BCA OUTSOURCE SOLUTIONS LIMITED
FARNHAM SMART PREPARED LIMITED EURO AUCTIONS LIMITED

Hellopages » Surrey » Waverley » GU9 7XG
Company number 01487644
Status Active
Incorporation Date 26 March 1980
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 3 April 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016. The most likely internet sites of BCA OUTSOURCE SOLUTIONS LIMITED are www.bcaoutsourcesolutions.co.uk, and www.bca-outsource-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Bca Outsource Solutions Limited is a Private Limited Company. The company registration number is 01487644. Bca Outsource Solutions Limited has been working since 26 March 1980. The present status of the company is Active. The registered address of Bca Outsource Solutions 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. SHAH, Nikheel is a Director of the company. Secretary CUNNINGHAM, David Mark has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary GODFRAY, Terence William has been resigned. Secretary WATTS, Jeremy Nicholas has been resigned. Director FARRELLY, Ian Brian has been resigned. Director HOSKING, Simon Christopher Duncan has been resigned. Director HULME, Andrew David has been resigned. Director MURRELL, Brian Leonard has been resigned. Director OLSEN, Jonathan Robert has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director PLUMRIDGE, Edward Lawrence has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

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

Director
SHAH, Nikheel
Appointed Date: 01 June 2016
44 years old

Resigned Directors

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

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

Secretary
GODFRAY, Terence William
Resigned: 29 December 1995

Secretary
WATTS, Jeremy Nicholas
Resigned: 31 August 2007
Appointed Date: 29 December 1995

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
62 years old

Director
HULME, Andrew David
Resigned: 31 December 2013
73 years old

Director
MURRELL, Brian Leonard
Resigned: 30 June 2004
81 years old

Director
OLSEN, Jonathan Robert
Resigned: 02 April 2015
Appointed Date: 19 December 1995
63 years old

Director
PALMER-BAUNACK, Avril
Resigned: 01 June 2016
Appointed Date: 02 April 2015
61 years old

Director
PLUMRIDGE, Edward Lawrence
Resigned: 21 June 1997
89 years old

Director
WELLS, Peter John
Resigned: 31 October 1994
83 years old

Persons With Significant Control

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

BCA OUTSOURCE SOLUTIONS LIMITED Events

29 Dec 2016
Accounts for a dormant company 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
29 Sep 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
01 Jun 2016
Appointment of Mr Nikheel Shah as a director on 1 June 2016
...
... and 120 more events
16 Jan 1987
Full accounts made up to 1 August 1986

16 Jan 1987
Return made up to 12/12/86; full list of members

06 Aug 1986
Registered office changed on 06/08/86 from: royal chambers high street weston super mare avon

25 Jul 1986
Company name changed bca/abbey hill vehicle preparati on LIMITED\certificate issued on 25/07/86

09 Jul 1986
Director resigned;new director appointed

BCA OUTSOURCE SOLUTIONS LIMITED Charges

29 December 1995
Debenture
Delivered: 18 January 1996
Status: Satisfied on 23 July 2002
Persons entitled: The Bank of Nova Scotiaas Security Trustee for the Finance Parties (Asdefined)
Description: Fixed and floating charges over the undertaking and all…