BUILD-A-BEAR UK HOLDINGS LIMITED
SLOUGH BUILD-A-BEAR WORKSHOP UK HOLDINGS LIMITED LINEFLAG LIMITED

Hellopages » Berkshire » Slough » SL1 3SA
Company number 05651132
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address 2ND FLOOR AQUASULIS HOUSE, 10-14 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-21 ; Change of name notice; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of BUILD-A-BEAR UK HOLDINGS LIMITED are www.buildabearukholdings.co.uk, and www.build-a-bear-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Build A Bear Uk Holdings Limited is a Private Limited Company. The company registration number is 05651132. Build A Bear Uk Holdings Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Build A Bear Uk Holdings Limited is 2nd Floor Aquasulis House 10 14 Bath Road Slough Berkshire Sl1 3sa. . TODOROVIC, Vojin is a Secretary of the company. FENCL, Eric is a Director of the company. JOHN, Sharon is a Director of the company. TODOROVIC, Vojin is a Director of the company. Secretary KLOCKE, Tina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALVEY III, Thomas William has been resigned. Director CLARK, Maxine Sandra has been resigned. Director ERDOS, Barry has been resigned. Director KLOCKE, Tina has been resigned. Director PICKERS, Gregory John has been resigned. Director SEAY, Robert Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TODOROVIC, Vojin
Appointed Date: 12 November 2014

Director
FENCL, Eric
Appointed Date: 12 December 2008
63 years old

Director
JOHN, Sharon
Appointed Date: 22 October 2014
62 years old

Director
TODOROVIC, Vojin
Appointed Date: 22 October 2014
51 years old

Resigned Directors

Secretary
KLOCKE, Tina
Resigned: 12 November 2014
Appointed Date: 13 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 12 December 2005

Director
ALVEY III, Thomas William
Resigned: 10 April 2006
Appointed Date: 30 March 2006
58 years old

Director
CLARK, Maxine Sandra
Resigned: 22 October 2014
Appointed Date: 13 January 2006
76 years old

Director
ERDOS, Barry
Resigned: 05 January 2007
Appointed Date: 13 January 2006
82 years old

Director
KLOCKE, Tina
Resigned: 22 October 2014
Appointed Date: 12 December 2008
66 years old

Director
PICKERS, Gregory John
Resigned: 30 April 2008
Appointed Date: 29 June 2007
76 years old

Director
SEAY, Robert Scott
Resigned: 12 December 2008
Appointed Date: 08 March 2007
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 2006
Appointed Date: 12 December 2005

Persons With Significant Control

Mr Voijn Todorovic
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Eric Fencl
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Sharon John
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

BUILD-A-BEAR UK HOLDINGS LIMITED Events

04 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21

04 Mar 2017
Change of name notice
26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
13 Oct 2016
Full accounts made up to 2 January 2016
24 May 2016
Registered office address changed from St Stephen's House Arthur Road Windsor Berkshire SL4 1RU to 2nd Floor Aquasulis House 10-14 Bath Road Slough Berkshire SL1 3SA on 24 May 2016
...
... and 50 more events
22 Feb 2006
Registered office changed on 22/02/06 from: 1 mitchell lane bristol BS1 6BU
20 Feb 2006
Company name changed lineflag LIMITED\certificate issued on 20/02/06
17 Feb 2006
Director resigned
17 Feb 2006
Secretary resigned
12 Dec 2005
Incorporation