BADMINTON GB LIMITED
MILTON KEYNES BBOC 2000 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 9LA

Company number 04012074
Status Active
Incorporation Date 9 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NATIONAL BADMINTON CENTRE BRADWELL ROAD, LOUGHTON LODGE, MILTON KEYNES, BUCKINGHAMSHIRE, MK8 9LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Micro company accounts made up to 31 March 2017; Director's details changed for Ms Gail Elizabeth Emms on 19 April 2017. The most likely internet sites of BADMINTON GB LIMITED are www.badmintongb.co.uk, and www.badminton-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Badminton Gb Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04012074. Badminton Gb Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Badminton Gb Limited is National Badminton Centre Bradwell Road Loughton Lodge Milton Keynes Buckinghamshire Mk8 9la. The company`s financial liabilities are £6.66k. It is £-13.66k against last year. And the total assets are £7.73k, which is £-12.94k against last year. NICKERSON, Jane Mary is a Secretary of the company. BADDELEY, Stephen John is a Director of the company. BLACK, Christine Mcdiarmid is a Director of the company. EMMS, Gail Elizabeth is a Director of the company. FINCH, Graeme Albert is a Director of the company. MORELAND, Roger Clifford is a Director of the company. NICKERSON, Jane Mary is a Director of the company. NIXON, Kenneth George is a Director of the company. Secretary CAMPBELL, Thomas Ritchie has been resigned. Secretary MORISON BISHOP has been resigned. Secretary SIDDALL, Jonathan Charles has been resigned. Director CAMPBELL, Thomas Ritchie has been resigned. Director CARTER, Michael John has been resigned. Director CLEGG, Simon Paul has been resigned. Director DAVIES, Clydwyn has been resigned. Director DOUGLAS, Leon Michael has been resigned. Director EDDY, John David has been resigned. Director EVANS, Ronald has been resigned. Director HALL, Robert Kieth has been resigned. Director HALLIWELL, Jeffrey John has been resigned. Director HARDWICK, Mary Diane, Dr has been resigned. Director HAVERS, John Newton has been resigned. Director KINKEAD, Joe has been resigned. Director SIDDALL, Jonathan Charles has been resigned. Director SMILLIE, Anne has been resigned. Director WATT, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


badminton gb Key Finiance

LIABILITIES £6.66k
-68%
CASH n/a
TOTAL ASSETS £7.73k
-63%
All Financial Figures

Current Directors

Secretary
NICKERSON, Jane Mary
Appointed Date: 01 September 2015

Director
BADDELEY, Stephen John
Appointed Date: 02 November 2015
64 years old

Director
BLACK, Christine Mcdiarmid
Appointed Date: 19 January 2015
71 years old

Director
EMMS, Gail Elizabeth
Appointed Date: 27 July 2016
48 years old

Director
FINCH, Graeme Albert
Appointed Date: 05 January 2012
70 years old

Director
MORELAND, Roger Clifford
Appointed Date: 03 January 2011
67 years old

Director
NICKERSON, Jane Mary
Appointed Date: 05 January 2012
69 years old

Director
NIXON, Kenneth George
Appointed Date: 02 November 2015
78 years old

Resigned Directors

Secretary
CAMPBELL, Thomas Ritchie
Resigned: 24 November 2011
Appointed Date: 13 November 2000

Secretary
MORISON BISHOP
Resigned: 13 November 2000
Appointed Date: 09 June 2000

Secretary
SIDDALL, Jonathan Charles
Resigned: 31 August 2015
Appointed Date: 05 January 2012

Director
CAMPBELL, Thomas Ritchie
Resigned: 24 November 2011
Appointed Date: 09 June 2000
85 years old

Director
CARTER, Michael John
Resigned: 07 March 2008
Appointed Date: 22 November 2003
84 years old

Director
CLEGG, Simon Paul
Resigned: 07 April 2016
Appointed Date: 01 May 2013
66 years old

Director
DAVIES, Clydwyn
Resigned: 22 November 2003
Appointed Date: 13 November 2000
88 years old

Director
DOUGLAS, Leon Michael
Resigned: 19 January 2015
Appointed Date: 24 August 2009
70 years old

Director
EDDY, John David
Resigned: 20 April 2016
Appointed Date: 07 March 2008
81 years old

Director
EVANS, Ronald
Resigned: 04 August 2010
Appointed Date: 24 August 2009
87 years old

Director
HALL, Robert Kieth
Resigned: 24 August 2009
Appointed Date: 30 July 2008
77 years old

Director
HALLIWELL, Jeffrey John
Resigned: 29 June 2012
Appointed Date: 05 January 2012
71 years old

Director
HARDWICK, Mary Diane, Dr
Resigned: 31 March 2013
Appointed Date: 07 March 2008
66 years old

Director
HAVERS, John Newton
Resigned: 07 March 2008
Appointed Date: 09 June 2000
94 years old

Director
KINKEAD, Joe
Resigned: 11 December 2002
Appointed Date: 08 March 2001
92 years old

Director
SIDDALL, Jonathan Charles
Resigned: 31 March 2013
Appointed Date: 05 January 2012
71 years old

Director
SMILLIE, Anne
Resigned: 24 August 2009
Appointed Date: 06 October 2005
69 years old

Director
WATT, Michael John
Resigned: 02 November 2015
Appointed Date: 11 December 2002
60 years old

BADMINTON GB LIMITED Events

13 May 2017
Confirmation statement made on 13 May 2017 with updates
13 May 2017
Micro company accounts made up to 31 March 2017
20 Apr 2017
Director's details changed for Ms Gail Elizabeth Emms on 19 April 2017
19 Apr 2017
Director's details changed for Ms Gail Elizabeth Emma on 19 April 2017
02 Oct 2016
Micro company accounts made up to 31 March 2016
...
... and 81 more events
28 Aug 2001
Secretary resigned
28 Aug 2001
New secretary appointed
10 Apr 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
21 Dec 2000
New director appointed
09 Jun 2000
Incorporation