BA (FURBS) LIMITED
BIRMINGHAM BRITANNIC ASSURANCE EMPLOYEES' TRUSTEES LIMITED PINCO 928 LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 03365953
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, WEST MIDLANDS, B47 6WG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Lynne Weller as a director on 13 January 2017; Termination of appointment of Stephen Fawcett as a director on 1 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BA (FURBS) LIMITED are www.bafurbs.co.uk, and www.ba-furbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ba Furbs Limited is a Private Limited Company. The company registration number is 03365953. Ba Furbs Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Ba Furbs Limited is 1 Wythall Green Way Wythall Birmingham West Midlands B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. WATSON, Gerald Alistair is a Director of the company. WELLER, Lynne is a Director of the company. Secretary EAST, Anna has been resigned. Secretary GRIFFIN-SMITH, Philip Bernard has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary WHITE, Gillian Maryjoy has been resigned. Director BLAKENEY, Henry John Mervyn has been resigned. Director COTTAM, Harold, Managing Director has been resigned. Director EAST, Anna has been resigned. Director FAWCETT, Stephen has been resigned. Director FENTON, Timothy Anthony has been resigned. Director GRAVES, Kenny has been resigned. Director GRIFFIN-SMITH, Philip Bernard has been resigned. Director NASH, Andrew has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2006

Director
WATSON, Gerald Alistair
Appointed Date: 31 December 2008
63 years old

Director
WELLER, Lynne
Appointed Date: 13 January 2017
57 years old

Resigned Directors

Secretary
EAST, Anna
Resigned: 31 October 2004
Appointed Date: 23 February 2000

Secretary
GRIFFIN-SMITH, Philip Bernard
Resigned: 01 September 2006
Appointed Date: 01 November 2004

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 September 1997
Appointed Date: 06 May 1997

Secretary
WHITE, Gillian Maryjoy
Resigned: 23 February 2000
Appointed Date: 10 September 1997

Director
BLAKENEY, Henry John Mervyn
Resigned: 31 December 2002
Appointed Date: 10 September 1997
87 years old

Director
COTTAM, Harold, Managing Director
Resigned: 30 September 2004
Appointed Date: 10 September 1997
86 years old

Director
EAST, Anna
Resigned: 31 October 2004
Appointed Date: 01 January 2003
64 years old

Director
FAWCETT, Stephen
Resigned: 01 October 2016
Appointed Date: 12 September 2013
67 years old

Director
FENTON, Timothy Anthony
Resigned: 15 September 2006
Appointed Date: 30 September 2004
61 years old

Director
GRAVES, Kenny
Resigned: 03 November 2012
Appointed Date: 15 September 2006
55 years old

Director
GRIFFIN-SMITH, Philip Bernard
Resigned: 01 August 2007
Appointed Date: 01 November 2004
59 years old

Director
NASH, Andrew
Resigned: 24 December 2008
Appointed Date: 01 August 2007
74 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 September 1997
Appointed Date: 06 May 1997

BA (FURBS) LIMITED Events

17 Jan 2017
Appointment of Lynne Weller as a director on 13 January 2017
14 Oct 2016
Termination of appointment of Stephen Fawcett as a director on 1 October 2016
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
02 Oct 1997
Memorandum and Articles of Association
02 Oct 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

30 Sep 1997
New director appointed
21 Jul 1997
Company name changed pinco 928 LIMITED\certificate issued on 22/07/97
06 May 1997
Incorporation