BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED
LONDON REGUS (BIRMINGHAM BLYTHE VALLEY PARK) LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 07010330
Status Active
Incorporation Date 5 September 2009
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED are www.birminghamblythevalleyparkcentre.co.uk, and www.birmingham-blythe-valley-park-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Blythe Valley Park Centre Limited is a Private Limited Company. The company registration number is 07010330. Birmingham Blythe Valley Park Centre Limited has been working since 05 September 2009. The present status of the company is Active. The registered address of Birmingham Blythe Valley Park Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Director BENBOW, Nicholas Norton has been resigned. Director GIBSON, Peter David Edward has been resigned. Director MCINTYRE, Neil has been resigned. Director SPENCER, John Robert, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Director
BENBOW, Nicholas Norton
Resigned: 14 March 2014
Appointed Date: 05 September 2009
67 years old

Director
GIBSON, Peter David Edward
Resigned: 20 October 2009
Appointed Date: 05 September 2009
52 years old

Director
MCINTYRE, Neil
Resigned: 15 March 2014
Appointed Date: 20 October 2009
56 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Regus Estates (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
11 Mar 2016
Company name changed regus (birmingham blythe valley park) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

...
... and 25 more events
23 Dec 2009
Particulars of a mortgage or charge / charge no: 1
02 Dec 2009
Appointment of Mr Neil Mcintyre as a director
02 Dec 2009
Termination of appointment of Peter Gibson as a director
07 Sep 2009
Accounting reference date extended from 30/09/2010 to 31/12/2010
05 Sep 2009
Incorporation

BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED Charges

28 September 2010
Additional purchaser nominee security agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: By way of floating charge all assets, book debts, credit…
11 December 2009
Deed of accession
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Regus Group Limited
Description: By way of a first floating charge all of its assets, book…