BHA ENTERPRISE LTD
BERWICKSHIRE BERWICKSHIRE LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD11 3AU
Company number SC230617
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 55 NEWTOWN STREET, DUNS, BERWICKSHIRE, TD11 3AU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Deborah O'reilly as a director on 24 November 2016. The most likely internet sites of BHA ENTERPRISE LTD are www.bhaenterprise.co.uk, and www.bha-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bha Enterprise Ltd is a Private Limited Company. The company registration number is SC230617. Bha Enterprise Ltd has been working since 22 April 2002. The present status of the company is Active. The registered address of Bha Enterprise Ltd is 55 Newtown Street Duns Berwickshire Td11 3au. . BAIN, John is a Secretary of the company. ATKINS, Richard Nigel is a Director of the company. FLOWER, Simon Michael is a Director of the company. FULLARTON, James Alexander is a Director of the company. MELROSE, David Robert is a Director of the company. Secretary HOWARD, Colin Douglas has been resigned. Secretary JONES, Philip Michael has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CALVERT, Kenneth Michael has been resigned. Director ELLIOT, John Bruce has been resigned. Director HAY, Alexander Douglas has been resigned. Director LESTER, John Andrew has been resigned. Director LICENCE, Raymond George has been resigned. Director LINDLEY, Ian Maurice has been resigned. Director MARJORIBANKS, John Logan has been resigned. Director O'REILLY, Deborah, Dr has been resigned. Director PEERS, Maria Louise has been resigned. Director PEERS, Maria Louise has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director STANFORTH, John, Dr has been resigned. Director STEELE, William Alister has been resigned. Director TOD, Ian James has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BAIN, John
Appointed Date: 10 September 2014

Director
ATKINS, Richard Nigel
Appointed Date: 27 September 2011
60 years old

Director
FLOWER, Simon Michael
Appointed Date: 14 November 2013
62 years old

Director
FULLARTON, James Alexander
Appointed Date: 27 September 2016
79 years old

Director
MELROSE, David Robert
Appointed Date: 27 September 2011
59 years old

Resigned Directors

Secretary
HOWARD, Colin Douglas
Resigned: 09 September 2014
Appointed Date: 31 July 2007

Secretary
JONES, Philip Michael
Resigned: 31 July 2007
Appointed Date: 06 August 2002

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 22 April 2002

Director
CALVERT, Kenneth Michael
Resigned: 30 September 2008
Appointed Date: 06 August 2002
75 years old

Director
ELLIOT, John Bruce
Resigned: 13 April 2015
Appointed Date: 15 November 2007
91 years old

Director
HAY, Alexander Douglas
Resigned: 15 September 2009
Appointed Date: 06 August 2002
77 years old

Director
LESTER, John Andrew
Resigned: 09 March 2011
Appointed Date: 28 September 2010
76 years old

Director
LICENCE, Raymond George
Resigned: 26 June 2012
Appointed Date: 27 September 2011
80 years old

Director
LINDLEY, Ian Maurice
Resigned: 18 March 2014
Appointed Date: 24 May 2011
69 years old

Director
MARJORIBANKS, John Logan
Resigned: 14 August 2007
Appointed Date: 06 August 2002
81 years old

Director
O'REILLY, Deborah, Dr
Resigned: 24 November 2016
Appointed Date: 02 December 2014
63 years old

Director
PEERS, Maria Louise
Resigned: 17 July 2015
Appointed Date: 19 February 2013
61 years old

Director
PEERS, Maria Louise
Resigned: 04 March 2011
Appointed Date: 15 November 2007
61 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 06 August 2002
Appointed Date: 22 April 2002

Director
STANFORTH, John, Dr
Resigned: 26 October 2012
Appointed Date: 26 May 2009
75 years old

Director
STEELE, William Alister
Resigned: 21 February 2013
Appointed Date: 26 May 2009
69 years old

Director
TOD, Ian James
Resigned: 02 December 2015
Appointed Date: 16 September 2014
80 years old

BHA ENTERPRISE LTD Events

05 May 2017
Confirmation statement made on 22 April 2017 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
29 Nov 2016
Termination of appointment of Deborah O'reilly as a director on 24 November 2016
29 Sep 2016
Appointment of Mr James Alexander Fullarton as a director on 27 September 2016
03 Jun 2016
Registration of charge SC2306170002, created on 19 May 2016
...
... and 69 more events
27 Aug 2002
New director appointed
27 Aug 2002
New director appointed
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
22 Apr 2002
Incorporation

BHA ENTERPRISE LTD Charges

19 May 2016
Charge code SC23 0617 0002
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Berwickshire Housing Association Limited
Description: Contains floating charge…
11 December 2013
Charge code SC23 0617 0001
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Seton Care
Description: 2 summerhill park, ayton, eyemouth, berwickshire BER6301.