B. C. FLATS NO. 2 (SOUTHAMPTON) LIMITED
SHOLING

Hellopages » Hampshire » Southampton » SO19 8RU

Company number 01297263
Status Active
Incorporation Date 7 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OFFICE 2ND FLOOR, RODNEY COURT ANSON DRIVE, SHOLING, SOUTHAMPTON, SO19 8RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Derrick Winston Whittaker as a director on 7 November 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of B. C. FLATS NO. 2 (SOUTHAMPTON) LIMITED are www.bcflatsno2southampton.co.uk, and www.b-c-flats-no-2-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Swanwick Rail Station is 3.9 miles; to Redbridge Rail Station is 5.7 miles; to Fareham Rail Station is 7.4 miles; to Shawford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Flats No 2 Southampton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01297263. B C Flats No 2 Southampton Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of B C Flats No 2 Southampton Limited is The Office 2nd Floor Rodney Court Anson Drive Sholing Southampton So19 8ru. . WHITTAKER, Derrick Winston is a Secretary of the company. FENBY, Colin John is a Director of the company. HILL, Susan is a Director of the company. SILVERTHORN, Brian Kenneth is a Director of the company. SMALL, Jeremy Towten is a Director of the company. Secretary HICKMAN, Victor Walter has been resigned. Director CHOUDHURY, Mansoor Ali has been resigned. Director COLLINS, Gary Edward has been resigned. Director FLOYDS DO NASCIMENTO, Iris has been resigned. Director HARDCASTLE, Jane has been resigned. Director KELLY, Michael Robert has been resigned. Director LEGG, Robert George has been resigned. Director MABBOTT, Antony James has been resigned. Director MONKS, Kenneth has been resigned. Director PACKER, Mary Bernadette has been resigned. Director WHITTAKER, Derrick Winston has been resigned. Director WING, Jennifer Lynn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITTAKER, Derrick Winston
Appointed Date: 17 September 1998

Director
FENBY, Colin John
Appointed Date: 27 November 1995
77 years old

Director
HILL, Susan
Appointed Date: 29 November 2000
71 years old

Director
SILVERTHORN, Brian Kenneth
Appointed Date: 08 December 1998
65 years old

Director
SMALL, Jeremy Towten
Appointed Date: 30 October 2002
60 years old

Resigned Directors

Secretary
HICKMAN, Victor Walter
Resigned: 02 September 1998

Director
CHOUDHURY, Mansoor Ali
Resigned: 10 October 2001
Appointed Date: 15 November 1994
62 years old

Director
COLLINS, Gary Edward
Resigned: 19 December 2001
77 years old

Director
FLOYDS DO NASCIMENTO, Iris
Resigned: 23 November 2003
Appointed Date: 08 December 1998
98 years old

Director
HARDCASTLE, Jane
Resigned: 03 December 2002
63 years old

Director
KELLY, Michael Robert
Resigned: 19 September 1995
55 years old

Director
LEGG, Robert George
Resigned: 24 November 1999
Appointed Date: 08 December 1998
87 years old

Director
MABBOTT, Antony James
Resigned: 26 November 2000
Appointed Date: 08 December 1998
62 years old

Director
MONKS, Kenneth
Resigned: 12 June 1995
82 years old

Director
PACKER, Mary Bernadette
Resigned: 24 November 1997
89 years old

Director
WHITTAKER, Derrick Winston
Resigned: 07 November 2016
Appointed Date: 09 November 1993
84 years old

Director
WING, Jennifer Lynn
Resigned: 01 August 1998
64 years old

B. C. FLATS NO. 2 (SOUTHAMPTON) LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Nov 2016
Termination of appointment of Derrick Winston Whittaker as a director on 7 November 2016
15 Sep 2016
Total exemption full accounts made up to 30 June 2016
08 Dec 2015
Total exemption full accounts made up to 30 June 2015
14 Nov 2015
Annual return made up to 7 November 2015 no member list
...
... and 79 more events
12 Jan 1988
Accounts for a small company made up to 30 June 1987

12 Jan 1988
Annual return made up to 21/12/87

01 Dec 1987
Registered office changed on 01/12/87 from: 5 rodney court anson drive sholing southampton

20 Jan 1987
Accounts for a small company made up to 30 June 1986

07 Feb 1977
Incorporation