BCA VEHICLE SERVICES LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.04031608
CategoryPrivate Limited Company
Incorporated11 Jul 2000
Age23 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BCA VEHICLE SERVICES LIMITED is an active private limited company with number 04031608. It was incorporated 23 years, 10 months, 6 days ago, on 11 July 2000. 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, 1 day

BROMLEY, Paul Anthony

Director

Managing Director

ACTIVE

Assigned on 06 Dec 2023

Current time on role 5 months, 11 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 1 month, 18 days

TALLON, Steven Richard

Director

Director

ACTIVE

Assigned on 06 Feb 2017

Current time on role 7 years, 3 months, 11 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 Brian

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 16 Sep 2016

Time on role 1 month, 29 days

HARRIS, David Francis

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 21 Jan 2013

Time on role 4 years, 8 months, 21 days

LIGHT, John Michael Heathcote

Secretary

RESIGNED

Assigned on 24 Oct 2000

Resigned on 01 Aug 2001

Time on role 9 months, 8 days

TATE, Jonathan Colin

Secretary

RESIGNED

Assigned on 21 Jan 2013

Resigned on 18 Jul 2016

Time on role 3 years, 5 months, 28 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 25 Oct 2000

Time on role 3 months, 14 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

HARRIS, David Francis

Director

Accountant

RESIGNED

Assigned on 18 Jul 2016

Resigned on 21 Nov 2023

Time on role 7 years, 4 months, 3 days

HUCKLESBY, Stepehen Charles

Director

Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 19 Sep 2016

Time on role 3 years, 7 months, 29 days

LAMPERT, Timothy Giles

Director

Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 31 Mar 2023

Time on role 6 years, 8 months, 13 days

LAMPERT, Timothy Giles

Director

Accountant

RESIGNED

Assigned on 21 Nov 2012

Resigned on 21 Jan 2013

Time on role 2 months

LIGHT, John Michael Heathcote

Director

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 21 Jan 2013

Time on role 5 years, 21 days

MERRY, John Charles

Director

Company Director

RESIGNED

Assigned on 24 Oct 2000

Resigned on 31 Dec 2007

Time on role 7 years, 2 months, 7 days

NUTTALL, Philip James

Director

Company Director

RESIGNED

Assigned on 24 Oct 2000

Resigned on 29 Jun 2006

Time on role 5 years, 8 months, 5 days

PALMER-BAUNACK, Avril

Director

Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 06 Feb 2017

Time on role 6 months, 19 days

PALMER-BAUNACK, Avril

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 21 Jan 2013

Time on role 5 years, 21 days

RIDDLE, Kevin John

Director

Group Finance Director

RESIGNED

Assigned on 09 Feb 2016

Resigned on 18 Jul 2016

Time on role 5 months, 9 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

WILKINSON, Harriett

Director

Director

RESIGNED

Assigned on 14 Jul 2016

Resigned on 20 Jul 2017

Time on role 1 year, 6 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Oct 2000

Time on role 3 months, 13 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Oct 2000

Time on role 3 months, 13 days


Some Companies

CHASE TECH LIMITED

SPEAR HOUSE CO MAS ASSOCIATES LTD,BURNTWOOD,WS7 3GL

Number:11775735
Status:ACTIVE
Category:Private Limited Company

DSG SURVEYING LTD

35 ACER AVENUE,HAYES,UB4 9NR

Number:11829394
Status:ACTIVE
Category:Private Limited Company

GO RECRUIT STAFF LIMITED

THE GRANARY VALLEY LANE,IPSWICH,IP9 2AX

Number:10570662
Status:ACTIVE
Category:Private Limited Company

OBELISK ASSOCIATES LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10716563
Status:ACTIVE
Category:Private Limited Company

PILKINGTON INDUSTRIAL ESTATES LIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF

Number:01074753
Status:ACTIVE
Category:Private Limited Company

PORTESS

WEST WALK BLDG,,LEICESTER,LE1 7LT

Number:00737498
Status:ACTIVE
Category:Private Unlimited 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