BRITISH SOFTBALL FEDERATION
LONDON

Hellopages » Greater London » Camden » W1T 4QJ

Company number 06823144
Status Active
Incorporation Date 18 February 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARIEL HOUSE C/O BSUK, 74A CHARLOTTE STREET, LONDON, UNITED KINGDOM, W1T 4QJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 74a C/O Bsuk, 4th Floor, Ariel House Charlotte Street London W1T 4QJ England to Ariel House C/O Bsuk 74a Charlotte Street London W1T 4QJ on 20 March 2017; Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Lesley Anne Morisetti as a director on 25 February 2017. The most likely internet sites of BRITISH SOFTBALL FEDERATION are www.britishsoftball.co.uk, and www.british-softball.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. British Softball Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06823144. British Softball Federation has been working since 18 February 2009. The present status of the company is Active. The registered address of British Softball Federation is Ariel House C O Bsuk 74a Charlotte Street London United Kingdom W1t 4qj. . ACKRELL, Stella is a Director of the company. BURKHARDT, Laura Marie is a Director of the company. GRAHAM, Elizabeth Laughlin Watt is a Director of the company. MCCASKILL, Jana Lee, Dr is a Director of the company. Secretary MORISETTI, Lesley Anne has been resigned. Director CALVER, Julie Anne has been resigned. Director HALL, Victoria Ann has been resigned. Director HANDBY, Richard Anthony has been resigned. Director JENNINGS, John Michael has been resigned. Director KESWICK, Carmel has been resigned. Director LYNCH, Rory has been resigned. Director MOON, Christopher John has been resigned. Director MOORES, Debbie has been resigned. Director MORISETTI, Lesley Anne has been resigned. Director MORISETTI, Lesley Anne has been resigned. Director MOSS, Elizabeth has been resigned. Director MUNNERY, Mark John has been resigned. Director PERKINS, Beth has been resigned. Director PROUTY, William Darren has been resigned. Director REILLY, James has been resigned. Director THORLEY, Fiona Carolynne, Dr has been resigned. Director WALDRON, Claire Louise has been resigned. Director WIGINGTON, Mark has been resigned. The company operates in "Other sports activities".


Current Directors

Director
ACKRELL, Stella
Appointed Date: 18 February 2009
57 years old

Director
BURKHARDT, Laura Marie
Appointed Date: 20 February 2016
46 years old

Director
GRAHAM, Elizabeth Laughlin Watt
Appointed Date: 27 February 2010
65 years old

Director
MCCASKILL, Jana Lee, Dr
Appointed Date: 20 February 2016
38 years old

Resigned Directors

Secretary
MORISETTI, Lesley Anne
Resigned: 27 February 2010
Appointed Date: 18 February 2009

Director
CALVER, Julie Anne
Resigned: 23 February 2013
Appointed Date: 27 February 2010
51 years old

Director
HALL, Victoria Ann
Resigned: 22 February 2014
Appointed Date: 27 February 2010
58 years old

Director
HANDBY, Richard Anthony
Resigned: 18 February 2012
Appointed Date: 27 February 2010
56 years old

Director
JENNINGS, John Michael
Resigned: 20 February 2016
Appointed Date: 18 February 2009
77 years old

Director
KESWICK, Carmel
Resigned: 18 February 2012
Appointed Date: 27 February 2010
70 years old

Director
LYNCH, Rory
Resigned: 23 February 2013
Appointed Date: 18 February 2012
67 years old

Director
MOON, Christopher John
Resigned: 20 February 2016
Appointed Date: 27 February 2010
74 years old

Director
MOORES, Debbie
Resigned: 18 February 2012
Appointed Date: 26 February 2011
52 years old

Director
MORISETTI, Lesley Anne
Resigned: 25 February 2017
Appointed Date: 20 February 2016
64 years old

Director
MORISETTI, Lesley Anne
Resigned: 23 February 2013
Appointed Date: 18 February 2009
64 years old

Director
MOSS, Elizabeth
Resigned: 10 February 2011
Appointed Date: 27 February 2010
67 years old

Director
MUNNERY, Mark John
Resigned: 20 February 2016
Appointed Date: 23 February 2013
68 years old

Director
PERKINS, Beth
Resigned: 20 February 2016
Appointed Date: 08 March 2012
47 years old

Director
PROUTY, William Darren
Resigned: 28 February 2015
Appointed Date: 23 February 2014
52 years old

Director
REILLY, James
Resigned: 23 February 2013
Appointed Date: 27 February 2010
38 years old

Director
THORLEY, Fiona Carolynne, Dr
Resigned: 28 February 2015
Appointed Date: 23 February 2013
48 years old

Director
WALDRON, Claire Louise
Resigned: 20 February 2016
Appointed Date: 23 February 2013
39 years old

Director
WIGINGTON, Mark
Resigned: 28 February 2015
Appointed Date: 27 February 2010
64 years old

BRITISH SOFTBALL FEDERATION Events

20 Mar 2017
Registered office address changed from 74a C/O Bsuk, 4th Floor, Ariel House Charlotte Street London W1T 4QJ England to Ariel House C/O Bsuk 74a Charlotte Street London W1T 4QJ on 20 March 2017
17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Mar 2017
Termination of appointment of Lesley Anne Morisetti as a director on 25 February 2017
27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Appointment of Ms Laura Marie Burkhardt as a director on 20 February 2016
...
... and 65 more events
16 Mar 2010
Director's details changed for John Michael Jennings on 16 March 2010
16 Mar 2010
Secretary's details changed for Lesley Anne Morisetti on 16 March 2010
12 Feb 2010
Appointment of John Michael Jennings as a director
07 Apr 2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
18 Feb 2009
Incorporation