BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
DATCHET PLANNED FACILITIES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 02923809
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED are www.businesssystemsgroupholdings.co.uk, and www.business-systems-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Business Systems Group Holdings Limited is a Private Limited Company. The company registration number is 02923809. Business Systems Group Holdings Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Business Systems Group Holdings Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary BISHOP, Caroline Frances has been resigned. Secretary GERARD, Nicholas John has been resigned. Secretary LOWE, Hilary Anne has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Director ATKINSON, Mark has been resigned. Director BOLIN, Bret Richard has been resigned. Director BRASHER, Richard William Peter has been resigned. Director BUCKINGHAM, Natalie has been resigned. Director BUCKINGHAM, Philip John has been resigned. Director COLEMAN, Malcolm Jerry has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GERARD, Nicholas John has been resigned. Director GERARD, Sharon Anne has been resigned. Director GIBSON, Paul David has been resigned. Director KEENAN, Roger Louis has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. Director MURRIA, Vinodka has been resigned. Director PROCTER, Geoffrey Charles has been resigned. Director WATTS, Mark Irvine John has been resigned. Director WHEATON, James Gordon has been resigned. Director WILDING, Nicholas Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
BISHOP, Caroline Frances
Resigned: 03 September 2007
Appointed Date: 23 May 2000

Secretary
GERARD, Nicholas John
Resigned: 23 May 2000
Appointed Date: 30 August 1994

Secretary
LOWE, Hilary Anne
Resigned: 22 July 2011
Appointed Date: 03 September 2007

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 30 August 1994
Appointed Date: 28 April 1994

Director
ATKINSON, Mark
Resigned: 03 September 2001
Appointed Date: 23 May 2000
75 years old

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 18 June 2015
57 years old

Director
BRASHER, Richard William Peter
Resigned: 18 June 2004
Appointed Date: 08 June 2000
64 years old

Director
BUCKINGHAM, Natalie
Resigned: 23 May 2000
Appointed Date: 22 September 1994
64 years old

Director
BUCKINGHAM, Philip John
Resigned: 23 May 2000
Appointed Date: 30 August 1994
72 years old

Director
COLEMAN, Malcolm Jerry
Resigned: 14 June 2002
Appointed Date: 08 June 2000
86 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 01 September 2009
72 years old

Director
GERARD, Nicholas John
Resigned: 30 April 2011
Appointed Date: 30 August 1994
66 years old

Director
GERARD, Sharon Anne
Resigned: 23 May 2000
Appointed Date: 22 September 1994
65 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 01 January 2013
61 years old

Director
KEENAN, Roger Louis
Resigned: 07 February 2008
Appointed Date: 01 July 2003
61 years old

Director
KROPMAN, Jonathan Ronald
Resigned: 30 August 1994
Appointed Date: 28 April 1994
68 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 February 2008
62 years old

Director
PROCTER, Geoffrey Charles
Resigned: 30 June 2003
Appointed Date: 08 June 2000
77 years old

Director
WATTS, Mark Irvine John
Resigned: 17 September 2012
Appointed Date: 01 July 2009
51 years old

Director
WHEATON, James Gordon
Resigned: 01 July 2009
Appointed Date: 03 September 2001
62 years old

Director
WILDING, Nicholas Bernard
Resigned: 28 March 2003
Appointed Date: 23 May 2000
65 years old

Persons With Significant Control

Advanced Computer Software Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Events

02 May 2017
Confirmation statement made on 28 April 2017 with updates
15 Nov 2016
Full accounts made up to 29 February 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 202 more events
06 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

06 Sep 1994
Accounting reference date notified as 30/06

06 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1994
Director resigned;new director appointed

28 Apr 1994
Incorporation

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Charges

18 June 2015
Charge code 0292 3809 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Debenture
Delivered: 22 February 2010
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 1994
Assignment
Delivered: 17 October 1994
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
5 October 1994
Legal charge
Delivered: 12 October 1994
Status: Satisfied on 7 June 2000
Persons entitled: Barclays Bank PLC
Description: 226-236 (even numbers) city road, london borough of…