Company number 06347049
Status Active
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Appointment of Stefan Mark Lubek as a director on 31 January 2017; Termination of appointment of Susan Elizabeth Rickard as a director on 30 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BSG INDEPENDENT LIMITED are www.bsgindependent.co.uk, and www.bsg-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Bsg Independent Limited is a Private Limited Company.
The company registration number is 06347049. Bsg Independent Limited has been working since 20 August 2007.
The present status of the company is Active. The registered address of Bsg Independent Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . LUBEK, Richard Anthony is a Director of the company. LUBEK, Stefan Mark is a Director of the company. PREECE, Nigel Thomas Goodwin is a Director of the company. TRUSCOTT, Keith Arthur is a Director of the company. Secretary BUTLER, Graham has been resigned. Director READ, Joanne has been resigned. Director RICKARD, Susan Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BUTLER, Graham
Resigned: 10 December 2008
Appointed Date: 20 August 2007
Director
READ, Joanne
Resigned: 28 April 2011
Appointed Date: 20 August 2007
54 years old
BSG INDEPENDENT LIMITED Events
02 Mar 2017
Appointment of Stefan Mark Lubek as a director on 31 January 2017
16 Feb 2017
Termination of appointment of Susan Elizabeth Rickard as a director on 30 November 2016
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
21 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
...
... and 26 more events
19 Jan 2009
Director appointed richard lubek
19 Jan 2009
Director appointed susan elizabeth rickard
02 Jan 2009
Company name changed working in partnership financial management LIMITED\certificate issued on 02/01/09
28 Aug 2008
Return made up to 20/08/08; full list of members
20 Aug 2007
Incorporation