BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE)
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 01357536
Status Active
Incorporation Date 14 March 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51 CLARKEGROVE ROAD, SHEFFIELD, YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 6 July 2016 with updates; Director's details changed for Mr Philippe Denis Caumont on 20 May 2016. The most likely internet sites of BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) are www.britishessentialoilassociation.co.uk, and www.british-essential-oil-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. British Essential Oil Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01357536. British Essential Oil Association Limited The has been working since 14 March 1978. The present status of the company is Active. The registered address of British Essential Oil Association Limited The is 51 Clarkegrove Road Sheffield Yorkshire S10 2nh. The company`s financial liabilities are £43.71k. It is £2.35k against last year. And the total assets are £52.53k, which is £9.64k against last year. SHEFFIELD, Josephine is a Secretary of the company. CAUMONT, Philippe Denis is a Director of the company. EVANS, Nicholas David William is a Director of the company. GOODGER, Kenneth is a Director of the company. MOYLER, David is a Director of the company. PHILLIPS, Arthur Hugh Godfrey is a Director of the company. PLOWMAN, Paulina Maria is a Director of the company. RICHARDS, Julie Elaine is a Director of the company. SCULLY, Vincent John is a Director of the company. SMITH, Stephen James is a Director of the company. STANBRIDGE, Mark Jonathan is a Director of the company. WHITNELL, Deborah Joan is a Director of the company. WILSON, Jason Feron is a Director of the company. Secretary ANZER, Walter Johann has been resigned. Secretary FREEMAN, Pamela Mary has been resigned. Secretary IRVINE, Malcolm has been resigned. Director ALLIN, Terence has been resigned. Director ALLWORK, Ian Donald has been resigned. Director AUSTIN, John David has been resigned. Director BELLINGHAM, Peter has been resigned. Director BOVILL, Hugo William has been resigned. Director BUCK, John Charles has been resigned. Director CAMPBELL, Andrew Evan has been resigned. Director CAUMONT, Philippe Denis has been resigned. Director CLARK, Michael John Stephen has been resigned. Director COOPER, George Brian North has been resigned. Director COX, Dennis Frank has been resigned. Director DYER, Roger Paul has been resigned. Director GILL, Martin Richard has been resigned. Director HITCHEN, Peter Thomas has been resigned. Director LAWSON, Maurice Day has been resigned. Director LINEHAM, Terence John has been resigned. Director MARRIOTT, Raymond John, Professor has been resigned. Director NEAL, Ronald Victor has been resigned. Director PAGE, Graham William has been resigned. Director PAYNE, Anthony Richard has been resigned. Director POWELL, Roy has been resigned. Director RICHARDS, Michael Robert has been resigned. Director SHERRINGTON, Paul has been resigned. Director SMITH, Roy Alfred has been resigned. Director STAPLETON, Raymond Keith has been resigned. Director TYRRELL, Michael Hubert has been resigned. Director WESTON, David Anthony has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


british essential oil association Key Finiance

LIABILITIES £43.71k
+5%
CASH n/a
TOTAL ASSETS £52.53k
+22%
All Financial Figures

Current Directors

Secretary
SHEFFIELD, Josephine
Appointed Date: 01 January 2014

Director
CAUMONT, Philippe Denis
Appointed Date: 24 June 2007
63 years old

Director
EVANS, Nicholas David William
Appointed Date: 05 August 2014
50 years old

Director
GOODGER, Kenneth
Appointed Date: 26 May 2005
69 years old

Director
MOYLER, David

78 years old

Director
PHILLIPS, Arthur Hugh Godfrey
Appointed Date: 03 September 2013
78 years old

Director
PLOWMAN, Paulina Maria
Appointed Date: 07 September 2015
54 years old

Director
RICHARDS, Julie Elaine
Appointed Date: 05 June 2003
69 years old

Director
SCULLY, Vincent John
Appointed Date: 24 May 2012
63 years old

Director
SMITH, Stephen James
Appointed Date: 14 June 2001
63 years old

Director
STANBRIDGE, Mark Jonathan
Appointed Date: 22 May 2008
53 years old

Director
WHITNELL, Deborah Joan
Appointed Date: 27 May 2004
66 years old

Director
WILSON, Jason Feron
Appointed Date: 27 May 2004
52 years old

Resigned Directors

Secretary
ANZER, Walter Johann
Resigned: 31 December 1994

Secretary
FREEMAN, Pamela Mary
Resigned: 01 January 2014
Appointed Date: 27 May 2010

