BITE CENTRE LTD
NOTTINGHAM BITE INTERACTIVE LIMITED PANTHER BITE (UK) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 1FW

Company number 02862806
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 129A MIDDLETON BOULEVARD, WOLLATON PARK, NOTTINGHAM, NOTTS, NG8 1FW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BITE CENTRE LTD are www.bitecentre.co.uk, and www.bite-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Bite Centre Ltd is a Private Limited Company. The company registration number is 02862806. Bite Centre Ltd has been working since 15 October 1993. The present status of the company is Active. The registered address of Bite Centre Ltd is 129a Middleton Boulevard Wollaton Park Nottingham Notts Ng8 1fw. The company`s financial liabilities are £1.22k. It is £0.07k against last year. . GILL, John Howard is a Secretary of the company. GILL, John Howard is a Director of the company. HARMS, Adrian Knapp is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SIEBERT, Anthony Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Architectural activities".


bite centre Key Finiance

LIABILITIES £1.22k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILL, John Howard
Appointed Date: 15 October 1993

Director
GILL, John Howard
Appointed Date: 15 October 1993
76 years old

Director
HARMS, Adrian Knapp
Appointed Date: 15 October 1993
80 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Director
SIEBERT, Anthony Michael
Resigned: 19 April 2013
Appointed Date: 15 October 1993
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Ms John Howard Gill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Mr Adrian Knapp Harms
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BITE CENTRE LTD Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 300

03 Sep 2015
Company name changed bite interactive LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02

...
... and 55 more events
27 Oct 1993
New director appointed

26 Oct 1993
Registered office changed on 26/10/93 from: 31 corsham street london N1 6DR

26 Oct 1993
New director appointed

26 Oct 1993
Secretary resigned;new secretary appointed;director resigned

15 Oct 1993
Incorporation