Company number 06512230
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
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 thirty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 4,500
. The most likely internet sites of BUSINESS LIFE CENTRES LTD are www.businesslifecentres.co.uk, and www.business-life-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Business Life Centres Ltd is a Private Limited Company.
The company registration number is 06512230. Business Life Centres Ltd has been working since 25 February 2008.
The present status of the company is Active. The registered address of Business Life Centres Ltd is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . DOUGLAS, Sandra Carole is a Secretary of the company. WINSTANLEY, Kevin Barry is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008
Persons With Significant Control
BUSINESS LIFE CENTRES LTD Events
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
15 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 15 February 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
23 Apr 2008
Secretary appointed sandra carole douglas
23 Apr 2008
Director appointed kevin winstanley
22 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
22 Apr 2008
Appointment terminated director instant companies LIMITED
25 Feb 2008
Incorporation