B D C SYSTEMS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 3BA
Company number 02898684
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address BDC SYSTEMS LIMITED GRAFTON ROAD, BURBAGE, MARLBOROUGH, WILTSHIRE, SN8 3BA
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 80 . The most likely internet sites of B D C SYSTEMS LIMITED are www.bdcsystems.co.uk, and www.b-d-c-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. B D C Systems Limited is a Private Limited Company. The company registration number is 02898684. B D C Systems Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of B D C Systems Limited is Bdc Systems Limited Grafton Road Burbage Marlborough Wiltshire Sn8 3ba. . LEE, Andrew Neil is a Secretary of the company. HEAD, Andrew Paul is a Director of the company. LEE, Andrew Neil is a Director of the company. Secretary WEBB, Brian Terence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MUSSELLWHITE, Christopher John has been resigned. Director OWEN, David Geoffrey has been resigned. Director WEBB, Brian Terence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
LEE, Andrew Neil
Appointed Date: 15 May 2009

Director
HEAD, Andrew Paul
Appointed Date: 15 May 2009
62 years old

Director
LEE, Andrew Neil
Appointed Date: 15 May 2009
59 years old

Resigned Directors

Secretary
WEBB, Brian Terence
Resigned: 15 May 2009
Appointed Date: 17 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1994
Appointed Date: 15 February 1994

Director
MUSSELLWHITE, Christopher John
Resigned: 30 April 2001
Appointed Date: 23 March 1994
85 years old

Director
OWEN, David Geoffrey
Resigned: 15 May 2009
Appointed Date: 17 February 1994
75 years old

Director
WEBB, Brian Terence
Resigned: 15 May 2009
Appointed Date: 17 February 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1994
Appointed Date: 15 February 1994

B D C SYSTEMS LIMITED Events

18 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 80

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80

...
... and 55 more events
08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

01 Mar 1994
Registered office changed on 01/03/94 from: classic house 174-180 old street london EC1V 9BP

28 Feb 1994
Company name changed speed 4094 LIMITED\certificate issued on 01/03/94

15 Feb 1994
Incorporation

B D C SYSTEMS LIMITED Charges

29 November 2013
Charge code 0289 8684 0002
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 April 1994
Debenture
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…