BCA FLEET SOLUTIONS 2 LIMITED
FARNHAM AMBROSETTI (U.K.) LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 01341846
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 013418460004, created on 3 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-04 . The most likely internet sites of BCA FLEET SOLUTIONS 2 LIMITED are www.bcafleetsolutions2.co.uk, and www.bca-fleet-solutions-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Bca Fleet Solutions 2 Limited is a Private Limited Company. The company registration number is 01341846. Bca Fleet Solutions 2 Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Bca Fleet Solutions 2 Limited is Headway House Crosby Way Farnham Surrey England Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. BOOTH, Tony is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary HART, Michael Gregory has been resigned. Secretary MILLER, John Michael Weston has been resigned. Director CASTLE, John has been resigned. Director CULLEN, Stephen has been resigned. Director LOATS, Stephen Michael has been resigned. Director LOVETT, John Cyril has been resigned. Director MCGUIRK, Michael has been resigned. Director MILLER, John Michael Weston has been resigned. Director PILKINGTON, Michael Thomas Ankers has been resigned. Director PRESTON, Duncan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
BOOTH, Tony
Appointed Date: 31 October 2016
61 years old

Director
LAMPERT, Timothy Giles
Appointed Date: 04 February 2016
55 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 31 March 2016

Secretary
HART, Michael Gregory
Resigned: 31 March 2016
Appointed Date: 16 June 1998

Secretary
MILLER, John Michael Weston
Resigned: 16 June 1998

Director
CASTLE, John
Resigned: 13 February 1995
80 years old

Director
CULLEN, Stephen
Resigned: 31 March 2016
Appointed Date: 01 May 2015
52 years old

Director
LOATS, Stephen Michael
Resigned: 06 March 2015
Appointed Date: 01 November 1999
59 years old

Director
LOVETT, John Cyril
Resigned: 29 February 2008
Appointed Date: 03 April 1995
82 years old

Director
MCGUIRK, Michael
Resigned: 04 February 2016
83 years old

Director
MILLER, John Michael Weston
Resigned: 16 June 1998
92 years old

Director
PILKINGTON, Michael Thomas Ankers
Resigned: 31 October 2016
Appointed Date: 04 February 2016
63 years old

Director
PRESTON, Duncan
Resigned: 31 March 2016
Appointed Date: 01 November 1999
56 years old

Persons With Significant Control

Walon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCA FLEET SOLUTIONS 2 LIMITED Events

21 Feb 2017
Full accounts made up to 31 March 2016
09 Feb 2017
Registration of charge 013418460004, created on 3 February 2017
04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04

15 Dec 2016
Confirmation statement made on 15 December 2016 with no updates
15 Dec 2016
Confirmation statement made on 1 December 2016 with no updates
...
... and 113 more events
06 Mar 1987
Return made up to 17/12/86; full list of members

02 Dec 1986
Secretary resigned;new secretary appointed

13 Oct 1986
Full accounts made up to 31 December 1984

13 Oct 1986
Return made up to 19/12/85; full list of members

01 Dec 1977
Incorporation

BCA FLEET SOLUTIONS 2 LIMITED Charges

3 February 2017
Charge code 0134 1846 0004
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
6 April 2016
Charge code 0134 1846 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London E14 5HQ, United Kingdom, as Security Agent for the Secured Parties
Description: N/A…
10 January 2013
All assets debenture
Delivered: 17 January 2013
Status: Satisfied on 5 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 11 February 1992
Persons entitled: Barclays Bank PLC
Description: L/H the import centre ramsgate road sandwich kent title no…