This company is commonly known as The Business Software Centre Ltd. The company was founded 25 years ago and was given the registration number 03899549. The firm's registered office is in BASINGSTOKE. You can find them at The Square, Basing View, Basingstoke, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | THE BUSINESS SOFTWARE CENTRE LTD |
---|---|---|
Company Number | : | 03899549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Square, Basing View, Basingstoke, England, RG21 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 1, 13 Hungerford Road, London, England, N7 9LA | Director | 17 November 2014 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 24 December 1999 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 30 March 2015 | Active |
The Square, Basing View, Basingstoke, England, RG21 4EB | Director | 01 February 2012 | Active |
Damales House, Borough Court Road, Hartley Wintney, Hook, England, RG27 8JA | Director | 11 November 2022 | Active |
Viewpoint, Basing View, Basingstoke, RG21 4RG | Secretary | 02 July 2013 | Active |
Viewpoint, Basing View, Basingstoke, RG21 4RG | Secretary | 25 October 2016 | Active |
Viewpoint, Basing View, Basingstoke, RG21 4RG | Secretary | 06 March 2010 | Active |
1, Grove Road, Camberley, GU15 2DN | Secretary | 17 July 2008 | Active |
16 Badminton Road, Maidenhead, SL6 4QT | Secretary | 01 March 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 December 1999 | Active |
Harwood House, Odiham Road, Riseley, Reading, RG7 1SD | Secretary | 24 December 1999 | Active |
68, Rockbourne Road, Sherfield-On-Loddon, Hook, United Kingdom, RG27 0SR | Secretary | 22 March 2006 | Active |
28, Orchehill Avenue, Gerrards Cross, England, SL9 8QQ | Director | 11 July 2011 | Active |
40, Chartfield Avenue, 40 Chartfield Avenue, London, United Kingdom, SW15 6HG | Director | 01 February 2013 | Active |
1, Grove Road, Camberley, GU15 2DN | Director | 01 October 2007 | Active |
7 Somali Road, London, NW2 3RN | Director | 01 October 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 December 1999 | Active |
Harwood House, Odiham Road, Riseley, Reading, RG7 1SD | Director | 24 December 1999 | Active |
14 Sheephouse Road, Maidenhead, SL6 8EX | Director | 01 October 2007 | Active |
45 Garland House, Royal Quarter Seven Kings Way, Kingston Upon Thames, KT2 5AF | Director | 07 February 2006 | Active |
Mr Philip Allison Hames | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Square, Basing View, Basingstoke, England, RG21 4EB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.