BUSINESS SERVICES GROUP LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2PR
Company number 05637350
Status Active
Incorporation Date 27 November 2005
Company Type Private Limited Company
Address GROUND FLOOR EASTHEATH HOUSE, EASTHEATH AVENUE, WOKINGHAM, BERKSHIRE, RG41 2PR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of BUSINESS SERVICES GROUP LIMITED are www.businessservicesgroup.co.uk, and www.business-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.9 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Services Group Limited is a Private Limited Company. The company registration number is 05637350. Business Services Group Limited has been working since 27 November 2005. The present status of the company is Active. The registered address of Business Services Group Limited is Ground Floor Eastheath House Eastheath Avenue Wokingham Berkshire Rg41 2pr. . DYE, Teresa is a Secretary of the company. SIVILL, Neil John is a Director of the company. STEVENS, Simon is a Director of the company. Secretary EDOM, Mark has been resigned. Director EDOM, Jonathan has been resigned. Director LEATHWHITE, Russell Ashley has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DYE, Teresa
Appointed Date: 01 October 2006

Director
SIVILL, Neil John
Appointed Date: 01 August 2014
59 years old

Director
STEVENS, Simon
Appointed Date: 01 October 2006
63 years old

Resigned Directors

Secretary
EDOM, Mark
Resigned: 02 January 2007
Appointed Date: 27 November 2005

Director
EDOM, Jonathan
Resigned: 02 January 2006
Appointed Date: 27 November 2005
51 years old

Director
LEATHWHITE, Russell Ashley
Resigned: 02 January 2007
Appointed Date: 02 January 2006
56 years old

Persons With Significant Control

Mr Julian Alistair Jeremy Dye
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS SERVICES GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Sub-division of shares on 11 March 2015
...
... and 35 more events
27 Feb 2007
New secretary appointed
22 Feb 2006
Director resigned
22 Feb 2006
New director appointed
22 Feb 2006
Director resigned
27 Nov 2005
Incorporation

BUSINESS SERVICES GROUP LIMITED Charges

23 July 2014
Charge code 0563 7350 0002
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…