LOCALBASIS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3SH

Company number 02682140
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LOCALBASIS LIMITED are www.localbasis.co.uk, and www.localbasis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Localbasis Limited is a Private Limited Company. The company registration number is 02682140. Localbasis Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Localbasis Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. DIEPERINK, Philip Jean is a Director of the company. ROBINS, John Henry is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary DYSON, Mark Edward has been resigned. Secretary FARRAR, Alison Rebecca has been resigned. Secretary MORRISON, Stephen has been resigned. Secretary TOWNDROW, Ralph Watson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHCROFT, Mark has been resigned. Director CRIBB, James has been resigned. Director DYSON, Mark Edward has been resigned. Director FARRAR, Alison Rebecca has been resigned. Director GILBERT, Ian Michael has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MORRISON, Stephen has been resigned. Director WAUDBY, Roy has been resigned. Director WILLIAMS, William Wilfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINS, John Henry
Appointed Date: 22 December 2010

Director
DIEPERINK, Philip Jean
Appointed Date: 01 September 2007
69 years old

Director
ROBINS, John Henry
Appointed Date: 22 December 2010
53 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 30 June 2006

Secretary
DYSON, Mark Edward
Resigned: 28 May 2004

Secretary
FARRAR, Alison Rebecca
Resigned: 03 March 1992
Appointed Date: 13 February 1992

Secretary
MORRISON, Stephen
Resigned: 30 June 2006
Appointed Date: 28 May 2004

Secretary
TOWNDROW, Ralph Watson
Resigned: 22 December 1992
Appointed Date: 03 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 29 January 1992

Director
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 30 June 2006
68 years old

Director
CRIBB, James
Resigned: 22 December 2004
Appointed Date: 08 July 1999
75 years old

Director
DYSON, Mark Edward
Resigned: 28 May 2004
Appointed Date: 01 October 1996
64 years old

Director
FARRAR, Alison Rebecca
Resigned: 03 March 1992
Appointed Date: 13 February 1992
57 years old

Director
GILBERT, Ian Michael
Resigned: 03 March 1992
Appointed Date: 13 February 1992
68 years old

Director
KOWALSKI, Timothy John
Resigned: 01 September 2007
Appointed Date: 22 December 2004
71 years old

Director
MORRISON, Stephen
Resigned: 30 June 2006
Appointed Date: 22 December 2004
75 years old

Director
WAUDBY, Roy
Resigned: 02 October 1996
Appointed Date: 03 March 1992
97 years old

Director
WILLIAMS, William Wilfred
Resigned: 31 July 1999
Appointed Date: 03 March 1992
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1992
Appointed Date: 29 January 1992

Persons With Significant Control

Property Portfolio (No 17) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCALBASIS LIMITED Events

16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

16 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 92 more events
25 Feb 1992
New secretary appointed;director resigned

25 Feb 1992
Secretary resigned;new director appointed

25 Feb 1992
Registered office changed on 25/02/92 from: 2 baches street london N1 6UB

19 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1992
Incorporation