BG BOLIVIA CORPORATION
GEORGE TOWN

Company number FC026773
Status Active
Incorporation Date 10 May 2006
Company Type Other company type
Address 5TH FLOOR, BERMUDA HOUSE, DR ROY'S DRIVE, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of Scorer Limited as a secretary on 11 February 2016; Details changed for a UK establishment - BR008791 Address Change 100 thames valley park drive, reading, berkshire, RG1 6PT,30 June 2016; Appointment of Michael John Ashworth as a person authorised to represent UK establishment BR008791 on 25 May 2016.. The most likely internet sites of BG BOLIVIA CORPORATION are www.bgbolivia.co.uk, and www.bg-bolivia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Bg Bolivia Corporation is a Other company type. The company registration number is FC026773. Bg Bolivia Corporation has been working since 10 May 2006. The present status of the company is Active. The registered address of Bg Bolivia Corporation is 5th Floor Bermuda House Dr Roy S Drive George Town Grand Cayman Cayman Islands. . SCORER LIMITED is a Secretary of the company. MITCHENER, Brian Christopher is a Director of the company. SMITH, James Edward is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary MOORE, Paul Anthony has been resigned. Director BETHELL, Christopher Maunsell Slingby has been resigned. Director BOND, Mark Andrew has been resigned. Director GAROUFALIAS, Georgios has been resigned. Director SIMPSON, Walter has been resigned.


Current Directors

Secretary
SCORER LIMITED
Appointed Date: 11 February 2016

Director
MITCHENER, Brian Christopher
Appointed Date: 02 October 2014
68 years old

Director
SMITH, James Edward
Appointed Date: 11 December 2013
47 years old

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 11 February 2016
Appointed Date: 30 May 2014

Secretary
INMAN, Carol Susan
Resigned: 30 May 2014
Appointed Date: 15 May 2006

Secretary
MOORE, Paul Anthony
Resigned: 14 September 2007
Appointed Date: 15 May 2006

Director
BETHELL, Christopher Maunsell Slingby
Resigned: 01 November 2007
Appointed Date: 15 May 2006
59 years old

Director
BOND, Mark Andrew
Resigned: 12 September 2014
Appointed Date: 15 May 2006
70 years old

Director
GAROUFALIAS, Georgios
Resigned: 01 November 2007
Appointed Date: 15 May 2006
56 years old

Director
SIMPSON, Walter
Resigned: 19 December 2014
Appointed Date: 31 March 2008
62 years old

BG BOLIVIA CORPORATION Events

18 Jul 2016
Appointment of Scorer Limited as a secretary on 11 February 2016
11 Jul 2016
Details changed for a UK establishment - BR008791 Address Change 100 thames valley park drive, reading, berkshire, RG1 6PT,30 June 2016
30 Jun 2016
Appointment of Michael John Ashworth as a person authorised to represent UK establishment BR008791 on 25 May 2016.
29 Jun 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR008791 Person Authorised to Represent terminated 25/05/2016 chloe silvana barry
13 Jun 2016
Termination of appointment of Chloe Silvana Barry as secretary on 11 February 2016
...
... and 15 more events
15 May 2006
BR008791 par appointed bond mark andrew 9A hill farm road marlow borrow bucks SL7 3LX
15 May 2006
BR008791 par appointed moore paul anthony 1 homelea road datchet berkshire SL3 9HG
15 May 2006
BR008791 par appointed inman carol 11 privet close lower earley reading berkshire RG6 4NY
15 May 2006
BR008791 registered
15 May 2006
Initial branch registration