BCA EUROPE LIMITED
FARNHAM FRESHNAME NO.272 LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 03918542
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 039185420007, created on 3 February 2017; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 3 April 2016. The most likely internet sites of BCA EUROPE LIMITED are www.bcaeurope.co.uk, and www.bca-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Bca Europe Limited is a Private Limited Company. The company registration number is 03918542. Bca Europe Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Bca Europe Limited 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. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary CUNNINGHAM, David Mark has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary WATTS, Jeremy Nicholas has been resigned. Director BRADBURY, Paul Edwin has been resigned. Director FARRELLY, Ian Brian has been resigned. Director HOSKING, Simon Christopher Duncan has been resigned. Director LAMPERT, Timothy Giles has been resigned. Director MURRELL, Brian Leonard has been resigned. Director OLSEN, Jonathan Robert has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Activities of head offices".


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

Nominee Secretary
ARMOUR, Douglas William
Resigned: 10 March 2000
Appointed Date: 03 February 2000

Secretary
CUNNINGHAM, David Mark
Resigned: 29 September 2014
Appointed Date: 31 August 2007

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 28 September 2014

Secretary
WATTS, Jeremy Nicholas
Resigned: 31 August 2007
Appointed Date: 10 March 2000

Director
BRADBURY, Paul Edwin
Resigned: 31 December 2013
Appointed Date: 11 February 2005
60 years old

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

Director
HOSKING, Simon Christopher Duncan
Resigned: 02 April 2015
Appointed Date: 30 June 2004
61 years old

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

Director
MURRELL, Brian Leonard
Resigned: 30 June 2004
Appointed Date: 10 March 2000
81 years old

Director
OLSEN, Jonathan Robert
Resigned: 02 April 2015
Appointed Date: 10 March 2000
63 years old

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

Nominee Director
VENUS, David Anthony
Resigned: 10 March 2000
Appointed Date: 03 February 2000
74 years old

Persons With Significant Control

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

BCA EUROPE LIMITED Events

08 Feb 2017
Registration of charge 039185420007, created on 3 February 2017
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Nov 2016
Full accounts made up to 3 April 2016
02 Nov 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
01 Nov 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
...
... and 92 more events
06 Apr 2000
Secretary resigned
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
06 Apr 2000
New director appointed
03 Feb 2000
Incorporation

BCA EUROPE LIMITED Charges

3 February 2017
Charge code 0391 8542 0007
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0391 8542 0006
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee (UK) Limited (as "Security Agent")
Description: Contains fixed charge…
15 August 2013
Charge code 0391 8542 0005
Delivered: 16 August 2013
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Land on east side of huntingdon way measham t/n LT352736…
24 February 2010
Debenture accession deed
Delivered: 2 March 2010
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 27 March 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 6 February 2010
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
A debenture
Delivered: 5 July 2002
Status: Satisfied on 22 November 2006
Persons entitled: Hsbc Investment Bank PLC as Security Trustee for the Secured Parties
Description: All the company's right title and interest in the mortgaged…