BASDA BUSINESS SERVICES LIMITED
BRISTOL FIVECHANGE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 8AX

Company number 03507634
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address ORDMAN HOUSE, 31 ARDEN CLOSE, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 8AX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 92 High Street Great Missenden Buckinghamshire HP16 0AN to Ordman House, 31 Arden Close Bradley Stoke Bristol BS32 8AX on 25 April 2017; Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BASDA BUSINESS SERVICES LIMITED are www.basdabusinessservices.co.uk, and www.basda-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Filton Abbey Wood Rail Station is 1.6 miles; to Bristol Temple Meads Rail Station is 5.5 miles; to Keynsham Rail Station is 7.7 miles; to Chepstow Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basda Business Services Limited is a Private Limited Company. The company registration number is 03507634. Basda Business Services Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Basda Business Services Limited is Ordman House 31 Arden Close Bradley Stoke Bristol England Bs32 8ax. . PRATER, Peter John is a Secretary of the company. ORDERED MANAGEMENT SECRETARY LTD is a Secretary of the company. HART, Kevin Michael is a Director of the company. PRATER, Peter John is a Director of the company. Secretary BELMONT, David Gresford has been resigned. Secretary KEELING, Dennis Alan has been resigned. Secretary WALSH, Richard William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANNING, Richard Mark has been resigned. Director BURGESS, Malcolm has been resigned. Director CROOKS, John has been resigned. Director CROOKS, John has been resigned. Director DAWSON, Alfred Michael has been resigned. Director HAYLOCK, Wendy Ann has been resigned. Director HUBBARD-FORD, Jonathan Louis has been resigned. Director KEELING, Dennis Alan has been resigned. Director LOIGORRI, Eduardo Angelo has been resigned. Director NICHOLSON, Sarah has been resigned. Director ROGERS, Christine Margaret has been resigned. Director TAYLOR, Philip Keats has been resigned. Director VAN DORT, Theodorus Karel Lodewyjk has been resigned. Director WALSH, Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PRATER, Peter John
Appointed Date: 06 June 2008

Secretary
ORDERED MANAGEMENT SECRETARY LTD
Appointed Date: 05 June 2008

Director
HART, Kevin Michael
Appointed Date: 22 March 2006
65 years old

Director
PRATER, Peter John
Appointed Date: 06 June 2008
78 years old

Resigned Directors

Secretary
BELMONT, David Gresford
Resigned: 06 June 2008
Appointed Date: 02 October 2003

Secretary
KEELING, Dennis Alan
Resigned: 22 May 2000
Appointed Date: 03 March 1998

Secretary
WALSH, Richard William
Resigned: 02 October 2003
Appointed Date: 22 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1998
Appointed Date: 10 February 1998

Director
ANNING, Richard Mark
Resigned: 01 October 2009
Appointed Date: 06 June 2008
63 years old

Director
BURGESS, Malcolm
Resigned: 22 November 2000
Appointed Date: 22 May 2000
80 years old

Director
CROOKS, John
Resigned: 07 February 2007
Appointed Date: 16 April 2003
70 years old

Director
CROOKS, John
Resigned: 22 May 2000
Appointed Date: 21 April 1999
70 years old

Director
DAWSON, Alfred Michael
Resigned: 22 May 2000
Appointed Date: 30 June 1998
83 years old

Director
HAYLOCK, Wendy Ann
Resigned: 01 December 2006
Appointed Date: 21 April 1999
83 years old

Director
HUBBARD-FORD, Jonathan Louis
Resigned: 15 March 1999
Appointed Date: 30 June 1998
82 years old

Director
KEELING, Dennis Alan
Resigned: 06 June 2008
Appointed Date: 03 March 1998
80 years old

Director
LOIGORRI, Eduardo Angelo
Resigned: 22 March 2006
Appointed Date: 16 April 2003
57 years old

Director
NICHOLSON, Sarah
Resigned: 22 March 2000
Appointed Date: 30 June 1998
78 years old

Director
ROGERS, Christine Margaret
Resigned: 28 February 2005
Appointed Date: 21 July 2000
73 years old

Director
TAYLOR, Philip Keats
Resigned: 06 June 2008
Appointed Date: 01 October 2003
87 years old

Director
VAN DORT, Theodorus Karel Lodewyjk
Resigned: 22 August 2005
Appointed Date: 03 March 1998
80 years old

Director
WALSH, Richard William
Resigned: 22 November 2000
Appointed Date: 22 May 2000
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1998
Appointed Date: 10 February 1998

Persons With Significant Control

Business Application Software Developers' Association
Notified on: 10 February 2017
Nature of control: Ownership of shares – 75% or more

BASDA BUSINESS SERVICES LIMITED Events

25 Apr 2017
Registered office address changed from 92 High Street Great Missenden Buckinghamshire HP16 0AN to Ordman House, 31 Arden Close Bradley Stoke Bristol BS32 8AX on 25 April 2017
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

24 Nov 2015
Director's details changed for Kevin Michael Hart on 21 November 2015
...
... and 80 more events
11 Apr 1998
New secretary appointed;new director appointed
11 Apr 1998
Director resigned
11 Apr 1998
Secretary resigned
11 Apr 1998
Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU
10 Feb 1998
Incorporation