BEST PRACTICE ASSOCIATES (EUROPE) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 04734195
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 23 November 2016; Termination of appointment of S Foster (Boa) Limited as a secretary on 10 November 2016. The most likely internet sites of BEST PRACTICE ASSOCIATES (EUROPE) LIMITED are www.bestpracticeassociateseurope.co.uk, and www.best-practice-associates-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Best Practice Associates Europe Limited is a Private Limited Company. The company registration number is 04734195. Best Practice Associates Europe Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Best Practice Associates Europe Limited is Newstead House Pelham Road Nottingham Nottinghamshire Ng5 1ap. . THOM, Stuart is a Director of the company. Secretary MASSIE BLOMFIELD, Richard Edwin Philip has been resigned. Secretary PINNER, Inerjit Kaur has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary S FOSTER (BOA) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PINNER, Ian Malcolm has been resigned. Director THOM, Stuart has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
THOM, Stuart
Appointed Date: 14 February 2006
58 years old

Resigned Directors

Secretary
MASSIE BLOMFIELD, Richard Edwin Philip
Resigned: 27 February 2006
Appointed Date: 14 December 2004

Secretary
PINNER, Inerjit Kaur
Resigned: 14 December 2004
Appointed Date: 14 April 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Secretary
S FOSTER (BOA) LIMITED
Resigned: 10 November 2016
Appointed Date: 06 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
PINNER, Ian Malcolm
Resigned: 27 February 2006
Appointed Date: 14 April 2003
78 years old

Director
THOM, Stuart
Resigned: 14 February 2006
Appointed Date: 14 February 2006
57 years old

Persons With Significant Control

Mr Stuart Thom
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED Events

04 Apr 2017
Confirmation statement made on 15 February 2017 with updates
23 Nov 2016
Registered office address changed from C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 23 November 2016
23 Nov 2016
Termination of appointment of S Foster (Boa) Limited as a secretary on 10 November 2016
20 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 95

...
... and 44 more events
26 Jul 2003
Registered office changed on 26/07/03 from: 21 st. Thomas street bristol BS1 6JS
17 Jun 2003
New secretary appointed
17 Jun 2003
Secretary resigned
14 Apr 2003
Secretary resigned
14 Apr 2003
Incorporation

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED Charges

4 November 2014
Charge code 0473 4195 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
13 December 2012
Debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…