Secretary
IRVINE, Malcolm
Resigned: 27 May 2010
Appointed Date: 01 January 1995

Director
ALLIN, Terence
Resigned: 24 May 2007
Appointed Date: 28 May 1992
78 years old

Director
ALLWORK, Ian Donald
Resigned: 29 January 2004
Appointed Date: 06 June 2002
81 years old

Director
AUSTIN, John David
Resigned: 08 June 2000
Appointed Date: 24 May 1991
85 years old

Director
BELLINGHAM, Peter
Resigned: 28 May 1992
82 years old

Director
BOVILL, Hugo William
Resigned: 31 December 2012
67 years old

Director
BUCK, John Charles
Resigned: 13 June 1996
98 years old

Director
CAMPBELL, Andrew Evan
Resigned: 19 June 2014
Appointed Date: 13 June 2013
65 years old

Director
CAUMONT, Philippe Denis
Resigned: 27 May 2004
Appointed Date: 08 June 2000
63 years old

Director
CLARK, Michael John Stephen
Resigned: 06 June 2002
Appointed Date: 10 June 1993
81 years old

Director
COOPER, George Brian North
Resigned: 28 May 1991
97 years old

Director
COX, Dennis Frank
Resigned: 01 June 1995
99 years old

Director
DYER, Roger Paul
Resigned: 05 June 2003
Appointed Date: 02 June 1994
79 years old

Director
GILL, Martin Richard
Resigned: 31 May 2011
Appointed Date: 14 June 2001
76 years old

Director
HITCHEN, Peter Thomas
Resigned: 24 May 2012
Appointed Date: 08 June 2000
70 years old

Director
LAWSON, Maurice Day
Resigned: 10 June 1999
Appointed Date: 28 May 1993
73 years old

Director
LINEHAM, Terence John
Resigned: 05 June 2003
Appointed Date: 13 June 1996
84 years old

Director
MARRIOTT, Raymond John, Professor
Resigned: 26 May 2005
Appointed Date: 05 June 2003
68 years old

Director
NEAL, Ronald Victor
Resigned: 28 May 1992
98 years old

Director
PAGE, Graham William
Resigned: 08 June 2015
Appointed Date: 25 May 2005
65 years old

Director
PAYNE, Anthony Richard
Resigned: 24 May 2007
Appointed Date: 06 June 2002
85 years old

Director
POWELL, Roy
Resigned: 18 February 1994
97 years old

Director
RICHARDS, Michael Robert
Resigned: 26 May 2005
Appointed Date: 10 June 1999
77 years old

Director
SHERRINGTON, Paul
Resigned: 10 June 1993
Appointed Date: 28 May 1992
79 years old

Director
SMITH, Roy Alfred
Resigned: 14 June 2001
Appointed Date: 01 June 1995
85 years old

Director
STAPLETON, Raymond Keith
Resigned: 14 June 2001
82 years old

Director
TYRRELL, Michael Hubert
Resigned: 30 July 2001
Appointed Date: 08 June 2000
80 years old

Director
WESTON, David Anthony
Resigned: 22 May 2008
Appointed Date: 24 May 2007
55 years old

BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) Events

18 May 2017
Micro company accounts made up to 31 December 2016
05 Aug 2016
Confirmation statement made on 6 July 2016 with updates
03 Aug 2016
Director's details changed for Mr Philippe Denis Caumont on 20 May 2016
19 May 2016
Director's details changed for Mr Philippe Denis Caumont on 19 May 2016
19 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 115 more events
16 Oct 1987
Annual return made up to 14/07/87

02 Oct 1987
Annual return made up to 14/07/87
11 Oct 1986
Annual return made up to 30/06/86

14 Mar 1978
Certificate of incorporation
14 Mar 1978
Incorporation