BCS (CAMBRIDGE) LIMITED
CAMBRIDGE BCS (CAMBRIDGE) LTD.

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5NE

Company number 02863978
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address WINDSOR HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BCS (CAMBRIDGE) LIMITED are www.bcscambridge.co.uk, and www.bcs-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.2 miles; to Audley End Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bcs Cambridge Limited is a Private Limited Company. The company registration number is 02863978. Bcs Cambridge Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Bcs Cambridge Limited is Windsor House Station Court Station Road Great Shelford Cambridge Cb22 5ne. . HILL, Trina Janice is a Secretary of the company. O'FARRELL, David John is a Director of the company. OFARRELL, Louise Elizabeth Marshall is a Director of the company. Secretary O'FARRELL, Louise Elizabeth Marshall has been resigned. Secretary O'FARRELL, Patrick Joseph has been resigned. Secretary O'FARRELL, Patrick Joseph has been resigned. Secretary SPOORE, Lucy Anne Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Colin has been resigned. Director O'FARRELL, Patrick Joseph has been resigned. Director SPOORE, Alan Terry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HILL, Trina Janice
Appointed Date: 19 October 2012

Director
O'FARRELL, David John
Appointed Date: 15 November 1993
58 years old

Director
OFARRELL, Louise Elizabeth Marshall
Appointed Date: 01 January 1996
54 years old

Resigned Directors

Secretary
O'FARRELL, Louise Elizabeth Marshall
Resigned: 19 October 2012
Appointed Date: 31 August 2012

Secretary
O'FARRELL, Patrick Joseph
Resigned: 31 August 2012
Appointed Date: 01 January 1996

Secretary
O'FARRELL, Patrick Joseph
Resigned: 11 March 1994
Appointed Date: 15 November 1993

Secretary
SPOORE, Lucy Anne Patricia
Resigned: 31 December 1995
Appointed Date: 14 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1993
Appointed Date: 19 October 1993

Director
ELLIS, Colin
Resigned: 31 December 1995
Appointed Date: 15 November 1993
71 years old

Director
O'FARRELL, Patrick Joseph
Resigned: 31 August 2012
Appointed Date: 01 January 1996
87 years old

Director
SPOORE, Alan Terry
Resigned: 31 December 1995
Appointed Date: 15 November 1993
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mr David John O'Farrell
Notified on: 27 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Louise Elizabeth Marshall O'Farrell
Notified on: 27 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BCS (CAMBRIDGE) LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3

08 Oct 2015
Company name changed bcs (cambridge) LTD.\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07

...
... and 75 more events
09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Secretary resigned;new secretary appointed

09 Dec 1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB

19 Oct 1993
Incorporation

BCS (CAMBRIDGE) LIMITED Charges

15 July 1994
Single debenture
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…