BCA AUTOMOTIVE LTD

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.02431297
CategoryPrivate Limited Company
Incorporated11 Oct 1989
Age34 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BCA AUTOMOTIVE LTD is an active private limited company with number 02431297. It was incorporated 34 years, 7 months, 10 days ago, on 11 October 1989. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.



People

LETZA, Martin Richard

Secretary

ACTIVE

Assigned on 16 Sep 2016

Current time on role 7 years, 8 months, 5 days

GLENN, Nigel Gregory

Director

Managing Director

ACTIVE

Assigned on 25 Aug 2015

Current time on role 8 years, 8 months, 27 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 22 days

ARMSTRONG, Colin

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Mar 2007

Time on role 5 years, 7 months, 30 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

FARRELLY, Ian

Secretary

RESIGNED

Assigned on 25 Aug 2015

Resigned on 16 Sep 2016

Time on role 1 year, 22 days

HARDEN, Edward Highton

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 21 days

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 01 Oct 2014

Time on role 6 years, 5 months, 1 day

LIGHT, John Michael Heathcote

Secretary

Company Secretary

RESIGNED

Assigned on 29 Apr 1997

Resigned on 01 Aug 2001

Time on role 4 years, 3 months, 3 days

MAIR, Antony Stefan Romley

Secretary

RESIGNED

Assigned on 30 Apr 1994

Resigned on 29 Apr 1997

Time on role 2 years, 11 months, 29 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 25 Aug 2015

Time on role 10 months, 24 days

BROWN, Russell Stephen

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 16 Apr 2008

Time on role 2 years, 1 month, 15 days

DUCASS, Bernard Jacques

Director

Company Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 29 Oct 1996

Time on role 1 year, 27 days

GAUMET, Jean Pierre

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 8 months, 19 days

GUINCHARD, Gilles

Director

Company Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 01 Mar 2006

Time on role 2 years, 4 months, 3 days

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 14 Nov 2013

Time on role 5 months, 11 days

LAMPERT, Timothy Giles

Director

Director

RESIGNED

Assigned on 25 Aug 2015

Resigned on 31 Mar 2023

Time on role 7 years, 7 months, 6 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Dec 2014

Time on role 2 years, 1 month, 10 days

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 03 Jun 2013

Time on role 5 years, 6 months, 6 days

MEIR, David Keith

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 25 Aug 2015

Time on role 10 months, 24 days

MERRY, John Charles

Director

Director

RESIGNED

Assigned on 27 Aug 1993

Resigned on 31 Dec 2007

Time on role 14 years, 4 months, 4 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 29 Oct 1996

Resigned on 29 Jun 2006

Time on role 9 years, 8 months

OHRN, Sverker Claude Alexander

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 21 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 3 days

PICKERING, David Brian

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 25 Aug 2015

Time on role 10 months, 24 days

SMITS, Rene

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1992

Time on role 32 years, 1 month, 21 days

SOMERVILLE, Andy Forbes

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 2015

Resigned on 29 Feb 2016

Time on role 6 months, 4 days

SOMERVILLE, Andy Forbes

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 13 Nov 2012

Time on role 4 years, 10 months, 13 days

STOBART, William

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 25 Aug 2015

Time on role 2 years, 2 months, 22 days

TRANCHARD, Jean Pierre

Director

Controller

RESIGNED

Assigned on

Resigned on 15 Oct 1992

Time on role 31 years, 7 months, 6 days


Some Companies

FELBRIDGE (CATERERS) LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:07166362
Status:ACTIVE
Category:Private Limited Company

G M S ELECTRICIANS LIMITED

3 FFORDD CAE CANOL,DENBIGH,LL16 4YJ

Number:06046729
Status:ACTIVE
Category:Private Limited Company

LATINO RESTAURANT (NOTTINGHAM) LIMITED

25-27 CHILWELL ROAD,NOTTINGHAM,NG9 1EH

Number:05348425
Status:ACTIVE
Category:Private Limited Company

NEARHEATH LIMITED

THE GRANGE,CHELTENHAM,GL52 8XX

Number:01813860
Status:ACTIVE
Category:Private Limited Company
Number:03046864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTSOURCED BOOKKEEPING LTD

23 TURNBULL WAY,STRATHAVEN,ML10 6UZ

Number:SC356744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source