BSO (CHINA) LIMITED
LONDON SKILLMARCH LIMITED

Hellopages » Greater London » Westminster » W1K 4QY

Company number 03799608
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 17 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 32,000,002 ; Auditor's resignation. The most likely internet sites of BSO (CHINA) LIMITED are www.bsochina.co.uk, and www.bso-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Bso China Limited is a Private Limited Company. The company registration number is 03799608. Bso China Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Bso China Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. CARR, Mark Ian, Dr is a Director of the company. COWPER, Jonathan is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SMITH, Simon Joseph has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLAYTON, Marie Louise has been resigned. Director CROSS, Alistair Graham has been resigned. Director DAVENPORT, Harvey John has been resigned. Director FIELD, Kevin Cyril has been resigned. Director FLACK, Stephen Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HASSANEIN, Sherif has been resigned. Director HAZLEHURST, Mark Leslie has been resigned. Director LANGLANDS, David Robin has been resigned. Director PIKE, Richard Neil has been resigned. Director RHODES, Graham Michael has been resigned. Director SHAW, Trevor Henry Montague has been resigned. Director STRAIN, Terence has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
CARR, Mark Ian, Dr
Appointed Date: 23 March 2004
63 years old

Director
COWPER, Jonathan
Appointed Date: 30 October 2015
51 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 07 March 2001
Appointed Date: 14 July 2000

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SMITH, Simon Joseph
Resigned: 29 September 2006
Appointed Date: 14 July 2006

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 07 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000
Appointed Date: 05 July 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 July 1999
Appointed Date: 01 July 1999

Director
CLAYTON, Marie Louise
Resigned: 31 October 2002
Appointed Date: 11 February 2002
65 years old

Director
CROSS, Alistair Graham
Resigned: 30 October 2015
Appointed Date: 01 September 2008
53 years old

Director
DAVENPORT, Harvey John
Resigned: 31 December 2010
Appointed Date: 05 July 1999
76 years old

Director
FIELD, Kevin Cyril
Resigned: 23 March 2004
Appointed Date: 05 July 1999
72 years old

Director
FLACK, Stephen Anthony
Resigned: 01 September 2008
Appointed Date: 02 October 2006
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 July 1999
Appointed Date: 01 July 1999

Director
HASSANEIN, Sherif
Resigned: 02 October 2006
Appointed Date: 23 March 2004
61 years old

Director
HAZLEHURST, Mark Leslie
Resigned: 15 September 2014
Appointed Date: 23 March 2004
68 years old

Director
LANGLANDS, David Robin
Resigned: 08 January 2010
Appointed Date: 30 August 2006
59 years old

Director
PIKE, Richard Neil
Resigned: 30 October 2015
Appointed Date: 08 January 2010
56 years old

Director
RHODES, Graham Michael
Resigned: 31 October 2014
Appointed Date: 29 April 2013
63 years old

Director
SHAW, Trevor Henry Montague
Resigned: 31 May 2000
Appointed Date: 05 July 1999
92 years old

Director
STRAIN, Terence
Resigned: 02 October 2000
Appointed Date: 05 July 1999
65 years old

BSO (CHINA) LIMITED Events

20 Dec 2016
Full accounts made up to 17 September 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,000,002

06 Jan 2016
Auditor's resignation
29 Dec 2015
Full accounts made up to 12 September 2015
29 Dec 2015
Auditor's resignation
...
... and 101 more events
14 Jul 1999
Secretary resigned
14 Jul 1999
Director resigned
12 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1999
Registered office changed on 12/07/99 from: 120 east road london N1 6AA
01 Jul 1999
Incorporation