BNI NORTHANTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 04541941
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 September 2016 with updates; Appointment of Mrs Tracy Clarke Webster as a director on 1 October 2015. The most likely internet sites of BNI NORTHANTS LIMITED are www.bninorthants.co.uk, and www.bni-northants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Bni Northants Limited is a Private Limited Company. The company registration number is 04541941. Bni Northants Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Bni Northants Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £6.25k. It is £-10.96k against last year. The cash in hand is £76.84k. It is £2.14k against last year. And the total assets are £129.58k, which is £-28.04k against last year. WEBSTER, Duncan Laurence is a Director of the company. WEBSTER, Tracy Clarke is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HALL, Andrew Peter has been resigned. Secretary REID, Robert has been resigned. Secretary REEVES AND NEYLAN SERVICES LTD has been resigned. Secretary TM PROFESSIONAL LIMITED has been resigned. Director FRENCH, Robert William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALL, Andrew Peter has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


bni northants Key Finiance

LIABILITIES £6.25k
-64%
CASH £76.84k
+2%
TOTAL ASSETS £129.58k
-18%
All Financial Figures

Current Directors

Director
WEBSTER, Duncan Laurence
Appointed Date: 01 August 2004
63 years old

Director
WEBSTER, Tracy Clarke
Appointed Date: 01 October 2015
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Secretary
HALL, Andrew Peter
Resigned: 12 May 2009
Appointed Date: 05 December 2005

Secretary
REID, Robert
Resigned: 04 June 2004
Appointed Date: 23 September 2002

Secretary
REEVES AND NEYLAN SERVICES LTD
Resigned: 05 December 2005
Appointed Date: 04 June 2004

Secretary
TM PROFESSIONAL LIMITED
Resigned: 01 October 2013
Appointed Date: 16 July 2009

Director
FRENCH, Robert William
Resigned: 04 August 2006
Appointed Date: 23 September 2002
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 September 2002
Appointed Date: 23 September 2002
71 years old

Director
HALL, Andrew Peter
Resigned: 12 May 2009
Appointed Date: 23 September 2002
60 years old

Persons With Significant Control

Mr Duncan Laurence Webster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Clarke Webster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BNI NORTHANTS LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
03 Feb 2016
Appointment of Mrs Tracy Clarke Webster as a director on 1 October 2015
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 47 more events
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
30 Sep 2002
New director appointed
30 Sep 2002
New secretary appointed
23 Sep 2002
Incorporation

BNI NORTHANTS LIMITED Charges

20 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…