BRITISH SAFETY COUNCIL SALES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 01236862
Status Active
Incorporation Date 9 December 1975
Company Type Private Limited Company
Address 70, CHANCELLOR'S RD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 999 . The most likely internet sites of BRITISH SAFETY COUNCIL SALES LIMITED are www.britishsafetycouncilsales.co.uk, and www.british-safety-council-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Safety Council Sales Limited is a Private Limited Company. The company registration number is 01236862. British Safety Council Sales Limited has been working since 09 December 1975. The present status of the company is Active. The registered address of British Safety Council Sales Limited is 70 Chancellor S Rd London W6 9rs. . SINGFIELD, Martin John is a Secretary of the company. HARDY, Mark Glyn is a Director of the company. ROBINSON, Michael Stuart is a Director of the company. Secretary ANDERSON, Gary has been resigned. Secretary BALLARD, David Edward has been resigned. Secretary BOTHA, Constantine Alexander has been resigned. Secretary BRETT, James Nicholas has been resigned. Secretary CHAMPNESS, Chay John has been resigned. Secretary MERCER, Barry David has been resigned. Secretary SPELLMAN, Rosalind Clare has been resigned. Director ANDERSON, Nicholas Peter Claridge has been resigned. Director BALLARD, David Edward has been resigned. Director BOTHA, Constantine Alexander has been resigned. Director BRETT, James Nicholas has been resigned. Director CHAMPNESS, Chay John has been resigned. Director COX, Ron John has been resigned. Director HOOPER, Christopher Robin has been resigned. Director LATTO, Douglas, Doctor has been resigned. Director MERCER, Barry David has been resigned. Director NERNEY, Julie Claire has been resigned. Director NIMICK, Brian Edward has been resigned. Director PURVIS, Neville, Vice Admiral Sir has been resigned. Director STONE, Neal Trevor has been resigned. Director TYE, James has been resigned. Director WATCHMAN, Charles Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SINGFIELD, Martin John
Appointed Date: 07 August 2012

Director
HARDY, Mark Glyn
Appointed Date: 29 October 2013
72 years old

Director
ROBINSON, Michael Stuart
Appointed Date: 01 September 2015
61 years old

Resigned Directors

Secretary
ANDERSON, Gary
Resigned: 27 April 2010
Appointed Date: 24 September 2009

Secretary
BALLARD, David Edward
Resigned: 10 September 2004
Appointed Date: 01 January 2004

Secretary
BOTHA, Constantine Alexander
Resigned: 26 October 2010
Appointed Date: 27 April 2010

Secretary
BRETT, James Nicholas
Resigned: 30 June 1997

Secretary
CHAMPNESS, Chay John
Resigned: 24 September 2009
Appointed Date: 10 September 2004

Secretary
MERCER, Barry David
Resigned: 31 December 2003
Appointed Date: 07 July 1997

Secretary
SPELLMAN, Rosalind Clare
Resigned: 31 July 2012
Appointed Date: 26 October 2010

Director
ANDERSON, Nicholas Peter Claridge
Resigned: 11 December 2002
Appointed Date: 18 September 2001
67 years old

Director
BALLARD, David Edward
Resigned: 06 November 2007
Appointed Date: 18 September 2001
81 years old

Director
BOTHA, Constantine Alexander
Resigned: 31 December 2014
Appointed Date: 30 June 2011
50 years old

Director
BRETT, James Nicholas
Resigned: 30 June 1997
88 years old

Director
CHAMPNESS, Chay John
Resigned: 24 September 2009
Appointed Date: 13 May 2005
53 years old

Director
COX, Ron John
Resigned: 30 October 2007
Appointed Date: 14 August 2002
80 years old

Director
HOOPER, Christopher Robin
Resigned: 30 June 2002
Appointed Date: 01 May 1997
93 years old

Director
LATTO, Douglas, Doctor
Resigned: 03 December 1997
111 years old

Director
MERCER, Barry David
Resigned: 31 December 2003
Appointed Date: 07 July 1997
75 years old

Director
NERNEY, Julie Claire
Resigned: 30 June 2011
Appointed Date: 24 September 2009
53 years old

Director
NIMICK, Brian Edward
Resigned: 10 July 2009
Appointed Date: 06 November 2007
76 years old

Director
PURVIS, Neville, Vice Admiral Sir
Resigned: 31 July 2001
Appointed Date: 01 May 1997
89 years old

Director
STONE, Neal Trevor
Resigned: 31 August 2015
Appointed Date: 01 January 2015
73 years old

Director
TYE, James
Resigned: 21 July 1996
103 years old

Director
WATCHMAN, Charles Michael
Resigned: 29 October 2013
Appointed Date: 29 January 2008
82 years old

Persons With Significant Control

British Safety Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH SAFETY COUNCIL SALES LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 999

07 Sep 2015
Appointment of Mr Michael Stuart Robinson as a director on 1 September 2015
07 Sep 2015
Termination of appointment of Neal Trevor Stone as a director on 31 August 2015
...
... and 102 more events
06 Dec 1986
Return made up to 10/11/86; full list of members
01 Jul 1986
Accounting reference date notified as 30/04

30 Jun 1981
Company name changed\certificate issued on 30/06/81
11 Jun 1976
Memorandum of association
09 Dec 1975
Incorporation

BRITISH SAFETY COUNCIL SALES LIMITED Charges

1 June 1988
Debenture
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…