BCA FLEET SOLUTIONS LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.05377252
CategoryPrivate Limited Company
Incorporated28 Feb 2005
Age19 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

BCA FLEET SOLUTIONS LIMITED is an active private limited company with number 05377252. It was incorporated 19 years, 5 months, 1 day ago, on 28 February 2005. 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, 10 months, 13 days

BROMLEY, Paul Anthony

Director

Managing Director

ACTIVE

Assigned on 06 Dec 2023

Current time on role 7 months, 23 days

MULLINS, James Anthony

Director

Director

ACTIVE

Assigned on 30 Mar 2023

Current time on role 1 year, 3 months, 30 days

SHAH, Nikheel

Director

Accountant

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 9 months, 28 days

FARRELLY, Ian Brian

Secretary

RESIGNED

Assigned on 18 Jul 2016

Resigned on 16 Sep 2016

Time on role 1 month, 29 days

TATE, Jonathan Colin

Secretary

Company Secretary

RESIGNED

Assigned on 23 Mar 2005

Resigned on 18 Jul 2016

Time on role 11 years, 3 months, 26 days

HP SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 2005

Resigned on 23 Mar 2005

Time on role 23 days

BIRTHRAY, Craig

Director

Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 30 Nov 2006

Time on role 1 year, 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

HETZEL, Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 21 Mar 2013

Time on role 5 years, 2 months, 3 days

HUCKLESBY, Stephen Charles

Director

Managing Director

RESIGNED

Assigned on 23 Mar 2005

Resigned on 19 Sep 2016

Time on role 11 years, 5 months, 27 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

PALMER-BAUNACK, Avril

Director

Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 22 May 2017

Time on role 10 months, 4 days

RIDDLE, Kevin John

Director

Group Finance Director

RESIGNED

Assigned on 21 Mar 2013

Resigned on 18 Jul 2016

Time on role 3 years, 3 months, 28 days

SEABRIDGE, David John

Director

Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 28 Sep 2021

Time on role 3 years, 7 months, 7 days

WILKINSON, Susan Ann

Director

Director

RESIGNED

Assigned on 09 Feb 2016

Resigned on 18 Jul 2016

Time on role 5 months, 9 days

HP DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 23 Mar 2005

Time on role 23 days


Some Companies

FAEZ LIMITED

BUILDING A, SUITE 201 GRACEWAY HOUSE, P.O. BOX 481,PROVIDENCIALES,

Number:FC033673
Status:ACTIVE
Category:Other company type

LONGFORD COLLINS LIMITED

BARTHOLOMEW HOUSE,NEWBURY,RG14 5DU

Number:07116189
Status:ACTIVE
Category:Private Limited Company

MACROGEO LIMITED

22-24 ELY PLACE,LONDON,EC1N 6TE

Number:10331438
Status:ACTIVE
Category:Private Limited Company

PJAMAS PROPERTY ( VICTORIA ARMS ) LTD

HILL COTTAGE,MARLOW,SL7 2DQ

Number:10666370
Status:ACTIVE
Category:Private Limited Company

SAMUEL HASLAM CONSULTING LTD

THE FIRS THE FIRS,FINTRY,G63 0LW

Number:SC615369
Status:ACTIVE
Category:Private Limited Company

STRATARAMA LIMITED

3 HIGH STREET,BECKENHAM,BR3 1AZ

Number:10316562
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