BAY SEARCH AND RESCUE
MILNTHORPE BAY HOVERCRAFT RESCUE

Hellopages » Cumbria » South Lakeland » LA7 7QN

Company number 04329355
Status Active
Incorporation Date 27 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PAUL CALLAND, 49 BEETHAM ROAD, MILNTHORPE, CUMBRIA, LA7 7QN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Ian John Crossman as a director on 31 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BAY SEARCH AND RESCUE are www.baysearchand.co.uk, and www.bay-search-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bay Search and Rescue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04329355. Bay Search and Rescue has been working since 27 November 2001. The present status of the company is Active. The registered address of Bay Search and Rescue is Paul Calland 49 Beetham Road Milnthorpe Cumbria La7 7qn. . PARSONS, Gary John is a Director of the company. PENGELLY, Raymond James is a Director of the company. SWENSON, Adrian is a Director of the company. Secretary BUCKMASTER, Harry Julian has been resigned. Secretary BUSINESS FINANCIAL MANAGEMENT SERVICES LIMITED has been resigned. Secretary HAMILTON, Stuart has been resigned. Secretary SWENSON, Adrian Paul Wray has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRATT, Martin James has been resigned. Director BUCKMASTER, Harry Julian has been resigned. Director CALLAND, Paul Richard has been resigned. Director CAMERON, Ewen Charles has been resigned. Director CROSSMAN, Ian John has been resigned. Director DAVIS, Michael Robert Edmund has been resigned. Director HAMILTON, Stuart has been resigned. Director HARGREAVES, Christopher has been resigned. Director HORROCKS, Andrew William, Dr has been resigned. Director JINKS, Benjamin Joseph has been resigned. Director PARSONS, Gary John has been resigned. Director PARSONS, James Alan has been resigned. Director ROBERTS, Richard Andrew has been resigned. Director SWENSON, Adrian Paul Wray has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
PARSONS, Gary John
Appointed Date: 11 October 2015
59 years old

Director
PENGELLY, Raymond James
Appointed Date: 11 October 2015
81 years old

Director
SWENSON, Adrian
Appointed Date: 11 October 2015
77 years old

Resigned Directors

Secretary
BUCKMASTER, Harry Julian
Resigned: 15 May 2009
Appointed Date: 18 September 2006

Secretary
BUSINESS FINANCIAL MANAGEMENT SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 01 June 2009

Secretary
HAMILTON, Stuart
Resigned: 18 September 2006
Appointed Date: 17 August 2004

Secretary
SWENSON, Adrian Paul Wray
Resigned: 28 October 2003
Appointed Date: 27 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
BARRATT, Martin James
Resigned: 11 October 2015
Appointed Date: 01 October 2012
69 years old

Director
BUCKMASTER, Harry Julian
Resigned: 15 May 2009
Appointed Date: 18 September 2006
59 years old

Director
CALLAND, Paul Richard
Resigned: 26 October 2014
Appointed Date: 08 February 2008
61 years old

Director
CAMERON, Ewen Charles
Resigned: 08 November 2013
Appointed Date: 01 October 2012
75 years old

Director
CROSSMAN, Ian John
Resigned: 31 August 2016
Appointed Date: 26 November 2014
53 years old

Director
DAVIS, Michael Robert Edmund
Resigned: 28 February 2008
Appointed Date: 18 September 2006
52 years old

Director
HAMILTON, Stuart
Resigned: 18 September 2006
Appointed Date: 27 November 2001
74 years old

Director
HARGREAVES, Christopher
Resigned: 13 March 2005
Appointed Date: 17 August 2004
63 years old

Director
HORROCKS, Andrew William, Dr
Resigned: 11 October 2015
Appointed Date: 12 July 2015
73 years old

Director
JINKS, Benjamin Joseph
Resigned: 28 November 2012
Appointed Date: 08 April 2008
37 years old

Director
PARSONS, Gary John
Resigned: 26 October 2014
Appointed Date: 27 November 2001
59 years old

Director
PARSONS, James Alan
Resigned: 28 February 2008
Appointed Date: 17 August 2004
82 years old

Director
ROBERTS, Richard Andrew
Resigned: 11 October 2015
Appointed Date: 01 February 2010
67 years old

Director
SWENSON, Adrian Paul Wray
Resigned: 28 October 2003
Appointed Date: 27 November 2001
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

BAY SEARCH AND RESCUE Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
27 Oct 2016
Termination of appointment of Ian John Crossman as a director on 31 August 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 27 November 2015 no member list
21 Oct 2015
Appointment of Mr Adrian Swenson as a director on 11 October 2015
...
... and 70 more events
13 Dec 2001
New director appointed
13 Dec 2001
New secretary appointed;new director appointed
13 Dec 2001
Director resigned
13 Dec 2001
Secretary resigned;director resigned
27 Nov 2001
Incorporation