BENNACHIE ACCESS TEAM
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6QG

Company number SC356728
Status Active
Incorporation Date 17 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NETHERHALL FARM, NEAR PREMNAY, INSCH, ABERDEENSHIRE, AB52 6QG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 no member list. The most likely internet sites of BENNACHIE ACCESS TEAM are www.bennachieaccess.co.uk, and www.bennachie-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Bennachie Access Team is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC356728. Bennachie Access Team has been working since 17 March 2009. The present status of the company is Active. The registered address of Bennachie Access Team is Netherhall Farm Near Premnay Insch Aberdeenshire Ab52 6qg. . MCKENNA, Sophie is a Secretary of the company. BASFORD, Kelly is a Director of the company. BASFORD, Kim is a Director of the company. JEFFERY, Katie is a Director of the company. JEFFREY, Muriel Mary is a Director of the company. KNOWLES, Susan is a Director of the company. KNOWLES, Wesley is a Director of the company. MCKAIN, Mark is a Director of the company. MCKAIN, Pat is a Director of the company. MCKENNA, Sophie is a Director of the company. WISHART, Jenny is a Director of the company. Secretary MURRAY, Mary has been resigned. Director HUGGINS, Roger has been resigned. Director HUGGINS, Valerie has been resigned. Director KAY, Mike, Doctor has been resigned. Director MCWALTER, Liam has been resigned. Director MEYER, Kathy has been resigned. Director MURRAY, Mary has been resigned. Director POLLITT, Clive has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MCKENNA, Sophie
Appointed Date: 20 January 2014

Director
BASFORD, Kelly
Appointed Date: 17 March 2009
48 years old

Director
BASFORD, Kim
Appointed Date: 17 March 2009
68 years old

Director
JEFFERY, Katie
Appointed Date: 17 March 2009
36 years old

Director
JEFFREY, Muriel Mary
Appointed Date: 20 January 2014
72 years old

Director
KNOWLES, Susan
Appointed Date: 17 March 2009
70 years old

Director
KNOWLES, Wesley
Appointed Date: 17 March 2009
75 years old

Director
MCKAIN, Mark
Appointed Date: 17 March 2009
75 years old

Director
MCKAIN, Pat
Appointed Date: 17 March 2009
75 years old

Director
MCKENNA, Sophie
Appointed Date: 20 January 2014
32 years old

Director
WISHART, Jenny
Appointed Date: 17 March 2009
63 years old

Resigned Directors

Secretary
MURRAY, Mary
Resigned: 20 January 2014
Appointed Date: 17 March 2009

Director
HUGGINS, Roger
Resigned: 03 October 2011
Appointed Date: 17 March 2009
84 years old

Director
HUGGINS, Valerie
Resigned: 03 October 2011
Appointed Date: 17 March 2009
84 years old

Director
KAY, Mike, Doctor
Resigned: 22 January 2014
Appointed Date: 17 March 2009
69 years old

Director
MCWALTER, Liam
Resigned: 22 January 2014
Appointed Date: 17 March 2009
54 years old

Director
MEYER, Kathy
Resigned: 01 April 2011
Appointed Date: 17 March 2009
45 years old

Director
MURRAY, Mary
Resigned: 20 January 2014
Appointed Date: 17 March 2009
79 years old

Director
POLLITT, Clive
Resigned: 01 April 2011
Appointed Date: 17 March 2009
81 years old

Persons With Significant Control

Miss Sophie Mckenna
Notified on: 7 April 2016
32 years old
Nature of control: Has significant influence or control

BENNACHIE ACCESS TEAM Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 5 April 2016 no member list
22 Jun 2016
Secretary's details changed for Miss Sophie Mckenna on 10 April 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
12 Apr 2010
Director's details changed for Mrs Kelly Basford on 13 March 2010
12 Apr 2010
Director's details changed for Mrs Susan Knowles on 13 March 2010
12 Apr 2010
Director's details changed for Ms Katie Jeffery on 13 March 2010
12 Apr 2010
Director's details changed for Ms Kim Basford on 13 March 2010
17 Mar 2009
Incorporation