BROAD STREET MEETING HALL LTD
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV6 5BG

Company number 04659319
Status Active
Incorporation Date 7 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 126 BROAD STREET, COVENTRY, WEST MIDLANDS, CV6 5BG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Marion Mander as a director on 31 May 2016. The most likely internet sites of BROAD STREET MEETING HALL LTD are www.broadstreetmeetinghall.co.uk, and www.broad-street-meeting-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Broad Street Meeting Hall Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04659319. Broad Street Meeting Hall Ltd has been working since 07 February 2003. The present status of the company is Active. The registered address of Broad Street Meeting Hall Ltd is 126 Broad Street Coventry West Midlands Cv6 5bg. . VAUGHAN, Janet is a Secretary of the company. BRADFORD, Winston George is a Director of the company. DABBS, William Alan is a Director of the company. Secretary LINTON, Marlene has been resigned. Secretary SCOTT, Twiggy has been resigned. Secretary SCOTT, Twiggy has been resigned. Secretary TAYLOR, Anne Marie has been resigned. Director DUNNIGAN, Dail Victoria has been resigned. Director GRIFFITHS, Alan Thomas has been resigned. Director JAMES, Margaret has been resigned. Director JAMES, Margaret Ann has been resigned. Director LINTON, Marlene has been resigned. Director LINTON, Marlene has been resigned. Director MANDER, Marion has been resigned. Director MCGUIRE, John has been resigned. Director MCGUIRE, June Annie has been resigned. Director RICHARDS, Graham has been resigned. Director SCOTT, Peter Andrew has been resigned. Director SCOTT, Twiggy has been resigned. Director TAYLOR, Anne Marie has been resigned. Director TAYLOR, Anne-Marie Alison has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
VAUGHAN, Janet
Appointed Date: 30 July 2013

Director
BRADFORD, Winston George
Appointed Date: 07 February 2003
86 years old

Director
DABBS, William Alan
Appointed Date: 15 December 2015
67 years old

Resigned Directors

Secretary
LINTON, Marlene
Resigned: 14 January 2006
Appointed Date: 08 December 2004

Secretary
SCOTT, Twiggy
Resigned: 31 March 2009
Appointed Date: 13 March 2006

Secretary
SCOTT, Twiggy
Resigned: 15 January 2005
Appointed Date: 07 February 2003

Secretary
TAYLOR, Anne Marie
Resigned: 03 September 2009
Appointed Date: 03 June 2009

Director
DUNNIGAN, Dail Victoria
Resigned: 21 January 2006
Appointed Date: 12 July 2005
56 years old

Director
GRIFFITHS, Alan Thomas
Resigned: 15 January 2005
Appointed Date: 07 February 2003
81 years old

Director
JAMES, Margaret
Resigned: 31 March 2009
Appointed Date: 28 March 2006
83 years old

Director
JAMES, Margaret Ann
Resigned: 03 November 2004
Appointed Date: 07 February 2003
83 years old

Director
LINTON, Marlene
Resigned: 31 March 2009
Appointed Date: 28 March 2006
77 years old

Director
LINTON, Marlene
Resigned: 14 January 2006
Appointed Date: 08 December 2004
77 years old

Director
MANDER, Marion
Resigned: 31 May 2016
Appointed Date: 02 June 2009
79 years old

Director
MCGUIRE, John
Resigned: 05 April 2006
Appointed Date: 07 February 2003
91 years old

Director
MCGUIRE, June Annie
Resigned: 11 January 2006
Appointed Date: 01 March 2005
90 years old

Director
RICHARDS, Graham
Resigned: 01 December 2015
Appointed Date: 02 June 2009
85 years old

Director
SCOTT, Peter Andrew
Resigned: 31 March 2009
Appointed Date: 07 February 2003
82 years old

Director
SCOTT, Twiggy
Resigned: 01 May 2009
Appointed Date: 07 February 2003
77 years old

Director
TAYLOR, Anne Marie
Resigned: 03 September 2009
Appointed Date: 03 June 2009
56 years old

Director
TAYLOR, Anne-Marie Alison
Resigned: 02 August 2005
Appointed Date: 07 February 2003
56 years old

Persons With Significant Control

Mr William Alan Dabbs
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BROAD STREET MEETING HALL LTD Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Termination of appointment of Marion Mander as a director on 31 May 2016
10 Feb 2016
Annual return made up to 3 February 2016 no member list
19 Dec 2015
Appointment of Mrs Janet Vaughan as a secretary on 30 July 2013
...
... and 53 more events
15 Nov 2004
Director resigned
19 Oct 2004
Total exemption small company accounts made up to 5 April 2004
09 Mar 2004
Annual return made up to 07/02/04
  • 363(288) ‐ Director's particulars changed

20 Jan 2004
Accounting reference date extended from 29/02/04 to 05/04/04
07 Feb 2003
Incorporation