BIZY INVESTMENTS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 02112404
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 May 2017; Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of BIZY INVESTMENTS LIMITED are www.bizyinvestments.co.uk, and www.bizy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bizy Investments Limited is a Private Limited Company. The company registration number is 02112404. Bizy Investments Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Bizy Investments Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . HAWKES, Michael John Cameron is a Secretary of the company. CAMERON WATT, Suzanna Louise is a Director of the company. HAWKES, Denize Fiona Cameron is a Director of the company. HAWKES, Edward Jonathan Cameron is a Director of the company. HAWKES, Michael John Cameron is a Director of the company. MCLUCKIE, Tania Maxine Cameron is a Director of the company. SPENSLEY, Graham is a Director of the company. TEMPLE-MILLS, Laura Katherine Cameron is a Director of the company. Director RICKER, William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
CAMERON WATT, Suzanna Louise
Appointed Date: 11 November 1998
50 years old

Director

Director
HAWKES, Edward Jonathan Cameron
Appointed Date: 11 November 1998
48 years old

Director

Director
MCLUCKIE, Tania Maxine Cameron
Appointed Date: 11 April 2006
40 years old

Director
SPENSLEY, Graham
Appointed Date: 24 January 2001
65 years old

Director
TEMPLE-MILLS, Laura Katherine Cameron
Appointed Date: 28 April 2005
44 years old

Resigned Directors

Director
RICKER, William
Resigned: 07 April 1998
Appointed Date: 07 April 1998
62 years old

Persons With Significant Control

Ms Denize Fiona Cameron Hawkes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Michael John Cameron Hawkes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Suzanna Louise Cameron Watt
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Mr Edward Jonathan Cameron Hawkes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

BIZY INVESTMENTS LIMITED Events

10 May 2017
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 May 2017
08 May 2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017
14 Dec 2016
Confirmation statement made on 16 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25

...
... and 97 more events
15 Jul 1987
Registered office changed on 15/07/87 from: 2 baches street london N1 6EE

04 Jun 1987
Director resigned;new director appointed

04 Jun 1987
Secretary resigned;new secretary appointed

01 Jun 1987
Company name changed alertnice LIMITED\certificate issued on 02/06/87
19 Mar 1987
Certificate of Incorporation