BSHT MEETINGS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 5RP

Company number 04507462
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address STANBRIDGE ASSOCIATES, 7 LINDUM TERRACE, LINCOLN, LN2 5RP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BSHT MEETINGS LIMITED are www.bshtmeetings.co.uk, and www.bsht-meetings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Bsht Meetings Limited is a Private Limited Company. The company registration number is 04507462. Bsht Meetings Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Bsht Meetings Limited is Stanbridge Associates 7 Lindum Terrace Lincoln Ln2 5rp. . ARIENS, Robert, Dr is a Secretary of the company. ARIENS, Robert is a Director of the company. GOMEZ, Charles Keith Rizleigh is a Director of the company. GOODEVE, Anne is a Director of the company. HARRISON, Paul, Dr is a Director of the company. LAFFAN, Michael Arthur is a Director of the company. WATSON, Henry is a Director of the company. Secretary COHEN, Hannah, Dr has been resigned. Secretary GREAVES, Michael, Professor has been resigned. Secretary HARRISON, Paul, Dr has been resigned. Director BAGLIN, Trevor Patrick, Dr has been resigned. Director BOOTH, Nuala Ann, Professor has been resigned. Director COHEN, Hannah, Dr has been resigned. Director DOLAN, Gerard, Dr has been resigned. Director GOODALL, Alison Helena has been resigned. Director GREAVES, Michael, Professor has been resigned. Director HARRISON, Paul, Dr has been resigned. Director HEPTINSTALL, Stanley, Professor has been resigned. Director JONES, David Wynne, Dr has been resigned. Director MACHIN, Samuel John, Prof has been resigned. Director MACKIE, Ian James, Dr has been resigned. Director PAVORD, Sue, Dr has been resigned. Director PEAKE, Ian Roderick, Professor has been resigned. Director PRENTICE, Colin, Dr has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
ARIENS, Robert, Dr
Appointed Date: 01 January 2012

Director
ARIENS, Robert
Appointed Date: 26 January 2012
59 years old

Director
GOMEZ, Charles Keith Rizleigh
Appointed Date: 26 January 2012
57 years old

Director
GOODEVE, Anne
Appointed Date: 01 January 2014
66 years old

Director
HARRISON, Paul, Dr
Appointed Date: 09 August 2002
66 years old

Director
LAFFAN, Michael Arthur
Appointed Date: 26 January 2012
68 years old

Director
WATSON, Henry
Appointed Date: 23 January 2014
65 years old

Resigned Directors

Secretary
COHEN, Hannah, Dr
Resigned: 31 December 2006
Appointed Date: 28 September 2005

Secretary
GREAVES, Michael, Professor
Resigned: 28 September 2005
Appointed Date: 09 August 2002

Secretary
HARRISON, Paul, Dr
Resigned: 01 January 2012
Appointed Date: 01 January 2007

Director
BAGLIN, Trevor Patrick, Dr
Resigned: 31 December 2013
Appointed Date: 01 January 2009
67 years old

Director
BOOTH, Nuala Ann, Professor
Resigned: 01 January 2012
Appointed Date: 28 September 2005
75 years old

Director
COHEN, Hannah, Dr
Resigned: 31 December 2006
Appointed Date: 28 September 2005
74 years old

Director
DOLAN, Gerard, Dr
Resigned: 31 December 2011
Appointed Date: 09 August 2002
66 years old

Director
GOODALL, Alison Helena
Resigned: 28 September 2005
Appointed Date: 09 August 2002
75 years old

Director
GREAVES, Michael, Professor
Resigned: 31 December 2006
Appointed Date: 09 August 2002
76 years old

Director
HARRISON, Paul, Dr
Resigned: 31 December 2013
Appointed Date: 01 January 2012
66 years old

Director
HEPTINSTALL, Stanley, Professor
Resigned: 28 September 2005
Appointed Date: 09 August 2002
79 years old

Director
JONES, David Wynne, Dr
Resigned: 14 March 2008
Appointed Date: 01 January 2007
75 years old

Director
MACHIN, Samuel John, Prof
Resigned: 31 December 2012
Appointed Date: 09 August 2002
76 years old

Director
MACKIE, Ian James, Dr
Resigned: 31 December 2013
Appointed Date: 09 August 2002
71 years old

Director
PAVORD, Sue, Dr
Resigned: 31 December 2013
Appointed Date: 01 January 2010
61 years old

Director
PEAKE, Ian Roderick, Professor
Resigned: 01 January 2012
Appointed Date: 06 August 2003
79 years old

Director
PRENTICE, Colin, Dr
Resigned: 02 November 2004
Appointed Date: 09 August 2002
90 years old

Persons With Significant Control

Ms Anne Goodeve
Notified on: 1 August 2016
66 years old
Nature of control: Has significant influence or control

BSHT MEETINGS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

12 Nov 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

...
... and 59 more events
10 Nov 2004
New director appointed
05 Nov 2004
Director resigned
11 Jun 2004
Accounting reference date extended from 31/08/03 to 31/12/03
09 Sep 2003
Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed

09 Aug 2002
Incorporation

Similar Companies

BSHL1 LIMITED BSHL2 LIMITED BSI - AG BSI (MK) LIMITED BSI (UK) HOLDINGS LP BSI 360 LIMITED BSI ASSURANCE UK LIMITED