Egham
TW20 9AB
Director Name | Mr Vitalie Robu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | Irvin Joseph Ella |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2005) |
Role | Consultant |
Correspondence Address | Bramley Orchard Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Director Name | Susan Ann Ella |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Housewife |
Correspondence Address | Penmans Penmans Green Kings Langley Hertfordshire WD4 9AZ |
Secretary Name | Irvin Joseph Ella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2005) |
Role | Consultant |
Correspondence Address | Bramley Orchard Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Director Name | Dr George Planer |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Lodge, 22a Fife Road East Sheen London SW14 7EL |
Director Name | Mr Peter John Sheltrum |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heath Road Hyde Heath Amersham Buckinghamshire HP6 5RR |
Director Name | Mr Barry John Yager |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2005) |
Role | Computer Software Sales |
Country of Residence | England |
Correspondence Address | 49 Glenmore Road London NW3 4DA |
Director Name | Martin Francis Roberts |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2005) |
Role | Technical Director |
Correspondence Address | 64 Gibson Drive Leighton Buzzard Bedfordshire LU7 4NZ |
Director Name | Ihab El Saie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2005) |
Role | Computer Management |
Country of Residence | England |
Correspondence Address | 18 Burton Court Franklins Row London SW3 4TA |
Director Name | Mr Michael David Peplow |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 June 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Shophouse Cottage Shophouse Lane Farley Green Surrey GU5 9EQ |
Director Name | Stephen John Downey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Ann Casserly McCaig |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2014) |
Role | Finance Controller |
Correspondence Address | 73 Testwood Road Windsor Berkshire SL4 5RR |
Director Name | Mr Mark Donald Fairchild |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2019) |
Role | President, Banctec Group Llc |
Country of Residence | United States |
Correspondence Address | Baronsmede The Avenue Egham TW20 9AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | banctec.co.uk |
---|---|
Telephone | 01753 778888 |
Telephone region | Slough |
Registered Address | Baronsmede The Avenue Egham TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
973.4k at £0.1 | Banctec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
22 December 1997 | Delivered on: 5 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 June 2021 | Termination of appointment of Stephen John Downey as a director on 1 June 2021 (1 page) |
28 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
12 February 2021 | Notification of Exela Technologies Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Cessation of Btc International Holdings Inc. as a person with significant control on 12 February 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Vitalie Robu as a director on 29 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Mark Donald Fairchild as a director on 2 December 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 April 2017 | Registered office address changed from Jarman House Mathisen Way Poyle Road Colnbrook Slough Berkshire SL3 0HP to Baronsmede the Avenue Egham TW20 9AB on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Jarman House Mathisen Way Poyle Road Colnbrook Slough Berkshire SL3 0HP to Baronsmede the Avenue Egham TW20 9AB on 28 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Jaymin Chhaya as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
4 July 2014 | Termination of appointment of Ann Casserly Mccaig as a secretary (1 page) |
4 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Ann Casserly Mccaig as a secretary (1 page) |
4 July 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
4 July 2014 | Appointment of Mr Jaymin Chhaya as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
17 June 2014 | Termination of appointment of Michael Peplow as a director (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
9 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
12 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (7 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (7 pages) |
18 April 2007 | Return made up to 04/04/07; no change of members
|
18 April 2007 | Return made up to 04/04/07; no change of members
|
4 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
9 June 2006 | Return made up to 04/04/06; full list of members (8 pages) |
9 June 2006 | Return made up to 04/04/06; full list of members (8 pages) |
8 March 2006 | Auditor's resignation (1 page) |
8 March 2006 | Auditor's resignation (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (2 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: no 1 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: no 1 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page) |
20 July 2005 | Return made up to 04/04/05; no change of members (9 pages) |
20 July 2005 | Return made up to 04/04/05; no change of members (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
6 August 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
6 August 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Return made up to 04/04/04; no change of members (7 pages) |
7 May 2004 | Return made up to 04/04/04; no change of members (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 June 2003 | Return made up to 04/04/03; full list of members (8 pages) |
13 June 2003 | Return made up to 04/04/03; full list of members (8 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 July 2002 | Return made up to 04/04/02; no change of members (7 pages) |
18 July 2002 | Return made up to 04/04/02; no change of members (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 218A hatfield road st albans hertfordshire AL1 4LW (1 page) |
27 October 2001 | S-div 19/10/01 (1 page) |
27 October 2001 | S-div 19/10/01 (1 page) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Return made up to 04/04/01; change of members (7 pages) |
25 June 2001 | Return made up to 04/04/01; change of members (7 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 04/04/00; full list of members (9 pages) |
9 June 2000 | Return made up to 04/04/00; full list of members (9 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
19 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 June 1999 | Return made up to 04/04/98; full list of members (6 pages) |
4 June 1999 | Return made up to 04/04/98; full list of members (6 pages) |
11 May 1999 | Return made up to 04/04/99; full list of members (8 pages) |
11 May 1999 | Return made up to 04/04/99; full list of members (8 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 04/04/97; full list of members
|
25 June 1997 | Return made up to 04/04/97; full list of members
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Ad 19/11/96--------- £ si 35439@1=35439 £ ic 2/35441 (2 pages) |
2 December 1996 | Ad 19/11/96--------- £ si 35439@1=35439 £ ic 2/35441 (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: penmans penmans green kings langley hertfordshire WD4 9AZ (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: penmans penmans green kings langley hertfordshire WD4 9AZ (1 page) |
12 May 1996 | Memorandum and Articles of Association (8 pages) |
12 May 1996 | Memorandum and Articles of Association (8 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Company name changed wasteform LIMITED\certificate issued on 02/05/96 (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Company name changed wasteform LIMITED\certificate issued on 02/05/96 (2 pages) |
4 April 1996 | Incorporation (9 pages) |
4 April 1996 | Incorporation (9 pages) |