B.H.C.A. (SERVICES) LIMITED

Unit 8 Cherry Hall Road Unit 8 Cherry Hall Road, Kettering, NN14 1UE, Northamptonshire
StatusACTIVE
Company No.02649933
CategoryPrivate Limited Company
Incorporated30 Sep 1991
Age32 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

B.H.C.A. (SERVICES) LIMITED is an active private limited company with number 02649933. It was incorporated 32 years, 7 months, 17 days ago, on 30 September 1991. The company address is Unit 8 Cherry Hall Road Unit 8 Cherry Hall Road, Kettering, NN14 1UE, Northamptonshire.



People

MCALINDON, Rosa Maria

Secretary

ACTIVE

Assigned on 13 Jun 2007

Current time on role 16 years, 11 months, 4 days

DAVIES, Jill

Director

Chief Executive

ACTIVE

Assigned on 26 Jan 2012

Current time on role 12 years, 3 months, 22 days

GILLESPIE, John Francis

Director

Accountant

ACTIVE

Assigned on 15 Sep 2004

Current time on role 19 years, 8 months, 2 days

MCALINDON, Rosa Maria

Director

Managing Director

ACTIVE

Assigned on 26 Jan 2012

Current time on role 12 years, 3 months, 22 days

ROGERS, Kevin Alan

Director

Non Executive Director

ACTIVE

Assigned on 05 Jul 2023

Current time on role 10 months, 12 days

WEIR, Susan Jean

Director

Company Director

ACTIVE

Assigned on 26 Jan 2012

Current time on role 12 years, 3 months, 22 days

BELL, Carolyn

Secretary

RESIGNED

Assigned on

Resigned on 13 Jun 2007

Time on role 16 years, 11 months, 4 days

BARLOW, Anthony James

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 26 Jan 2012

Time on role 12 years, 3 months, 21 days

BEARCROFT, Michael

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 19 May 1999

Time on role 24 years, 11 months, 28 days

BOUGHTON, Steven Alfred

Director

Company Secretary

RESIGNED

Assigned on 11 May 2006

Resigned on 13 Jun 2013

Time on role 7 years, 1 month, 2 days

COOKE, Huw Lewis

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 28 May 1998

Time on role 25 years, 11 months, 19 days

FRITZ, Stephen Edmund

Director

Clearing House Manager

RESIGNED

Assigned on 24 Mar 2004

Resigned on 27 Jul 2011

Time on role 7 years, 4 months, 3 days

MACALLAN, Alexander Thomas

Director

Operations Director

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Apr 2004

Time on role 4 years, 11 months, 11 days

MASKELL, Peter John

Director

Director

RESIGNED

Assigned on 26 Jan 2012

Resigned on 05 Jul 2023

Time on role 11 years, 5 months, 10 days

MOORE, Graham

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 28 Mar 1996

Time on role 28 years, 1 month, 19 days

PRICE, Elizabeth Ann

Director

Chief Executive

RESIGNED

Assigned on 28 May 1998

Resigned on 11 May 2006

Time on role 7 years, 11 months, 14 days

STEVENSON, David

Director

Chief Executive

RESIGNED

Assigned on 28 Mar 1996

Resigned on 13 Jun 2007

Time on role 11 years, 2 months, 16 days

UPTON, Barry Wilfred

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 26 Jan 2012

Time on role 12 years, 3 months, 21 days


Some Companies

AMWELL FRUIT COMPANY LIMITED

UNIT X TYLERS CROSS NURSERY,NAZEING,EN9 2DH

Number:07283539
Status:ACTIVE
Category:Private Limited Company

COLOMBIA GOLD LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:05933599
Status:ACTIVE
Category:Private Limited Company

OLLISTON LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10262876
Status:ACTIVE
Category:Private Limited Company

THE WORLD ON HORSEBACK LTD

ROSEHALL FARM,ALCESTER,B49 6EB

Number:11960661
Status:ACTIVE
Category:Private Limited Company

THURSTED LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05442437
Status:ACTIVE
Category:Private Limited Company

TOP CAPITAL CONSTRUCTION LTD

28 NUPTON DRIVE,BARNET,EN5 2QT

Number:08331091
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