4C BUCKS LIMITED
HIGH WYCOMBE WYCOMBE 4 C LIMITED ST001 LIMITED WYCOMBE 4 C LIMITED

Hellopages » Buckinghamshire » Wycombe » HP14 4BF

Company number 05888137
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address THE CLARE FOUNDATION LIMITED CLARE CHARITY CENTRE, WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Martin Patrick Gallagher as a director on 10 December 2015. The most likely internet sites of 4C BUCKS LIMITED are www.4cbucks.co.uk, and www.4c-bucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Bourne End Rail Station is 8.3 miles; to Haddenham & Thame Parkway Rail Station is 8.4 miles; to Henley-on-Thames Rail Station is 10.3 miles; to Furze Platt Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4c Bucks Limited is a Private Limited Company. The company registration number is 05888137. 4c Bucks Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of 4c Bucks Limited is The Clare Foundation Limited Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire Hp14 4bf. . GALLAGHER, Martin Patrick is a Director of the company. WEINER, Mark is a Director of the company. THE CLARE FOUNDATION LTD is a Director of the company. Secretary JOHNSTON, Francis William has been resigned. Secretary WHITE, David John has been resigned. Secretary SEYMOUR TAYLOR LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINGLE, Timothy Mark has been resigned. Director BIRKBY, Guy has been resigned. Director GARVEY, Michael John has been resigned. Director GOODALL, Richard Anthony has been resigned. Director GORDON, Ian has been resigned. Director HOLMES, Martin James has been resigned. Director JENNINGS, Robert William has been resigned. Director JOHNSTON, Francis William has been resigned. Director LAWRANCE, David Mark Gray has been resigned. Director REID, William George has been resigned. Director SANDERSON, Andrew Francis has been resigned. Director VASDEV, Yogeshwar Chander has been resigned. Director WHITE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GALLAGHER, Martin Patrick
Appointed Date: 10 December 2015
63 years old

Director
WEINER, Mark
Appointed Date: 30 January 2015
66 years old

Director
THE CLARE FOUNDATION LTD
Appointed Date: 27 March 2013

Resigned Directors

Secretary
JOHNSTON, Francis William
Resigned: 27 March 2013
Appointed Date: 01 March 2007

Secretary
WHITE, David John
Resigned: 30 May 2013
Appointed Date: 27 March 2013

Secretary
SEYMOUR TAYLOR LIMITED
Resigned: 01 March 2007
Appointed Date: 26 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Director
BINGLE, Timothy Mark
Resigned: 01 March 2007
Appointed Date: 26 July 2006
63 years old

Director
BIRKBY, Guy
Resigned: 01 January 2013
Appointed Date: 27 March 2007
67 years old

Director
GARVEY, Michael John
Resigned: 27 March 2013
Appointed Date: 06 December 2010
59 years old

Director
GOODALL, Richard Anthony
Resigned: 01 January 2013
Appointed Date: 01 March 2007
53 years old

Director
GORDON, Ian
Resigned: 10 October 2009
Appointed Date: 01 March 2007
78 years old

Director
HOLMES, Martin James
Resigned: 10 October 2009
Appointed Date: 01 March 2007
60 years old

Director
JENNINGS, Robert William
Resigned: 01 January 2013
Appointed Date: 01 March 2007
89 years old

Director
JOHNSTON, Francis William
Resigned: 27 March 2013
Appointed Date: 01 March 2007
72 years old

Director
LAWRANCE, David Mark Gray
Resigned: 30 January 2015
Appointed Date: 03 June 2013
72 years old

Director
REID, William George
Resigned: 27 March 2013
Appointed Date: 01 March 2007
85 years old

Director
SANDERSON, Andrew Francis
Resigned: 27 March 2013
Appointed Date: 01 March 2007
73 years old

Director
VASDEV, Yogeshwar Chander
Resigned: 10 October 2009
Appointed Date: 01 March 2007
72 years old

Director
WHITE, David John
Resigned: 30 May 2013
Appointed Date: 27 March 2013
67 years old

Persons With Significant Control

The Clare Foundation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4C BUCKS LIMITED Events

28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Appointment of Mr Martin Patrick Gallagher as a director on 10 December 2015
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

...
... and 54 more events
20 Mar 2007
New director appointed
20 Mar 2007
New director appointed
20 Mar 2007
New director appointed
26 Jul 2006
Secretary resigned
26 Jul 2006
Incorporation