BQT SOLUTIONS (UK) LIMITED
EGHAM 4C SECURITY SOLUTIONS HOLDINGS LIMITED BQT SOLUTIONS HOLDINGS LIMITED BANQUE-TECHNOLOGY SYSTEMS LIMITED MAXIMUSIC DOT COM PLC. BARKER ECOM PLC BARKER SECURITIES PLC.

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 01940428
Status Active
Incorporation Date 20 August 1985
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Robert Andrew Broomfield on 29 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,685,888.91 . The most likely internet sites of BQT SOLUTIONS (UK) LIMITED are www.bqtsolutionsuk.co.uk, and www.bqt-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two 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.Bqt Solutions Uk Limited is a Private Limited Company. The company registration number is 01940428. Bqt Solutions Uk Limited has been working since 20 August 1985. The present status of the company is Active. The registered address of Bqt Solutions Uk Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . CLEAVES, Geoffrey John is a Secretary of the company. BROOMFIELD, Robert Andrew is a Director of the company. LANDSBERG, Jacobus Johannes is a Director of the company. Secretary GAYMOR, Peter has been resigned. Secretary JAGO, Angela has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Secretary MALKINS REGISTRARS LIMITED has been resigned. Director ATKINSON, Clifford has been resigned. Director BLAKE, Christopher Ian has been resigned. Director BURKE, Christopher John has been resigned. Director CAREY, Clinton Charles has been resigned. Director GAYMOR, Peter has been resigned. Director GENNER, John has been resigned. Director LANDSBERG, Jacobus Johannes has been resigned. Director LEDGER, Ian Frederick has been resigned. Director MARVELLY, Herbert William has been resigned. Director MURRAY, Ian James Douglas has been resigned. Director PERRITT, Duncan Robert has been resigned. Director ROSENBLUM, Rupert George has been resigned. Director SUTHERLAND, Victor Stuart has been resigned. Director WILSON, Norman Lewis has been resigned. Director WOUDSTRA, Bret Shane has been resigned. Director ZANGOCHEV, Ivan Todorov has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
CLEAVES, Geoffrey John
Appointed Date: 12 June 2012

Director
BROOMFIELD, Robert Andrew
Appointed Date: 12 June 2012
68 years old

Director
LANDSBERG, Jacobus Johannes
Appointed Date: 01 September 2010
56 years old

Resigned Directors

Secretary
GAYMOR, Peter
Resigned: 12 June 2012
Appointed Date: 30 July 2002

Secretary
JAGO, Angela
Resigned: 16 March 2000
Appointed Date: 07 May 1999

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 01 June 2002
Appointed Date: 16 March 2000

Secretary
MALKINS REGISTRARS LIMITED
Resigned: 07 May 1999

Director
ATKINSON, Clifford
Resigned: 20 December 1999
Appointed Date: 07 May 1999
79 years old

Director
BLAKE, Christopher Ian
Resigned: 30 June 2009
Appointed Date: 19 October 2001
78 years old

Director
BURKE, Christopher John
Resigned: 26 March 2003
Appointed Date: 16 February 2001
67 years old

Director
CAREY, Clinton Charles
Resigned: 27 November 2001
Appointed Date: 06 October 2000
68 years old

Director
GAYMOR, Peter
Resigned: 30 June 2009
Appointed Date: 01 June 2008
78 years old

Director
GENNER, John
Resigned: 02 April 2008
Appointed Date: 29 August 2003
85 years old

Director
LANDSBERG, Jacobus Johannes
Resigned: 01 March 2009
Appointed Date: 02 June 2008
56 years old

Director
LEDGER, Ian Frederick
Resigned: 07 May 1999
81 years old

Director
MARVELLY, Herbert William
Resigned: 12 November 1992
83 years old

Director
MURRAY, Ian James Douglas
Resigned: 02 April 2008
90 years old

Director
PERRITT, Duncan Robert
Resigned: 27 November 2001
Appointed Date: 16 February 2001
62 years old

Director
ROSENBLUM, Rupert George
Resigned: 16 February 2001
83 years old

Director
SUTHERLAND, Victor Stuart
Resigned: 16 February 2001
Appointed Date: 15 December 1999
77 years old

Director
WILSON, Norman Lewis
Resigned: 23 July 1992
94 years old

Director
WOUDSTRA, Bret Shane
Resigned: 07 May 1999
Appointed Date: 20 June 1995
63 years old

Director
ZANGOCHEV, Ivan Todorov
Resigned: 10 September 2010
Appointed Date: 23 July 2008
49 years old

BQT SOLUTIONS (UK) LIMITED Events

27 Feb 2017
Accounts for a small company made up to 30 June 2016
29 Jul 2016
Director's details changed for Robert Andrew Broomfield on 29 July 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,685,888.91

19 Nov 2015
Accounts for a small company made up to 30 June 2015
08 Jul 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
...
... and 177 more events
19 Aug 1987
Application for reregistration from private to PLC

19 Aug 1987
Resolutions
  • SRES02 ‐ Special resolution of re-registration

29 Jul 1987
Director resigned

13 Dec 1986
New director appointed

06 Dec 1986
New director appointed