BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED
LONDON INFANT AND DIETETIC FOODS ASSOCIATION LIMITED

Hellopages » Greater London » Camden » WC1A 2SL

Company number 06438536
Status Active
Incorporation Date 27 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6TH FLOOR, 10 BLOOMSBURY WAY, BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2SL
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Ms Anne-Claire Marie Berg as a director on 1 January 2017; Termination of appointment of Gillian Simpson as a director on 1 January 2017; Termination of appointment of Natasha Jane Bye as a director on 2 January 2017. The most likely internet sites of BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED are www.britishspecialistnutritionassociation.co.uk, and www.british-specialist-nutrition-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Specialist Nutrition Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06438536. British Specialist Nutrition Association Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of British Specialist Nutrition Association Limited is 6th Floor 10 Bloomsbury Way Bloomsbury Way London England Wc1a 2sl. . O'BRIEN, Declan is a Secretary of the company. BATHURST, Nigel John is a Director of the company. BERG, Anne-Claire Marie is a Director of the company. CLARKE, Roger John Howard is a Director of the company. COOK, Chantelle Louise is a Director of the company. FUREY, Niamh Caitriona is a Director of the company. HALL, Gary James is a Director of the company. MAITLAND SMITH, Kevin Charles, Dr. is a Director of the company. Secretary CLARKE, Roger John Howard has been resigned. Director BYE, Natasha Jane, Dr has been resigned. Director COLLYER, Michael John has been resigned. Director CRAWFORD, Graham Anthony has been resigned. Director DICKIE, Nigel Hugh has been resigned. Director DIENHART, Jeffrey Alan has been resigned. Director GRIFFITHS, Sally has been resigned. Director HALLETT, Craig Allan has been resigned. Director HUGHES, Bernard has been resigned. Director KNIGHT, Susan Pernille has been resigned. Director LE TADIC, Fabienne, Cbm has been resigned. Director LECHANOINE, Olivier Jean Bernard has been resigned. Director MCCONVILLE, Peter Scott has been resigned. Director ROSS, Richard William has been resigned. Director SIMPSON, Gillian Anna has been resigned. Director SMITH, Michael James has been resigned. Director THAKUR, Antony has been resigned. Director TRICE, Robert Keith has been resigned. Director YASIN, Tashin has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
O'BRIEN, Declan
Appointed Date: 01 March 2015

Director
BATHURST, Nigel John
Appointed Date: 01 January 2016
61 years old

Director
BERG, Anne-Claire Marie
Appointed Date: 01 January 2017
49 years old

Director
CLARKE, Roger John Howard
Appointed Date: 01 March 2015
75 years old

Director
COOK, Chantelle Louise
Appointed Date: 04 January 2016
48 years old

Director
FUREY, Niamh Caitriona
Appointed Date: 04 January 2016
52 years old

Director
HALL, Gary James
Appointed Date: 02 November 2015
61 years old

Director
MAITLAND SMITH, Kevin Charles, Dr.
Appointed Date: 06 August 2012
66 years old

Resigned Directors

Secretary
CLARKE, Roger John Howard
Resigned: 01 March 2015
Appointed Date: 27 November 2007

Director
BYE, Natasha Jane, Dr
Resigned: 02 January 2017
Appointed Date: 15 June 2011
52 years old

Director
COLLYER, Michael John
Resigned: 01 March 2015
Appointed Date: 27 November 2007
76 years old

Director
CRAWFORD, Graham Anthony
Resigned: 01 September 2008
Appointed Date: 28 November 2007
76 years old

Director
DICKIE, Nigel Hugh
Resigned: 01 January 2012
Appointed Date: 27 November 2007
68 years old

Director
DIENHART, Jeffrey Alan
Resigned: 01 February 2011
Appointed Date: 27 November 2007
56 years old

Director
GRIFFITHS, Sally
Resigned: 30 May 2014
Appointed Date: 18 April 2013
65 years old

Director
HALLETT, Craig Allan
Resigned: 01 March 2016
Appointed Date: 01 September 2009
56 years old

Director
HUGHES, Bernard
Resigned: 18 April 2013
Appointed Date: 24 October 2012
53 years old

Director
KNIGHT, Susan Pernille
Resigned: 10 May 2012
Appointed Date: 17 May 2010
60 years old

Director
LE TADIC, Fabienne, Cbm
Resigned: 01 March 2009
Appointed Date: 28 November 2007
57 years old

Director
LECHANOINE, Olivier Jean Bernard
Resigned: 01 October 2012
Appointed Date: 24 June 2010
52 years old

Director
MCCONVILLE, Peter Scott
Resigned: 01 January 2014
Appointed Date: 02 May 2011
65 years old

Director
ROSS, Richard William
Resigned: 31 December 2010
Appointed Date: 28 November 2007
71 years old

Director
SIMPSON, Gillian Anna
Resigned: 01 January 2017
Appointed Date: 01 June 2014
52 years old

Director
SMITH, Michael James
Resigned: 02 November 2015
Appointed Date: 01 April 2009
57 years old

Director
THAKUR, Antony
Resigned: 01 January 2014
Appointed Date: 11 September 2013
54 years old

Director
TRICE, Robert Keith
Resigned: 31 July 2014
Appointed Date: 01 January 2009
67 years old

Director
YASIN, Tashin
Resigned: 01 January 2009
Appointed Date: 28 November 2007
64 years old

BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED Events

04 Jan 2017
Appointment of Ms Anne-Claire Marie Berg as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Gillian Simpson as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Natasha Jane Bye as a director on 2 January 2017
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
24 Nov 2016
Registered office address changed from 6 Catherine Street London WC2B 5JJ to 6th Floor, 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 24 November 2016
...
... and 67 more events
13 Mar 2008
Secretary's change of particulars richard william ross logged form
12 Mar 2008
Director appointed richard william ross
04 Feb 2008
Accounting reference date extended from 30/11/08 to 31/12/08
30 Jan 2008
New director appointed
27 Nov 2007
Incorporation