BCA CENTRAL LTD
FARNHAM BCA OSPREY IV LIMITED CD&R OSPREY BIDCO LIMITED RAINCOVE LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 07061421
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-16 ; Registration of charge 070614210004, created on 3 February 2017; Full accounts made up to 3 April 2016. The most likely internet sites of BCA CENTRAL LTD are www.bcacentral.co.uk, and www.bca-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Bca Central Ltd is a Private Limited Company. The company registration number is 07061421. Bca Central Ltd has been working since 30 October 2009. The present status of the company is Active. The registered address of Bca Central Ltd is Headway House Crosby Way Farnham Surrey Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. LAMPERT, Timothy Giles is a Director of the company. PALMER-BAUNACK, Avril is a Director of the company. Secretary CUNNINGHAM, David Mark has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FARRELLY, Ian Brian has been resigned. Director HERBST, Marco Luigi Kurt has been resigned. Director HOSKING, Simon Christopher Duncan has been resigned. Director LAX-BANON, Enrique has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOVAK, David Andrew has been resigned. Director OLSEN, Jonathan Robert has been resigned. Director PUDGE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
LAMPERT, Timothy Giles
Appointed Date: 02 April 2015
55 years old

Director
PALMER-BAUNACK, Avril
Appointed Date: 02 April 2015
61 years old

Resigned Directors

Secretary
CUNNINGHAM, David Mark
Resigned: 29 September 2014
Appointed Date: 24 September 2010

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 29 September 2014

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 April 2010
Appointed Date: 30 October 2009

Director
FARRELLY, Ian Brian
Resigned: 02 April 2015
Appointed Date: 18 March 2015
57 years old

Director
HERBST, Marco Luigi Kurt
Resigned: 03 March 2010
Appointed Date: 17 December 2009
53 years old

Director
HOSKING, Simon Christopher Duncan
Resigned: 02 April 2015
Appointed Date: 24 February 2010
61 years old

Director
LAX-BANON, Enrique
Resigned: 03 March 2010
Appointed Date: 17 December 2009
50 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 17 December 2009
Appointed Date: 30 October 2009
55 years old

Director
NOVAK, David Andrew
Resigned: 03 March 2010
Appointed Date: 17 December 2009
56 years old

Director
OLSEN, Jonathan Robert
Resigned: 02 April 2015
Appointed Date: 24 February 2010
63 years old

Director
PUDGE, David John
Resigned: 17 December 2009
Appointed Date: 30 October 2009
60 years old

Persons With Significant Control

Bca Remarketing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCA CENTRAL LTD Events

18 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16

08 Feb 2017
Registration of charge 070614210004, created on 3 February 2017
29 Dec 2016
Full accounts made up to 3 April 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Sep 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
...
... and 56 more events
30 Dec 2009
Particulars of a mortgage or charge / charge no: 1
23 Dec 2009
Memorandum and Articles of Association
18 Dec 2009
Company name changed raincove LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17

18 Dec 2009
Change of name notice
30 Oct 2009
Incorporation

BCA CENTRAL LTD Charges

3 February 2017
Charge code 0706 1421 0004
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0706 1421 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as "Security Agent")
Description: Contains fixed charge…
15 August 2013
Charge code 0706 1421 0002
Delivered: 16 August 2013
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (the "Security Agent")
Description: Land on east side of huntingdon way measham t/no's LT352736…
24 December 2009
Debenture
Delivered: 30 December 2009
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fix charge the accounts any goodwill, assign each of the…