FLEET ANCELLS BP CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UT

Company number 07170250
Status Active
Incorporation Date 25 February 2010
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-three 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 FLEET ANCELLS BP CENTRE LIMITED are www.fleetancellsbpcentre.co.uk, and www.fleet-ancells-bp-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven 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.Fleet Ancells Bp Centre Limited is a Private Limited Company. The company registration number is 07170250. Fleet Ancells Bp Centre Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of Fleet Ancells Bp 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. Secretary OLSWANG COSEC LIMITED has been resigned. Director BENBOW, Nicholas Norton has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCINTYRE, Neil has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED 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

Secretary
OLSWANG COSEC LIMITED
Resigned: 01 March 2010
Appointed Date: 25 February 2010

Director
BENBOW, Nicholas Norton
Resigned: 15 March 2014
Appointed Date: 01 March 2010
67 years old

Director
MACKIE, Christopher Alan
Resigned: 01 March 2010
Appointed Date: 25 February 2010
65 years old

Director
MCINTYRE, Neil
Resigned: 15 March 2014
Appointed Date: 01 March 2010
56 years old

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

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 01 March 2010
Appointed Date: 25 February 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 01 March 2010
Appointed Date: 25 February 2010

Persons With Significant Control

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

FLEET ANCELLS BP CENTRE LIMITED Events

07 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
03 Oct 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 23 more events
11 Mar 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
11 Mar 2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 11 March 2010
11 Mar 2010
Termination of appointment of Olswang Directors 2 Limited as a director
11 Mar 2010
Termination of appointment of Olswang Directors 1 Limited as a director
25 Feb 2010
Incorporation

FLEET ANCELLS BP CENTRE LIMITED Charges

15 October 2012
Deed of accession
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: First floating charge all of its assets book debts credit…