THE BSMSA LIMITED
EAST HUNSBURY

Hellopages » Northamptonshire » Northampton » NN4 0QL

Company number 07685056
Status Active
Incorporation Date 28 June 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 SWALLOW CLOSE, EAST HUNSBURY, NORTHAMPTONSHIRE, NN4 0QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 June 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE BSMSA LIMITED are www.thebsmsa.co.uk, and www.the-bsmsa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The Bsmsa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07685056. The Bsmsa Limited has been working since 28 June 2011. The present status of the company is Active. The registered address of The Bsmsa Limited is 27 Swallow Close East Hunsbury Northamptonshire Nn4 0ql. . PERKINS, Kathy is a Secretary of the company. PERKINS, Kathy Glenys is a Director of the company. WILSON, Elizabeth Janet is a Director of the company. Secretary FENBY, Fiona Margaret has been resigned. Secretary MULDOON, Melanie has been resigned. Secretary NICHOLSON, Lorraine has been resigned. Director FENBY, Fiona Margaret has been resigned. Director MILLARD, Amy has been resigned. Director MULDOON, Melanie has been resigned. Director MULDOON, Melanie has been resigned. Director RHODES, Ann Veronica has been resigned. Director WHITEHEAD, Hylda has been resigned. Director WILSON, Elizabeth Janet has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PERKINS, Kathy
Appointed Date: 01 December 2012

Director
PERKINS, Kathy Glenys
Appointed Date: 28 June 2011
81 years old

Director
WILSON, Elizabeth Janet
Appointed Date: 15 May 2013
46 years old

Resigned Directors

Secretary
FENBY, Fiona Margaret
Resigned: 01 May 2012
Appointed Date: 28 June 2011

Secretary
MULDOON, Melanie
Resigned: 10 June 2012
Appointed Date: 01 May 2012

Secretary
NICHOLSON, Lorraine
Resigned: 30 November 2012
Appointed Date: 10 June 2012

Director
FENBY, Fiona Margaret
Resigned: 01 May 2012
Appointed Date: 28 June 2011
70 years old

Director
MILLARD, Amy
Resigned: 01 November 2013
Appointed Date: 28 June 2011
46 years old

Director
MULDOON, Melanie
Resigned: 04 April 2015
Appointed Date: 15 May 2013
66 years old

Director
MULDOON, Melanie
Resigned: 09 May 2013
Appointed Date: 28 June 2011
66 years old

Director
RHODES, Ann Veronica
Resigned: 30 November 2012
Appointed Date: 28 June 2011
78 years old

Director
WHITEHEAD, Hylda
Resigned: 14 December 2013
Appointed Date: 28 June 2011
84 years old

Director
WILSON, Elizabeth Janet
Resigned: 09 May 2013
Appointed Date: 28 June 2011
46 years old

THE BSMSA LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 22 June 2016 no member list
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
28 Jul 2015
Annual return made up to 28 June 2015 no member list
06 Apr 2015
Termination of appointment of Melanie Muldoon as a director on 4 April 2015
...
... and 26 more events
14 Jun 2012
Termination of appointment of Fiona Fenby as a director
14 Jun 2012
Termination of appointment of Fiona Fenby as a secretary
13 Dec 2011
Director's details changed for Elizabeth Janet Wilson on 7 December 2011
13 Jul 2011
Current accounting period shortened from 30 June 2012 to 31 May 2012
28 Jun 2011
Incorporation