BANKNOTE WATCH TRUST
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6LF

Company number 04149042
Status Active
Incorporation Date 29 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SPINNAKER HOUSE, SALTASH PARKWAY, SALTASH, CORNWALL, PL12 6LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 May 2016 no member list; Director's details changed for Hilaire Pace O'shea on 11 December 2013. The most likely internet sites of BANKNOTE WATCH TRUST are www.banknotewatch.co.uk, and www.banknote-watch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to St Budeaux Victoria Road Rail Station is 2.3 miles; to Keyham Rail Station is 3.1 miles; to Bere Ferrers Rail Station is 3.2 miles; to Plymouth Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banknote Watch Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04149042. Banknote Watch Trust has been working since 29 January 2001. The present status of the company is Active. The registered address of Banknote Watch Trust is Spinnaker House Saltash Parkway Saltash Cornwall Pl12 6lf. . PASCOE, Martin Jeremy is a Secretary of the company. O'SHEA, Hilaire Pace is a Director of the company. 3SI SECURITY SYSTEMS LTD is a Director of the company. APPLIED DNA SCIENCES EUROPE LTD is a Director of the company. G4S CASH SERVICES (UK) LIMITED is a Director of the company. IBP INTERNATIONAL LTD is a Director of the company. SMARTWATER TECHNOLOGY LTD is a Director of the company. Secretary SEARLE, Andrew Robin has been resigned. Director RAM, Digby Chetwode has been resigned. Director SEARLE, Andrew Robin has been resigned. Director TOWNSEND, Alan Edwin has been resigned. Director ESTA has been resigned. Director NATIONAL ASSOCIATION OF GOLDSMITHS has been resigned. Director POST OFFICE LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PASCOE, Martin Jeremy
Appointed Date: 08 November 2005

Director
O'SHEA, Hilaire Pace
Appointed Date: 05 September 2012
72 years old

Director
3SI SECURITY SYSTEMS LTD
Appointed Date: 05 July 2005

Director
APPLIED DNA SCIENCES EUROPE LTD
Appointed Date: 02 October 2014

Director
G4S CASH SERVICES (UK) LIMITED
Appointed Date: 05 July 2005

Director
IBP INTERNATIONAL LTD
Appointed Date: 05 July 2005

Director
SMARTWATER TECHNOLOGY LTD
Appointed Date: 01 April 2015

Resigned Directors

Secretary
SEARLE, Andrew Robin
Resigned: 08 November 2005
Appointed Date: 29 January 2001

Director
RAM, Digby Chetwode
Resigned: 10 October 2005
Appointed Date: 29 January 2001
78 years old

Director
SEARLE, Andrew Robin
Resigned: 10 October 2005
Appointed Date: 29 January 2001
70 years old

Director
TOWNSEND, Alan Edwin
Resigned: 04 May 2012
Appointed Date: 05 July 2005
74 years old

Director
ESTA
Resigned: 02 June 2014
Appointed Date: 05 July 2005

Director
NATIONAL ASSOCIATION OF GOLDSMITHS
Resigned: 02 June 2014
Appointed Date: 05 July 2005

Director
POST OFFICE LTD
Resigned: 02 June 2014
Appointed Date: 05 July 2005

BANKNOTE WATCH TRUST Events

10 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2016
Annual return made up to 19 May 2016 no member list
09 Jun 2016
Director's details changed for Hilaire Pace O'shea on 11 December 2013
14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Jun 2015
Annual return made up to 19 May 2015
...
... and 52 more events
20 Nov 2002
Accounts for a small company made up to 31 January 2002
11 Feb 2002
Annual return made up to 29/01/02
17 May 2001
Memorandum and Articles of Association
17 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2001
Incorporation