BT CENTRE NOMINEE 2 LIMITED -
Company Profile | Company Filings |
Overview
BT CENTRE NOMINEE 2 LIMITED is a Private Limited Company from and has the status: Active.
BT CENTRE NOMINEE 2 LIMITED was incorporated 19 years ago on 17/11/2000 and has the registered number: 04109632. The accounts status is FULL and accounts are next due on 31/12/2019.
BT CENTRE NOMINEE 2 LIMITED was incorporated 19 years ago on 17/11/2000 and has the registered number: 04109632. The accounts status is FULL and accounts are next due on 31/12/2019.
BT CENTRE NOMINEE 2 LIMITED -
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 | 31/12/2019 |
Registered Office
81 NEWGATE STREET
EC1A 7AJ
This Company Originates in : United Kingdom
Previous trading names include:
RAVENHAMMER LIMITED (until 11/04/2002)
RAVENHAMMER LIMITED (until 11/04/2002)
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
17/11/2015 | 15/12/2016 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 2000-12-07 | CURRENT | ||
MR BRENT MATHEWS | Nov 1972 | New Zealander | Director | 2018-10-09 | CURRENT |
MR GRAEME ALEXANDER ROBERT PATON | May 1969 | British | Director | 2018-10-09 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-17 UNTIL 2000-12-07 | RESIGNED | ||
MR ALBERTO BUFFA | Aug 1985 | Italian | Director | 2015-05-18 UNTIL 2016-12-09 | RESIGNED |
MS NICOLA BRENCHLEY | Sep 1968 | British | Director | 2007-04-24 UNTIL 2010-07-01 | RESIGNED |
HEATHER GWENDOLYN BRIERLEY | Feb 1971 | British | Director | 2005-09-06 UNTIL 2009-03-30 | RESIGNED |
MS LOUISE ALISON CLARE BLACKWELL | Jan 1982 | British | Director | 2016-05-16 UNTIL 2018-02-21 | RESIGNED |
MS LOUISE ALISON CLARE BLACKWELL | Jan 1982 | British | Director | 2010-07-01 UNTIL 2013-10-24 | RESIGNED |
MR PHILIP NORMAN ALLENBY | Sep 1960 | British | Director | 2014-02-24 UNTIL 2015-05-18 | RESIGNED |
MR JOHN CHRISTOPHER CHALLIS | Jan 1953 | British | Director | 2010-07-01 UNTIL 2011-03-31 | RESIGNED |
STEPHEN PAUL CLAYTON | Feb 1962 | British | Director | 2006-07-06 UNTIL 2007-04-24 | RESIGNED |
MR MICHAEL ALEXANDER SCHRAER | Feb 1955 | British | Director | 2000-12-07 UNTIL 2004-12-30 | RESIGNED |
ALISON SHARPE | Oct 1962 | British | Director | 2002-04-11 UNTIL 2002-07-12 | RESIGNED |
KATHRYN ALICE ZIELINSKI | Aug 1990 | British | Director | 2018-03-16 UNTIL 2018-04-03 | RESIGNED |
MISS JUDITH SASSE | Feb 1975 | German | Director | 2009-03-30 UNTIL 2010-07-01 | RESIGNED |
MRS CHRISTINA BRIDGET RYAN | Dec 1960 | Irish | Director | 2010-07-01 UNTIL 2018-10-12 | RESIGNED |
MR MICHAEL JOHN COLE | Oct 1970 | British | Director | 2013-10-24 UNTIL 2014-02-28 | RESIGNED |
MR MICHAEL JOSEPH MOHUN | Nov 1990 | Australian | Director | 2018-02-09 UNTIL 2018-10-12 | RESIGNED |
MR PHILIP JAMES LAWRENCE OWEN | Oct 1967 | British | Director | 2002-07-12 UNTIL 2006-06-30 | RESIGNED |
MR STEPHEN JOHN PRIOR | Mar 1953 | British | Director | 2000-12-07 UNTIL 2005-09-06 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-11-17 UNTIL 2000-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Telecommunications Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |