BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED
LEWES BATA ONLINE LIMITED

Hellopages » East Sussex » Lewes » BN7 2JF

Company number 07124650
Status Active
Incorporation Date 13 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 QUEENS ROAD, LEWES, EAST SUSSEX, ENGLAND, BN7 2JF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registered office address changed from Technology House Blackpole Trading Estate West Worcester WR3 8TJ to 4 Queens Road Lewes East Sussex BN7 2JF on 25 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED are www.britishassistivetechnologyassociation.co.uk, and www.british-assistive-technology-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. British Assistive Technology Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07124650. British Assistive Technology Association Limited has been working since 13 January 2010. The present status of the company is Active. The registered address of British Assistive Technology Association Limited is 4 Queens Road Lewes East Sussex England Bn7 2jf. . WALLER, Terry is a Secretary of the company. COOKE, Sal is a Director of the company. DEAN, Matthew Christopher Giles is a Director of the company. DOYLE, Paul is a Director of the company. LAKHANI, Muzzamil is a Director of the company. LAMB, John Tregea is a Director of the company. PILLING, Myles is a Director of the company. QUICKFALL, Christopher James is a Director of the company. ROUSE, Jonathan Antony Douglas is a Director of the company. RUCK, Antony is a Director of the company. Secretary FARRIS, Nadine has been resigned. Director CHAMBERS, Howard has been resigned. Director CHAMERS, Howard has been resigned. Director COILEY, Graham Malcolm has been resigned. Director CRICK, John Kenneth has been resigned. Director DE BRETTON, Helen has been resigned. Director DEARDEN-BRIGGS, Sebastian St. John has been resigned. Director DUFFY, Noel Patrick has been resigned. Director EVANS, Shirley Barbara has been resigned. Director FARRIS, Nadine has been resigned. Director HORNSEY, Patricia Margaret Campbell has been resigned. Director LAMB, John Tregea has been resigned. Director LEWIS, Nigel Paul has been resigned. Director LITTERICK, Ian Andrew Noel has been resigned. Director LITTLER, Martin has been resigned. Director MCCUSKER, Mark Joseph has been resigned. Director PHILLIPS, Barbara has been resigned. Director STEVENS, David Mark has been resigned. Director THOMAS, Michael John has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
WALLER, Terry
Appointed Date: 12 January 2012

Director
COOKE, Sal
Appointed Date: 12 January 2012
69 years old

Director
DEAN, Matthew Christopher Giles
Appointed Date: 05 February 2015
48 years old

Director
DOYLE, Paul
Appointed Date: 14 January 2013
60 years old

Director
LAKHANI, Muzzamil
Appointed Date: 05 February 2015
42 years old

Director
LAMB, John Tregea
Appointed Date: 05 February 2015
73 years old

Director
PILLING, Myles
Appointed Date: 16 January 2014
73 years old

Director
QUICKFALL, Christopher James
Appointed Date: 05 February 2016
44 years old

Director
ROUSE, Jonathan Antony Douglas
Appointed Date: 05 February 2016
48 years old

Director
RUCK, Antony
Appointed Date: 05 February 2015
52 years old

Resigned Directors

Secretary
FARRIS, Nadine
Resigned: 12 January 2012
Appointed Date: 16 February 2011

Director
CHAMBERS, Howard
Resigned: 14 January 2013
Appointed Date: 12 January 2012
61 years old

Director
CHAMERS, Howard
Resigned: 14 January 2013
Appointed Date: 12 January 2012
61 years old

Director
COILEY, Graham Malcolm
Resigned: 05 February 2015
Appointed Date: 12 January 2012
63 years old

Director
CRICK, John Kenneth
Resigned: 12 January 2012
Appointed Date: 13 January 2010
72 years old

Director
DE BRETTON, Helen
Resigned: 10 October 2013
Appointed Date: 07 February 2013
46 years old

Director
DEARDEN-BRIGGS, Sebastian St. John
Resigned: 12 January 2012
Appointed Date: 13 January 2010
59 years old

Director
DUFFY, Noel Patrick
Resigned: 05 May 2016
Appointed Date: 12 January 2012
68 years old

Director
EVANS, Shirley Barbara
Resigned: 31 January 2016
Appointed Date: 05 February 2015
65 years old

Director
FARRIS, Nadine
Resigned: 12 January 2012
Appointed Date: 13 January 2010
50 years old

Director
HORNSEY, Patricia Margaret Campbell
Resigned: 13 January 2011
Appointed Date: 13 January 2010
74 years old

Director
LAMB, John Tregea
Resigned: 05 February 2015
Appointed Date: 12 January 2012
73 years old

Director
LEWIS, Nigel Paul
Resigned: 12 January 2012
Appointed Date: 13 January 2010
64 years old

Director
LITTERICK, Ian Andrew Noel
Resigned: 05 February 2016
Appointed Date: 13 January 2011
78 years old

Director
LITTLER, Martin
Resigned: 21 October 2013
Appointed Date: 13 January 2010
76 years old

Director
MCCUSKER, Mark Joseph
Resigned: 05 February 2015
Appointed Date: 13 January 2010
67 years old

Director
PHILLIPS, Barbara
Resigned: 04 September 2014
Appointed Date: 10 July 2011
78 years old

Director
STEVENS, David Mark
Resigned: 14 October 2013
Appointed Date: 14 January 2013
61 years old

Director
THOMAS, Michael John
Resigned: 14 January 2013
Appointed Date: 13 January 2011
71 years old

BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED Events

25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
25 Oct 2016
Registered office address changed from Technology House Blackpole Trading Estate West Worcester WR3 8TJ to 4 Queens Road Lewes East Sussex BN7 2JF on 25 October 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
12 May 2016
Termination of appointment of Noel Patrick Duffy as a director on 5 May 2016
08 Mar 2016
Appointment of Mr Christopher James Quickfall as a director on 5 February 2016
...
... and 53 more events
28 Mar 2011
Termination of appointment of Patricia Hornsey as a director
08 Apr 2010
Company name changed bata online LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-18

08 Apr 2010
Change of name with request to seek comments from relevant body
08 Apr 2010
Change of name notice
13 Jan 2010
Incorporation