BUSINESS PROFESSIONAL ADVISERS LIMITED
MILTON KEYNES BYRNE PROFESSIONAL ADVISERS LIMITED BYRNE WILLIAMS PROFESSIONAL ADVISERS LTD.

Hellopages » Buckinghamshire » Milton Keynes » MK4 1GA

Company number 02995960
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address 17 SHIRWELL CRESCENT, FURZTON, MILTON KEYNES, ENGLAND, MK4 1GA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 November 2016 with updates; Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to 17 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 22 June 2016. The most likely internet sites of BUSINESS PROFESSIONAL ADVISERS LIMITED are www.businessprofessionaladvisers.co.uk, and www.business-professional-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Business Professional Advisers Limited is a Private Limited Company. The company registration number is 02995960. Business Professional Advisers Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Business Professional Advisers Limited is 17 Shirwell Crescent Furzton Milton Keynes England Mk4 1ga. And the total assets are £54.08k, which is £0.5k against last year. HAGAN, Sharon Elizabeth is a Secretary of the company. BYRNE, Anthony William is a Director of the company. Secretary BYRNE, Lesley Clare has been resigned. Secretary BYRNE, Lesley Clare has been resigned. Secretary KNIGHT, Loraynne has been resigned. Secretary KNIGHTS, Yvonne has been resigned. Secretary LATHAM, Christopher John has been resigned. Secretary BUSINESS IMPROVEMENT SPECIALISTS LIMITED has been resigned. Secretary BYRNE has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SAMME, Nikki Suzanne has been resigned. Director BUSINESS IMPROVEMENT SPECIALISTS LIMITED has been resigned. Director BYRNE has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


business professional advisers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £54.08k
+0%
All Financial Figures

Current Directors

Secretary
HAGAN, Sharon Elizabeth
Appointed Date: 12 August 2015

Director
BYRNE, Anthony William
Appointed Date: 16 June 2012
67 years old

Resigned Directors

Secretary
BYRNE, Lesley Clare
Resigned: 31 December 2005
Appointed Date: 27 May 1998

Secretary
BYRNE, Lesley Clare
Resigned: 12 December 1995
Appointed Date: 29 November 1994

Secretary
KNIGHT, Loraynne
Resigned: 21 November 1997
Appointed Date: 01 December 1995

Secretary
KNIGHTS, Yvonne
Resigned: 31 July 2015
Appointed Date: 21 December 2009

Secretary
LATHAM, Christopher John
Resigned: 27 May 1998
Appointed Date: 21 November 1997

Secretary
BUSINESS IMPROVEMENT SPECIALISTS LIMITED
Resigned: 04 October 2009
Appointed Date: 27 July 2008

Secretary
BYRNE
Resigned: 27 July 2008
Appointed Date: 31 December 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
SAMME, Nikki Suzanne
Resigned: 16 June 2012
Appointed Date: 27 July 2008
51 years old

Director
BUSINESS IMPROVEMENT SPECIALISTS LIMITED
Resigned: 04 October 2009
Appointed Date: 27 July 2008

Director
BYRNE
Resigned: 27 July 2008
Appointed Date: 29 November 1994

Persons With Significant Control

Mr Anthony William Byrne
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS PROFESSIONAL ADVISERS LIMITED Events

22 May 2017
Total exemption full accounts made up to 31 December 2016
16 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Jun 2016
Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to 17 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 22 June 2016
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Director's details changed for Mr Anthony William Byrne on 22 December 2015
...
... and 73 more events
20 Dec 1995
Return made up to 29/11/95; full list of members
20 Jan 1995
Ad 05/12/94--------- £ si 98@1=98 £ ic 2/100

20 Jan 1995
Accounting reference date notified as 31/12

07 Dec 1994
Secretary resigned

29 Nov 1994
Incorporation