BANDSUPA LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 8BP

Company number 02939966
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address 7 CONINGHAM ROAD, LONDON, W12 8BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Neil Richard Kyffin Thompson as a director on 28 November 2016; Appointment of Miss Rosie Elizabeth Batty as a director on 28 November 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BANDSUPA LIMITED are www.bandsupa.co.uk, and www.bandsupa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Bandsupa Limited is a Private Limited Company. The company registration number is 02939966. Bandsupa Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Bandsupa Limited is 7 Coningham Road London W12 8bp. . THELWELL, Emma Ruth is a Secretary of the company. BATTY, Rosie Elizabeth is a Director of the company. MANTEGAZZA, Fabrizio is a Director of the company. THELWELL, Emma Ruth is a Director of the company. WRIGHT, Martin John is a Director of the company. Secretary BROWNE, Olivia has been resigned. Secretary FLYNN, Peter James Edward has been resigned. Secretary IVA, Dee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTSEK, John has been resigned. Director BROWNE, Olivia has been resigned. Director CHU, Frederick Woodnam has been resigned. Director FLYNN, Peter James Edward has been resigned. Director IVA, Dee has been resigned. Director RANSLEY, Emma has been resigned. Director THOMPSON, Neil Richard Kyffin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


bandsupa Key Finiance

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

Current Directors

Secretary
THELWELL, Emma Ruth
Appointed Date: 19 April 2012

Director
BATTY, Rosie Elizabeth
Appointed Date: 28 November 2016
36 years old

Director
MANTEGAZZA, Fabrizio
Appointed Date: 17 November 2014
37 years old

Director
THELWELL, Emma Ruth
Appointed Date: 19 April 2012
45 years old

Director
WRIGHT, Martin John
Appointed Date: 19 April 2013
62 years old

Resigned Directors

Secretary
BROWNE, Olivia
Resigned: 13 April 2012
Appointed Date: 15 November 2007

Secretary
FLYNN, Peter James Edward
Resigned: 15 November 2007
Appointed Date: 31 July 1999

Secretary
IVA, Dee
Resigned: 01 August 1999
Appointed Date: 04 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1994
Appointed Date: 17 June 1994

Director
BATTSEK, John
Resigned: 28 July 1995
Appointed Date: 04 December 1994
62 years old

Director
BROWNE, Olivia
Resigned: 13 April 2012
Appointed Date: 15 November 2007
48 years old

Director
CHU, Frederick Woodnam
Resigned: 17 November 2014
Appointed Date: 04 July 1994
73 years old

Director
FLYNN, Peter James Edward
Resigned: 15 November 2007
Appointed Date: 31 July 1999
61 years old

Director
IVA, Dee
Resigned: 01 August 1999
Appointed Date: 04 July 1994
63 years old

Director
RANSLEY, Emma
Resigned: 19 April 2013
Appointed Date: 25 November 1995
56 years old

Director
THOMPSON, Neil Richard Kyffin
Resigned: 28 November 2016
Appointed Date: 02 December 1994
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1994
Appointed Date: 17 June 1994

BANDSUPA LIMITED Events

28 Nov 2016
Termination of appointment of Neil Richard Kyffin Thompson as a director on 28 November 2016
28 Nov 2016
Appointment of Miss Rosie Elizabeth Batty as a director on 28 November 2016
10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 62 more events
09 Dec 1994
New director appointed

21 Jul 1994
New secretary appointed;director resigned;new director appointed

21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 1 mitchell lane bristol BS1 6JS

17 Jun 1994
Incorporation