BCA GROUP EUROPE LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.03105112
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BCA GROUP EUROPE LIMITED is an active private limited company with number 03105112. It was incorporated 28 years, 7 months, 26 days ago, on 22 September 1995. 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, 2 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 19 days

PALMER-BAUNACK, Avril

Director

Director

ACTIVE

Assigned on 02 Apr 2015

Current time on role 9 years, 1 month, 16 days

CUNNINGHAM, David Mark

Secretary

RESIGNED

Assigned on 31 Aug 2007

Resigned on 29 Sep 2014

Time on role 7 years, 29 days

FARRELLY, Ian Brian

Secretary

RESIGNED

Assigned on 29 Sep 2014

Resigned on 16 Sep 2016

Time on role 1 year, 11 months, 17 days

HAMMOND, David Bruce, Dr

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Oct 1995

Resigned on 29 Dec 1995

Time on role 2 months, 19 days

OLSEN, Jonathan Robert

Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 31 Mar 2000

Time on role 4 years, 3 months, 2 days

WATTS, Jeremy Nicholas

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 31 Aug 2007

Time on role 7 years, 5 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 10 Oct 1995

Time on role 18 days

FARRELLY, Ian Brian

Director

Solicitor

RESIGNED

Assigned on 18 Mar 2015

Resigned on 02 Apr 2015

Time on role 15 days

GIBSON, Thomas Johns

Director

Chairman

RESIGNED

Assigned on 10 Oct 1995

Resigned on 30 Apr 2003

Time on role 7 years, 6 months, 20 days

HAMMOND, David Bruce, Dr

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 1995

Resigned on 09 Oct 2006

Time on role 10 years, 11 months, 30 days

HOSKING, Simon Christopher Duncan

Director

Director

RESIGNED

Assigned on 30 Apr 2003

Resigned on 02 Apr 2015

Time on role 11 years, 11 months, 2 days

LAMPERT, Timothy Giles

Director

Director

RESIGNED

Assigned on 02 Apr 2015

Resigned on 31 Mar 2023

Time on role 7 years, 11 months, 29 days

MURRELL, Brian Leonard

Director

Joint Managing Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 30 Jun 2004

Time on role 4 years, 2 months, 30 days

OLSEN, Jonathan Robert

Director

Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 02 Apr 2015

Time on role 15 years, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 10 Oct 1995

Time on role 18 days


Some Companies

FURNICO VILLAGE LTD

86C MOOR GREEN & CO,BIRMINGHAM,B3 1HL

Number:10606290
Status:ACTIVE
Category:Private Limited Company

FUTUREWISE PROPERTIES LIMITED

SUITE 2 VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:06910911
Status:ACTIVE
Category:Private Limited Company

LLUMA PIGMENTS LTD

22 - 28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:08031341
Status:ACTIVE
Category:Private Limited Company

PLATINUM PORTFOLIO BUILDER LIMITED

240 PONTEFRACT ROAD,BARNSLEY,S71 5PN

Number:07023737
Status:ACTIVE
Category:Private Limited Company
Number:CE011333
Status:ACTIVE
Category:Charitable Incorporated Organisation

TAYLOR MORGAN ASSOCIATES LIMITED

STUDIO 25, THE RED HOUSE GLASS CONE HIGH STREET,STOURBRIDGE,DY8 4AZ

Number:09910984
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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