COMPLETE BUSINESS INSTALLATIONS LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9HF

Company number 02916345
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address THORNEY LANE BUSINESS PARK, THORNEY LANE NORTH, IVER, BUCKINGHAMSHIRE, SL0 9HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 102 . The most likely internet sites of COMPLETE BUSINESS INSTALLATIONS LIMITED are www.completebusinessinstallations.co.uk, and www.complete-business-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Complete Business Installations Limited is a Private Limited Company. The company registration number is 02916345. Complete Business Installations Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of Complete Business Installations Limited is Thorney Lane Business Park Thorney Lane North Iver Buckinghamshire Sl0 9hf. . TURNER, Brian Patrick is a Secretary of the company. HARE, Brian Robert is a Director of the company. TURNER, Brian Patrick is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary WILSON, Carol has been resigned. Director DYE, Julian Alistair Jeremy has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director RUSSELL, Craig William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURNER, Brian Patrick
Appointed Date: 01 September 2004

Director
HARE, Brian Robert
Appointed Date: 14 May 2009
68 years old

Director
TURNER, Brian Patrick
Appointed Date: 01 September 2004
63 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Secretary
WILSON, Carol
Resigned: 31 August 2004
Appointed Date: 06 April 1994

Director
DYE, Julian Alistair Jeremy
Resigned: 10 November 2005
Appointed Date: 06 April 1994
59 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Director
RUSSELL, Craig William
Resigned: 01 December 2008
Appointed Date: 06 April 1994
59 years old

Persons With Significant Control

Mr Brian Patrick Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Patricia Turner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETE BUSINESS INSTALLATIONS LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 102

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102

...
... and 59 more events
15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
Secretary resigned;new secretary appointed

15 Apr 1994
Registered office changed on 15/04/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

06 Apr 1994
Incorporation

COMPLETE BUSINESS INSTALLATIONS LIMITED Charges

7 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2005
Guarantee & debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2000
Guarantee & debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Debenture
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…