BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 04043648
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address K HOUSE SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, S9 1XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED are www.bannerbusinesssuppliespensions.co.uk, and www.banner-business-supplies-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banner Business Supplies Pensions Limited is a Private Limited Company. The company registration number is 04043648. Banner Business Supplies Pensions Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Banner Business Supplies Pensions Limited is K House Sheffield Business Park Europa Link Sheffield S9 1xu. . GALE, Andrew Peter is a Director of the company. MENDELSOHN, Lorna is a Director of the company. Secretary CUNNINGHAM, Mark Andrew has been resigned. Secretary GODDARD, Mark John has been resigned. Director CUNNINGHAM, Mark Andrew has been resigned. Director GODDARD, Mark John has been resigned. Director HARRINGTON, James Christopher has been resigned. Director JONES, Christopher John Baird has been resigned. Director ORR, David has been resigned. Director PARDY, John has been resigned. Director PECK, Raymond Charles has been resigned. Director SHEALES, Jon has been resigned. Director STREETLEY, Geoffrey William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GALE, Andrew Peter
Appointed Date: 31 October 2014
55 years old

Director
MENDELSOHN, Lorna
Appointed Date: 31 October 2014
46 years old

Resigned Directors

Secretary
CUNNINGHAM, Mark Andrew
Resigned: 18 September 2008
Appointed Date: 26 July 2000

Secretary
GODDARD, Mark John
Resigned: 31 October 2014
Appointed Date: 18 September 2008

Director
CUNNINGHAM, Mark Andrew
Resigned: 18 September 2008
Appointed Date: 26 July 2000
58 years old

Director
GODDARD, Mark John
Resigned: 31 October 2014
Appointed Date: 18 September 2008
55 years old

Director
HARRINGTON, James Christopher
Resigned: 06 June 2008
Appointed Date: 18 January 2001
76 years old

Director
JONES, Christopher John Baird
Resigned: 16 June 2014
Appointed Date: 12 July 2001
74 years old

Director
ORR, David
Resigned: 18 January 2001
Appointed Date: 26 July 2000
76 years old

Director
PARDY, John
Resigned: 17 November 2014
Appointed Date: 17 July 2008
74 years old

Director
PECK, Raymond Charles
Resigned: 01 February 2007
Appointed Date: 18 January 2001
68 years old

Director
SHEALES, Jon
Resigned: 31 May 2014
Appointed Date: 18 September 2008
60 years old

Director
STREETLEY, Geoffrey William
Resigned: 08 April 2009
Appointed Date: 18 January 2001
70 years old

Persons With Significant Control

Office2office (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Endless Ii Gp Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Endless Iii General Partner Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Endless Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
25 Apr 2016
Accounts for a small company made up to 31 July 2015
11 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

12 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 52 more events
09 Feb 2001
New director appointed
06 Feb 2001
New director appointed
01 Feb 2001
New director appointed
23 Jan 2001
Director resigned
26 Jul 2000
Incorporation