B.C.S. ITEXT LIMITED
NORTH STAR AVENUE SWINDON

Hellopages » Wiltshire » Swindon » SN2 1FA

Company number 02624911
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address FIRST FLOOR BLOCK D, NORTH STAR HOUSE, NORTH STAR AVENUE SWINDON, WILTSHIRE, SN2 1FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Accounts for a dormant company made up to 31 August 2015; Appointment of Mr Robert Deri as a secretary on 6 January 2016. The most likely internet sites of B.C.S. ITEXT LIMITED are www.bcsitext.co.uk, and www.b-c-s-itext.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. B C S Itext Limited is a Private Limited Company. The company registration number is 02624911. B C S Itext Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of B C S Itext Limited is First Floor Block D North Star House North Star Avenue Swindon Wiltshire Sn2 1fa. . DERI, Robert is a Secretary of the company. DERI, Robert George is a Director of the company. Secretary BAKER, Roger Kim has been resigned. Secretary JONES, Philip Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, David has been resigned. Director JOHNSON, Roger George, Dr has been resigned. Director JONES, Philip Laurence has been resigned. Director KIRKPATRICK, Gavin Alexander Yvone has been resigned. Director ROUSELL, Alan Richard has been resigned. Director SCOTT, Judith Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DERI, Robert
Appointed Date: 06 January 2016

Director
DERI, Robert George
Appointed Date: 06 January 2016
62 years old

Resigned Directors

Secretary
BAKER, Roger Kim
Resigned: 01 February 1993
Appointed Date: 02 October 1991

Secretary
JONES, Philip Laurence
Resigned: 06 January 2016
Appointed Date: 01 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1991
Appointed Date: 28 June 1991

Director
CLARKE, David
Resigned: 24 June 2014
Appointed Date: 18 May 2002
77 years old

Director
JOHNSON, Roger George, Dr
Resigned: 20 July 2004
Appointed Date: 01 February 1993
77 years old

Director
JONES, Philip Laurence
Resigned: 06 January 2016
Appointed Date: 21 May 2009
70 years old

Director
KIRKPATRICK, Gavin Alexander Yvone
Resigned: 23 February 1996
Appointed Date: 01 February 1993
87 years old

Director
ROUSELL, Alan Richard
Resigned: 01 February 1993
Appointed Date: 02 October 1991
93 years old

Director
SCOTT, Judith Margaret
Resigned: 18 May 2002
Appointed Date: 23 February 1996
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1991
Appointed Date: 28 June 1991

B.C.S. ITEXT LIMITED Events

05 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

17 May 2016
Accounts for a dormant company made up to 31 August 2015
05 Feb 2016
Appointment of Mr Robert Deri as a secretary on 6 January 2016
05 Feb 2016
Appointment of Mr Robert Deri as a director on 6 January 2016
05 Feb 2016
Termination of appointment of Philip Laurence Jones as a director on 6 January 2016
...
... and 77 more events
18 Oct 1991
New secretary appointed;director resigned

18 Oct 1991
Registered office changed on 18/10/91 from: 2 baches street london N1 6UB

17 Oct 1991
Company name changed agentrate LIMITED\certificate issued on 17/10/91

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1991
Incorporation