WORLD BARISTA CHAMPIONSHIP
CHELMSFORD WORLD BARISTA CHAMPIONSHIP LIMITED

Hellopages » Essex » Chelmsford » CM3 4HF

Company number 05110731
Status Active
Incorporation Date 23 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OAK LODGE FARM LEIGHAMS RD, BICKNACRE, CHELMSFORD, ESSEX, CM3 4HF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 April 2016 no member list; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WORLD BARISTA CHAMPIONSHIP are www.worldbarista.co.uk, and www.world-barista.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. World Barista Championship is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05110731. World Barista Championship has been working since 23 April 2004. The present status of the company is Active. The registered address of World Barista Championship is Oak Lodge Farm Leighams Rd Bicknacre Chelmsford Essex Cm3 4hf. . WHEELER, Michael Anthony is a Secretary of the company. CHANG, Cynthia is a Director of the company. PEARSON, Drewry is a Director of the company. Secretary FAWKES, Andrew Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEWLEY, Patrick has been resigned. Director CHO, Nicholas has been resigned. Director COOPER, David Andrew has been resigned. Director FABIAN, Massmriano, Dr has been resigned. Director FAWKES, Andrew Graham has been resigned. Director HETZEL, Andrew has been resigned. Director INMAN, Mark has been resigned. Director JOHANSSON, Matts has been resigned. Director JONES, Mireya has been resigned. Director KLINGENBERG, Trygve has been resigned. Director LIAVAAG, Tone Elin has been resigned. Director LICERIO, Degrassi has been resigned. Director LINGLE, Ted has been resigned. Director MATVISZAK, Ellie has been resigned. Director OAK, Emily Jane has been resigned. Director PENK, Steven Geoffrey has been resigned. Director SKEIE, Patricia has been resigned. Director STEPHEN, Robert John has been resigned. Director STORM, Fritx has been resigned. Director WELKER, Scott has been resigned. Director WHEELER, Michael Anthony has been resigned. Director ZELL, Douglas Martin has been resigned. Director ZENGER, Samuel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHEELER, Michael Anthony
Appointed Date: 01 May 2008

Director
CHANG, Cynthia
Appointed Date: 01 July 2006
47 years old

Director
PEARSON, Drewry
Appointed Date: 01 May 2008
73 years old

Resigned Directors

Secretary
FAWKES, Andrew Graham
Resigned: 01 April 2008
Appointed Date: 23 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

Director
BEWLEY, Patrick
Resigned: 20 January 2006
Appointed Date: 25 April 2004
81 years old

Director
CHO, Nicholas
Resigned: 30 October 2009
Appointed Date: 14 March 2008
51 years old

Director
COOPER, David Andrew
Resigned: 30 April 2008
Appointed Date: 30 June 2006
58 years old

Director
FABIAN, Massmriano, Dr
Resigned: 31 March 2009
Appointed Date: 01 May 2008
58 years old

Director
FAWKES, Andrew Graham
Resigned: 01 May 2008
Appointed Date: 25 April 2004
61 years old

Director
HETZEL, Andrew
Resigned: 03 May 2011
Appointed Date: 14 March 2008
51 years old

Director
INMAN, Mark
Resigned: 01 May 2006
Appointed Date: 01 June 2005
57 years old

Director
JOHANSSON, Matts
Resigned: 03 May 2011
Appointed Date: 01 June 2009
66 years old

Director
JONES, Mireya
Resigned: 01 May 2008
Appointed Date: 25 April 2004
85 years old

Director
KLINGENBERG, Trygve
Resigned: 01 May 2005
Appointed Date: 23 April 2004
78 years old

Director
LIAVAAG, Tone Elin
Resigned: 30 April 2008
Appointed Date: 17 April 2005
59 years old

Director
LICERIO, Degrassi
Resigned: 01 April 2005
Appointed Date: 25 April 2004
79 years old

Director
LINGLE, Ted
Resigned: 01 May 2004
Appointed Date: 23 April 2004
81 years old

Director
MATVISZAK, Ellie
Resigned: 03 May 2011
Appointed Date: 01 June 2009
45 years old

Director
OAK, Emily Jane
Resigned: 03 May 2011
Appointed Date: 18 July 2008
47 years old

Director
PENK, Steven Geoffrey
Resigned: 31 December 2010
Appointed Date: 01 May 2008
58 years old

Director
SKEIE, Patricia
Resigned: 27 May 2005
Appointed Date: 25 April 2004
58 years old

Director
STEPHEN, Robert John
Resigned: 01 December 2004
Appointed Date: 25 April 2004
56 years old

Director
STORM, Fritx
Resigned: 03 May 2011
Appointed Date: 01 June 2009
55 years old

Director
WELKER, Scott
Resigned: 20 September 2005
Appointed Date: 25 April 2004
58 years old

Director
WHEELER, Michael Anthony
Resigned: 31 March 2009
Appointed Date: 01 May 2008
74 years old

Director
ZELL, Douglas Martin
Resigned: 31 July 2008
Appointed Date: 25 April 2004
59 years old

Director
ZENGER, Samuel
Resigned: 30 June 2006
Appointed Date: 25 April 2004
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 2004
Appointed Date: 23 April 2004

WORLD BARISTA CHAMPIONSHIP Events

12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2016
Annual return made up to 23 April 2016 no member list
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
29 Apr 2015
Annual return made up to 23 April 2015 no member list
29 Apr 2015
Director's details changed for Drewy Pearson on 24 April 2014
...
... and 79 more events
30 Apr 2004
New director appointed
30 Apr 2004
Director resigned
30 Apr 2004
Secretary resigned
30 Apr 2004
Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET
23 Apr 2004
Incorporation