B.A. (NO.1) LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 9AX

Company number 02644346
Status Active
Incorporation Date 10 September 1991
Company Type Private Limited Company
Address 8 FLAT 3, 8 CHURCH ROAD, EXETER, UNITED KINGDOM, EX2 9AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Ms Karen Clarke as a director on 26 January 2017; Registered office address changed from Flat 3, 8 Church Road Flat 3, 8 Church Road St. Thomas Exeter EX2 9AX England to 8 Flat 3, 8 Church Road Exeter EX2 9AX on 30 January 2017; Registered office address changed from C/O Samantha Townsend 1 Courtlands Ide Lane Exeter Devon EX2 8FA to Flat 3, 8 Church Road Flat 3, 8 Church Road St. Thomas Exeter EX2 9AX on 26 January 2017. The most likely internet sites of B.A. (NO.1) LIMITED are www.bano1.co.uk, and www.b-a-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. B A No 1 Limited is a Private Limited Company. The company registration number is 02644346. B A No 1 Limited has been working since 10 September 1991. The present status of the company is Active. The registered address of B A No 1 Limited is 8 Flat 3 8 Church Road Exeter United Kingdom Ex2 9ax. . OZOLS, Simon Martin is a Secretary of the company. CLARKE, Karen is a Director of the company. OZOLS, Simon Martin is a Director of the company. TOWNSEND, Samantha Jayne is a Director of the company. Secretary CLARKE, Karen has been resigned. Secretary FINCH, Lisa Karen has been resigned. Secretary JARVIS, Helen has been resigned. Secretary ROTHWELL, Andrew Craig has been resigned. Secretary TOWNSEND, Samantha Jayne has been resigned. Secretary WEAVER, Julie Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRISTOW, Joe Kingsley has been resigned. Director CLARKE, Patrick John has been resigned. Director FINCH, Gary has been resigned. Director GARCIA, Linda Christine has been resigned. Director GELLERSJO, Eva Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDILANDS, Andrew has been resigned. Director SHORER, Alison Kirsten has been resigned. Director STREET, Graham Neil has been resigned. Director WEAVER, Julie Anne has been resigned. The company operates in "Dormant Company".


b.a. (no.1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OZOLS, Simon Martin
Appointed Date: 08 December 2016

Director
CLARKE, Karen
Appointed Date: 26 January 2017
66 years old

Director
OZOLS, Simon Martin
Appointed Date: 30 December 2014
36 years old

Director
TOWNSEND, Samantha Jayne
Appointed Date: 20 September 2005
48 years old

Resigned Directors

Secretary
CLARKE, Karen
Resigned: 08 December 2016
Appointed Date: 08 December 2016

Secretary
FINCH, Lisa Karen
Resigned: 18 October 1999
Appointed Date: 13 January 1992

Secretary
JARVIS, Helen
Resigned: 23 September 2003
Appointed Date: 18 October 1999

Secretary
ROTHWELL, Andrew Craig
Resigned: 13 January 1992
Appointed Date: 10 September 1991

Secretary
TOWNSEND, Samantha Jayne
Resigned: 08 December 2016
Appointed Date: 14 August 2006

Secretary
WEAVER, Julie Anne
Resigned: 14 August 2006
Appointed Date: 13 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 1991
Appointed Date: 10 September 1991

Director
BRISTOW, Joe Kingsley
Resigned: 03 December 2011
Appointed Date: 27 October 2009
45 years old

Director
CLARKE, Patrick John
Resigned: 01 September 2005
Appointed Date: 17 May 2004
46 years old

Director
FINCH, Gary
Resigned: 18 October 1999
Appointed Date: 13 January 1992
56 years old

Director
GARCIA, Linda Christine
Resigned: 18 November 2016
Appointed Date: 28 July 2006
74 years old

Director
GELLERSJO, Eva Margaret
Resigned: 30 December 2014
Appointed Date: 05 December 2011
40 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 1991
Appointed Date: 10 September 1991

Director
SANDILANDS, Andrew
Resigned: 17 April 2004
Appointed Date: 18 October 1999
61 years old

Director
SHORER, Alison Kirsten
Resigned: 05 November 2009
Appointed Date: 13 May 2003
49 years old

Director
STREET, Graham Neil
Resigned: 13 January 1992
Appointed Date: 10 September 1991
65 years old

Director
WEAVER, Julie Anne
Resigned: 14 August 2006
Appointed Date: 13 January 1992
59 years old

Persons With Significant Control

Mrs Samantha Jayne Townsend
Notified on: 8 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.A. (NO.1) LIMITED Events

30 Jan 2017
Appointment of Ms Karen Clarke as a director on 26 January 2017
30 Jan 2017
Registered office address changed from Flat 3, 8 Church Road Flat 3, 8 Church Road St. Thomas Exeter EX2 9AX England to 8 Flat 3, 8 Church Road Exeter EX2 9AX on 30 January 2017
26 Jan 2017
Registered office address changed from C/O Samantha Townsend 1 Courtlands Ide Lane Exeter Devon EX2 8FA to Flat 3, 8 Church Road Flat 3, 8 Church Road St. Thomas Exeter EX2 9AX on 26 January 2017
08 Dec 2016
Elect to keep the directors' residential address register information on the public register
08 Dec 2016
Appointment of Mr Simon Martin Ozols as a secretary on 8 December 2016
...
... and 83 more events
19 Jan 1992
Director resigned;new director appointed

19 Jan 1992
Secretary resigned;new secretary appointed

25 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1991
Registered office changed on 25/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

10 Sep 1991
Incorporation