WEST MERCIA SCOUT COUNTY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 6HN

Company number 03177998
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address 177 NEWTON ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B43 6HN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Mark Bache as a director on 10 November 2016; Termination of appointment of Paul Lay Wong as a director on 10 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WEST MERCIA SCOUT COUNTY LIMITED are www.westmerciascoutcounty.co.uk, and www.west-mercia-scout-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. West Mercia Scout County Limited is a Private Limited Company. The company registration number is 03177998. West Mercia Scout County Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of West Mercia Scout County Limited is 177 Newton Road Great Barr Birmingham West Midlands B43 6hn. . BAILEY, Rosemary Joan is a Secretary of the company. BACHE, Mark is a Director of the company. BAILEY, Robert Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Christine Ann has been resigned. Director WONG, Paul Lay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BAILEY, Rosemary Joan
Appointed Date: 15 April 1996

Director
BACHE, Mark
Appointed Date: 10 November 2016
55 years old

Director
BAILEY, Robert Michael
Appointed Date: 15 April 1996
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 1996
Appointed Date: 26 March 1996

Director
JONES, Christine Ann
Resigned: 23 April 2009
Appointed Date: 01 October 1996
78 years old

Director
WONG, Paul Lay
Resigned: 10 November 2016
Appointed Date: 12 March 2009
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 1996
Appointed Date: 26 March 1996

WEST MERCIA SCOUT COUNTY LIMITED Events

09 Jan 2017
Appointment of Mr Mark Bache as a director on 10 November 2016
06 Dec 2016
Termination of appointment of Paul Lay Wong as a director on 10 November 2016
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

28 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 48 more events
07 May 1996
New secretary appointed
07 May 1996
New director appointed
26 Apr 1996
Company name changed speed 5452 LIMITED\certificate issued on 29/04/96
25 Apr 1996
Registered office changed on 25/04/96 from: classic house 174-180 old street london EC1V 9BP
26 Mar 1996
Incorporation