Bj Trustee Limited FARNBOROUGH


Bj Trustee started in year 1996 as Private Limited Company with registration number 03148118. The Bj Trustee company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Farnborough at Cody Technology Park. Postal code: GU14 0LX. Since Tue, 15th May 2007 Bj Trustee Limited is no longer carrying the name Bj It Services.

At present there are 2 directors in the the firm, namely Heather C. and James F.. In addition one secretary - James F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bj Trustee Limited Address / Contact

Office Address Cody Technology Park
Office Address2 Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148118
Date of Incorporation Thu, 18th Jan 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

James F.

Position: Secretary

Appointed: 25 August 2022

Heather C.

Position: Director

Appointed: 25 August 2022

James F.

Position: Director

Appointed: 25 August 2022

John H.

Position: Director

Appointed: 31 May 2018

Resigned: 13 September 2022

James W.

Position: Director

Appointed: 06 March 2018

Resigned: 21 October 2022

Michael G.

Position: Director

Appointed: 30 January 2017

Resigned: 06 March 2018

Martin W.

Position: Director

Appointed: 29 April 2016

Resigned: 31 May 2018

Miles A.

Position: Director

Appointed: 29 April 2016

Resigned: 20 January 2017

Sanjay R.

Position: Director

Appointed: 18 December 2013

Resigned: 29 April 2016

Jon M.

Position: Secretary

Appointed: 14 January 2011

Resigned: 11 August 2022

Kim G.

Position: Director

Appointed: 15 September 2010

Resigned: 29 April 2016

Adam P.

Position: Director

Appointed: 07 July 2010

Resigned: 18 December 2013

Christopher L.

Position: Director

Appointed: 30 April 2010

Resigned: 01 December 2010

Spencer E.

Position: Director

Appointed: 12 January 2010

Resigned: 30 April 2010

Stephen C.

Position: Director

Appointed: 12 August 2009

Resigned: 12 January 2010

Simon B.

Position: Director

Appointed: 08 April 2008

Resigned: 30 August 2009

Mark P.

Position: Director

Appointed: 23 October 2007

Resigned: 08 April 2008

Lynton B.

Position: Secretary

Appointed: 23 October 2007

Resigned: 14 January 2011

Katherine H.

Position: Secretary

Appointed: 27 March 2003

Resigned: 23 October 2007

Ian W.

Position: Director

Appointed: 01 April 2002

Resigned: 26 March 2003

Paul B.

Position: Director

Appointed: 01 April 2002

Resigned: 26 March 2003

Martin S.

Position: Director

Appointed: 07 July 1998

Resigned: 22 June 2020

Martin S.

Position: Secretary

Appointed: 07 July 1998

Resigned: 27 March 2003

James M.

Position: Director

Appointed: 14 October 1997

Resigned: 07 July 1998

Rodger F.

Position: Secretary

Appointed: 17 September 1997

Resigned: 07 July 1998

Geoffrey B.

Position: Director

Appointed: 13 August 1996

Resigned: 25 March 2003

Nicholas H.

Position: Director

Appointed: 23 April 1996

Resigned: 14 October 1997

Andrew M.

Position: Director

Appointed: 06 March 1996

Resigned: 14 October 1997

Jaime P.

Position: Director

Appointed: 06 March 1996

Resigned: 14 October 1997

Timothy P.

Position: Secretary

Appointed: 06 March 1996

Resigned: 17 September 1997

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 18 January 1996

Resigned: 06 March 1996

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 18 January 1996

Resigned: 06 March 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 06 March 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Gyldan 11 Limited from Farnborough, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gyldan 11 Limited

Cody Technology Park Ively Road, Farnborough, GU14 0LX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies In England And Wales
Registration number 5357068
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bj It Services May 15, 2007
Protek I.t. Services March 26, 2004
Broomco (1032) March 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, June 2022
Free Download (6 pages)

Company search

Advertisements