B.C.C. MARKETING SERVICES LTD.
WELLINGBOROUGH B.C.C. MARKETING LTD.

Hellopages » Northamptonshire » Wellingborough » NN8 2QH

Company number 04432190
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address BELGRADE BUSINESS CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 2QH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Director's details changed for Mr Steven Prince on 1 June 2016. The most likely internet sites of B.C.C. MARKETING SERVICES LTD. are www.bccmarketingservices.co.uk, and www.b-c-c-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. B C C Marketing Services Ltd is a Private Limited Company. The company registration number is 04432190. B C C Marketing Services Ltd has been working since 07 May 2002. The present status of the company is Active. The registered address of B C C Marketing Services Ltd is Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire England Nn8 2qh. . BAYES, Maxwell William is a Secretary of the company. BAYES, Maxwell William is a Director of the company. BINLEY, Brian Arthur Roland is a Director of the company. PRINCE, James is a Director of the company. PRINCE, Steven is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director WRIGHT, Andrew Roger has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BAYES, Maxwell William
Appointed Date: 07 May 2002

Director
BAYES, Maxwell William
Appointed Date: 07 May 2002
80 years old

Director
BINLEY, Brian Arthur Roland
Appointed Date: 07 May 2002
83 years old

Director
PRINCE, James
Appointed Date: 07 May 2002
56 years old

Director
PRINCE, Steven
Appointed Date: 13 January 2014
46 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 May 2002
Appointed Date: 07 May 2002

Director
WRIGHT, Andrew Roger
Resigned: 30 June 2015
Appointed Date: 13 January 2014
48 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 May 2002
Appointed Date: 07 May 2002

B.C.C. MARKETING SERVICES LTD. Events

05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jun 2016
Director's details changed for Mr Steven Prince on 1 June 2016
20 Jun 2016
Secretary's details changed for Mr. Maxwell William Bayes on 1 June 2016
20 Jun 2016
Director's details changed for Mr. Maxwell William Bayes on 1 June 2016
...
... and 52 more events
16 May 2002
New director appointed
16 May 2002
Secretary resigned
16 May 2002
Director resigned
16 May 2002
Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH
07 May 2002
Incorporation

B.C.C. MARKETING SERVICES LTD. Charges

3 December 2015
Charge code 0443 2190 0005
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28 parker way, higham ferrers and garage t/no's NN268749…
23 July 2010
Legal charge
Delivered: 10 August 2010
Status: Satisfied on 23 July 2011
Persons entitled: M W Bayes
Description: L/H 2B clarendon street london see image for full details.
23 July 2010
Legal charge
Delivered: 10 August 2010
Status: Satisfied on 23 July 2011
Persons entitled: B.A.R. Binley
Description: L/H 2B clarendon street london see image for full details.
21 December 2005
Mortgage
Delivered: 7 January 2006
Status: Satisfied on 23 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2B clarendon street, london t/no…
28 May 2002
Debenture deed
Delivered: 31 May 2002
Status: Satisfied on 22 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…