BUSINESS SOUTH LIMITED
SOUTHAMPTON BUSINESS SOLENT LIMITED BUSINESS IN SOUTHAMPTON LIMITED PARIS 005 LIMITED

Hellopages » Hampshire » Southampton » SO14 3JZ
Company number 05794859
Status Active
Incorporation Date 25 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OCEAN VILLAGE INNOVATION CENTRE, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Termination of appointment of Amanda Jane Brockwell as a director on 19 April 2017; Termination of appointment of Sally Jane Thompson as a director on 28 March 2017. The most likely internet sites of BUSINESS SOUTH LIMITED are www.businesssouth.co.uk, and www.business-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8.1 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business South Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05794859. Business South Limited has been working since 25 April 2006. The present status of the company is Active. The registered address of Business South Limited is Ocean Village Innovation Centre Ocean Village Southampton Hampshire So14 3jz. . BALDWIN, Graham, Professor is a Director of the company. BARNES, Alison is a Director of the company. COULSON, Gary Patrick Desmond is a Director of the company. MITCHELL, John Fraser Stanley is a Director of the company. PESCETTO, Gioia Maria Rita, Professor is a Director of the company. SMITH, Michael Denis is a Director of the company. TICKELL, Robert Marston is a Director of the company. WARWICK, Hazel Joy is a Director of the company. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TRETHOWANS SERVICES LIMITED has been resigned. Director BAILEY, David has been resigned. Director BAXENDALE, Dawn Tracy has been resigned. Director BRIGGS, Geoffrey Robin has been resigned. Director BROCKWELL, Amanda Jane has been resigned. Director BROWN, Lorraine has been resigned. Director BROWN, Roger John, Professor has been resigned. Director BUCKLEY, Christopher Mark has been resigned. Director BUTLER, Christopher Michael has been resigned. Director CHA, Walter Jen Bang has been resigned. Director CRETNEY, James Raisbeck has been resigned. Director CUNDY, Christopher John has been resigned. Director DOCHERTY, Thomas James has been resigned. Director DORLEY-BROWN, Denise has been resigned. Director DUNN, Alan Stewart has been resigned. Director ELY, Barnaby Paul has been resigned. Director FACEY, Raymond has been resigned. Director FARTHING, Nigtoga Anthony has been resigned. Director FOX, Donald Peter, Doctor has been resigned. Director GORE, Van Jonathan, Professor has been resigned. Director HOUSE, Keith has been resigned. Director JACKSON, Rodney Walter has been resigned. Director JENKINS, Ian Francis has been resigned. Director LAWTON, Michael James has been resigned. Director LE BAS, Malcolm Hedley has been resigned. Director LEES, David Christopher Williams has been resigned. Director LUBMAN, Anthony has been resigned. Director LUBMAN, Anthony has been resigned. Director MONKHOUSE, Dominic has been resigned. Director MORRIS, Alun Jonathan has been resigned. Director MORRISON, Douglas Downie has been resigned. Director MUSKETT, Sean has been resigned. Director O'SULLIVAN, John has been resigned. Director OLDKNOW, Andrew John has been resigned. Director PALFREY, Greg Andrew has been resigned. Director RAYNER, David has been resigned. Director SMITH, Royston Matthew has been resigned. Director STENNTT, Caroline Mary Isabelle has been resigned. Director STEVENS, Jacqueline Marion has been resigned. Director TATE, Paul Richard has been resigned. Director THOMPSON, Sally Jane has been resigned. Director TIBBLE, Darren Allen has been resigned. Director TIPPLE, David Charles has been resigned. Director VINSON, Adrian has been resigned. Director WARR, Philip Henry has been resigned. Director WARWICK, Hazel Joy has been resigned. Director WHEELER, Adam Armstrong, Prof has been resigned. Director WHITTLE, Gary Michael Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALDWIN, Graham, Professor
Appointed Date: 25 February 2015
62 years old

Director
BARNES, Alison
Appointed Date: 25 February 2015
52 years old

Director
COULSON, Gary Patrick Desmond
Appointed Date: 06 June 2011
71 years old

Director
MITCHELL, John Fraser Stanley
Appointed Date: 06 July 2016
71 years old

Director
PESCETTO, Gioia Maria Rita, Professor
Appointed Date: 25 February 2015
70 years old

Director
SMITH, Michael Denis
Appointed Date: 23 January 2008
79 years old

Director
TICKELL, Robert Marston
Appointed Date: 15 April 2015
68 years old

Director
WARWICK, Hazel Joy
Appointed Date: 15 April 2015
66 years old

Resigned Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 June 2016
Appointed Date: 28 July 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006

Secretary
TRETHOWANS SERVICES LIMITED
Resigned: 30 June 2009
Appointed Date: 25 April 2006

Director
BAILEY, David
Resigned: 01 September 2014
Appointed Date: 29 November 2011
58 years old

Director
BAXENDALE, Dawn Tracy
Resigned: 06 June 2011
Appointed Date: 05 May 2009
59 years old

Director
BRIGGS, Geoffrey Robin
Resigned: 06 June 2011
Appointed Date: 13 January 2009
70 years old

Director
BROCKWELL, Amanda Jane
Resigned: 19 April 2017
Appointed Date: 25 February 2015
58 years old

Director
BROWN, Lorraine
Resigned: 02 March 2010
Appointed Date: 10 May 2006
70 years old

Director
BROWN, Roger John, Professor
Resigned: 03 July 2007
Appointed Date: 10 May 2006
78 years old

Director
BUCKLEY, Christopher Mark
Resigned: 13 September 2011
Appointed Date: 01 January 2010
52 years old

