BYCENTRAL HOLDINGS LIMITED

8 White Oak Square London Road, Swanley, BR8 7AG, England
StatusACTIVE
Company No.04691613
CategoryPrivate Limited Company
Incorporated10 Mar 2003
Age21 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BYCENTRAL HOLDINGS LIMITED is an active private limited company with number 04691613. It was incorporated 21 years, 2 months, 20 days ago, on 10 March 2003. The company address is 8 White Oak Square London Road, Swanley, BR8 7AG, England.



People

VERCITY MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Jun 2017

Current time on role 6 years, 11 months, 23 days

CHOJNOWSKA, Marta

Director

Associate Asset Manager

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 28 days

HAYMAN, Simon

Director

Director

ACTIVE

Assigned on 14 Nov 2023

Current time on role 6 months, 16 days

NEWBY, Glynn

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 29 days

THORNE, Alexander Victor

Director

Associate, Asset Management

ACTIVE

Assigned on 09 Dec 2020

Current time on role 3 years, 5 months, 21 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 18 Aug 2005

Resigned on 26 Feb 2007

Time on role 1 year, 6 months, 8 days

JOSEPH, Vincent

Secretary

Finance Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 18 Aug 2005

Time on role 2 years, 4 months, 24 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 26 Feb 2007

Resigned on 17 Oct 2008

Time on role 1 year, 7 months, 19 days

OWEN, Stephen

Secretary

RESIGNED

Assigned on 17 Oct 2008

Resigned on 01 Mar 2011

Time on role 2 years, 4 months, 15 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 06 Jun 2017

Time on role 6 years, 3 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 2003

Resigned on 25 Mar 2003

Time on role 15 days

BODIN, Bruno Albert

Director

Managing Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 14 Apr 2011

Time on role 8 years, 20 days

CARR, David John

Director

Finance Director

RESIGNED

Assigned on 06 Mar 2008

Resigned on 23 Jun 2023

Time on role 15 years, 3 months, 17 days

CHRISTOLOMME, Lionel

Director

Company Director

RESIGNED

Assigned on 09 Oct 2006

Resigned on 11 Dec 2007

Time on role 1 year, 2 months, 2 days

COOPER, Phillip John

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 02 Oct 2011

Time on role 5 years, 4 months, 2 days

CRAWFORD, William Richard

Director

Investment Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 31 May 2006

Time on role 3 years, 2 months, 6 days

GLEDHILL, Sarah Louise

Director

Director

RESIGNED

Assigned on 27 Mar 2023

Resigned on 30 Sep 2023

Time on role 6 months, 3 days

GLEDHILL, Sarah Louise

Director

Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 09 Dec 2020

Time on role 4 years, 1 month, 23 days

GRIFFITHS, Mark John

Director

Operations Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 01 Aug 2019

Time on role 1 year, 5 months, 4 days

GRIFFITHS, Mark John

Director

Regional Director

RESIGNED

Assigned on 29 Apr 2013

Resigned on 01 May 2013

Time on role 2 days

HOLDEN, Mark Geoffrey David

Director

Director

RESIGNED

Assigned on 04 Jul 2012

Resigned on 27 Mar 2023

Time on role 10 years, 8 months, 23 days

HOLLIDAY, Simon Roger

Director

Operations Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 06 Mar 2008

Time on role 1 year, 8 days

JONES, Bryn David Murray

Director

Financier

RESIGNED

Assigned on 25 Mar 2003

Resigned on 12 Oct 2007

Time on role 4 years, 6 months, 18 days

JOSEPH, Vincent

Director

Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 06 Aug 2008

Time on role 7 months, 26 days

MCDONALD, Stephen Howard

Director

Company Director

RESIGNED

Assigned on 14 Apr 2011

Resigned on 28 Feb 2018

Time on role 6 years, 10 months, 14 days

MCERLANE, Andrew John

Director

Asset Manager

RESIGNED

Assigned on 01 Feb 2023

Resigned on 02 Apr 2024

Time on role 1 year, 2 months, 1 day

MINAULT, Pascal

Director

Managing Director

RESIGNED

Assigned on 25 Mar 2003

Resigned on 11 Dec 2007

Time on role 4 years, 8 months, 17 days

O'HALLORAN, James Anthony

Director

Accountant

RESIGNED

Assigned on 17 Apr 2009

Resigned on 04 Jul 2012

Time on role 3 years, 2 months, 17 days

QUAIFE, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 17 Oct 2016

Time on role 9 years, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 25 Mar 2003

Time on role 15 days


Some Companies

AVERY SCAFFOLDING LTD

SUITE A - 103 SOLENT COURT,NORBURY,

Number:11535087
Status:ACTIVE
Category:Private Limited Company

DANMOR 2 LIMITED

11TH FLOOR,LONDON,SE1 8NW

Number:07148826
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.J.S (ADVERTISING) LIMITED

19 HARCOURT STREET,LONDON,W1H 4HF

Number:07580496
Status:ACTIVE
Category:Private Limited Company

JUST RIGHT MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11817420
Status:ACTIVE
Category:Private Limited Company

QUALITY & PHARM LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL015195
Status:ACTIVE
Category:Limited Partnership

STEVE ELLIS BOAT FITTERS LTD

STANILAND MARINA LOCK HILL,DONCASTER,DN8 5EP

Number:11218283
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