1=5 £ ic 100/105
16 Jul 2003
Incorporation

BUSINESS CONTINUITY CENTRES LIMITED Charges

14 June 2016
Charge code 0483 4297 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: The mortgaged property being team vale house, queensway…
14 October 2011
Legal mortgage
Delivered: 20 October 2011
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings k/a onyx house queensway south team…
14 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Charge
Delivered: 11 December 2008
Status: Satisfied on 26 October 2011
Persons entitled: Co-Operative Bank PLC
Description: Team vale house queensway south team valley trading estate…
27 November 2008
Debenture
Delivered: 3 December 2008
Status: Satisfied on 26 October 2011
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Debenture
Delivered: 14 July 2007
Status: Satisfied on 3 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 3 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Team vale house kingsway south team valley trading estate…