Director
BUTLER, Christopher Michael
Resigned: 02 September 2008
Appointed Date: 10 May 2006
66 years old

Director
CHA, Walter Jen Bang
Resigned: 22 January 2013
Appointed Date: 06 June 2011
66 years old

Director
CRETNEY, James Raisbeck
Resigned: 31 December 2014
Appointed Date: 06 June 2011
57 years old

Director
CUNDY, Christopher John
Resigned: 05 January 2016
Appointed Date: 06 June 2011
65 years old

Director
DOCHERTY, Thomas James
Resigned: 02 September 2008
Appointed Date: 23 January 2008
68 years old

Director
DORLEY-BROWN, Denise
Resigned: 10 January 2012
Appointed Date: 06 June 2011
66 years old

Director
DUNN, Alan Stewart
Resigned: 06 June 2011
Appointed Date: 10 May 2006
71 years old

Director
ELY, Barnaby Paul
Resigned: 28 March 2017
Appointed Date: 25 February 2015
55 years old

Director
FACEY, Raymond
Resigned: 06 June 2011
Appointed Date: 13 January 2009
77 years old

Director
FARTHING, Nigtoga Anthony
Resigned: 06 June 2011
Appointed Date: 02 March 2010
68 years old

Director
FOX, Donald Peter, Doctor
Resigned: 10 October 2007
Appointed Date: 06 March 2007
83 years old

Director
GORE, Van Jonathan, Professor
Resigned: 06 June 2011
Appointed Date: 03 July 2007
78 years old

Director
HOUSE, Keith
Resigned: 06 June 2011
Appointed Date: 05 December 2006
60 years old

Director
JACKSON, Rodney Walter
Resigned: 15 April 2015
Appointed Date: 12 June 2013
67 years old

Director
JENKINS, Ian Francis
Resigned: 10 December 2008
Appointed Date: 23 January 2008
77 years old

Director
LAWTON, Michael James
Resigned: 03 July 2007
Appointed Date: 05 December 2006
79 years old

Director
LE BAS, Malcolm Hedley
Resigned: 06 June 2011
Appointed Date: 10 May 2006
84 years old

Director
LEES, David Christopher Williams
Resigned: 06 February 2015
Appointed Date: 20 July 2010
58 years old

Director
LUBMAN, Anthony
Resigned: 02 December 2014
Appointed Date: 16 April 2013
68 years old

Director
LUBMAN, Anthony
Resigned: 06 June 2011
Appointed Date: 20 July 2010
68 years old

Director
MONKHOUSE, Dominic
Resigned: 08 March 2016
Appointed Date: 06 November 2013
58 years old

Director
MORRIS, Alun Jonathan
Resigned: 06 June 2011
Appointed Date: 02 March 2010
66 years old

Director
MORRISON, Douglas Downie
Resigned: 20 July 2010
Appointed Date: 10 May 2006
74 years old

Director
MUSKETT, Sean
Resigned: 06 June 2011
Appointed Date: 13 January 2009
64 years old

Director
O'SULLIVAN, John
Resigned: 02 March 2010
Appointed Date: 23 January 2008
78 years old

Director
OLDKNOW, Andrew John
Resigned: 23 January 2008
Appointed Date: 05 December 2006
55 years old

Director
PALFREY, Greg Andrew
Resigned: 06 June 2011
Appointed Date: 06 March 2007
61 years old

Director
RAYNER, David
Resigned: 02 November 2010
Appointed Date: 13 January 2009
66 years old

Director
SMITH, Royston Matthew
Resigned: 06 June 2011
Appointed Date: 03 July 2007
61 years old

Director
STENNTT, Caroline Mary Isabelle
Resigned: 23 September 2010
Appointed Date: 10 May 2006
67 years old

Director
STEVENS, Jacqueline Marion
Resigned: 02 March 2010
Appointed Date: 23 January 2008
75 years old

Director
TATE, Paul Richard
Resigned: 16 April 2013
Appointed Date: 29 November 2011
61 years old

Director
THOMPSON, Sally Jane
Resigned: 28 March 2017
Appointed Date: 25 April 2006
61 years old

Director
TIBBLE, Darren Allen
Resigned: 15 October 2014
Appointed Date: 16 April 2013
55 years old

Director
TIPPLE, David Charles
Resigned: 08 September 2009
Appointed Date: 10 May 2006
71 years old

Director
VINSON, Adrian
Resigned: 03 July 2007
Appointed Date: 10 May 2006
83 years old

Director
WARR, Philip Henry
Resigned: 16 April 2013
Appointed Date: 06 June 2011
61 years old

Director
WARWICK, Hazel Joy
Resigned: 08 April 2014
Appointed Date: 29 November 2011
66 years old

Director
WHEELER, Adam Armstrong, Prof
Resigned: 07 November 2014
Appointed Date: 10 May 2006
69 years old

Director
WHITTLE, Gary Michael Alan
Resigned: 06 June 2011
Appointed Date: 03 March 2009
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006

Persons With Significant Control

Enterprise First (Southern) Limited
Notified on: 6 July 2016
Nature of control: Ownership of voting rights - 75% or more

BUSINESS SOUTH LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
21 Apr 2017
Termination of appointment of Amanda Jane Brockwell as a director on 19 April 2017
07 Apr 2017
Termination of appointment of Sally Jane Thompson as a director on 28 March 2017
07 Apr 2017
Termination of appointment of Barnaby Paul Ely as a director on 28 March 2017
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 155 more events
02 May 2006
Secretary resigned
02 May 2006
Director resigned
28 Apr 2006
New director appointed
28 Apr 2006
New secretary appointed
25 Apr 2006
Incorporation

BUSINESS SOUTH LIMITED Charges

13 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…