BRITISH SERIES LIMITED
BIDFORD ON AVON

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JH

Company number 05104232
Status Active
Incorporation Date 16 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CERTAX ACCOUNTING, UNIT 2, 3A WELLINGTON ROAD, BIDFORD ON AVON, WARKS, UNITED KINGDOM, B50 4JH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mrs Sally-Ann Langley as a secretary on 1 December 2016; Termination of appointment of Steven Francis Langley as a secretary on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRITISH SERIES LIMITED are www.britishseries.co.uk, and www.british-series.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. British Series Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05104232. British Series Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of British Series Limited is Certax Accounting Unit 2 3a Wellington Road Bidford On Avon Warks United Kingdom B50 4jh. . LANGLEY, Sally-Ann is a Secretary of the company. BENTLEY, Simon James is a Director of the company. GRICE, Mark is a Director of the company. LANGLEY, Steven Francis is a Director of the company. Secretary ELLIS, Janet Barbara has been resigned. Secretary LANGLEY, Steven Francis has been resigned. Secretary THOMAS, Neil Lock has been resigned. Director BERRISFORD, Geoffrey Kenneth has been resigned. Director BEVANS, Michaela has been resigned. Director JOSLIN, Mark has been resigned. Director THOMAS, Neil Lock has been resigned. Director THOMAS, Shirley has been resigned. Director WILLIAMS, Sandra Margaret has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
LANGLEY, Sally-Ann
Appointed Date: 01 December 2016

Director
BENTLEY, Simon James
Appointed Date: 14 November 2005
62 years old

Director
GRICE, Mark
Appointed Date: 19 November 2011
38 years old

Director
LANGLEY, Steven Francis
Appointed Date: 14 November 2005
61 years old

Resigned Directors

Secretary
ELLIS, Janet Barbara
Resigned: 04 March 2005
Appointed Date: 16 April 2004

Secretary
LANGLEY, Steven Francis
Resigned: 01 December 2016
Appointed Date: 25 September 2006

Secretary
THOMAS, Neil Lock
Resigned: 25 September 2006
Appointed Date: 04 March 2005

Director
BERRISFORD, Geoffrey Kenneth
Resigned: 18 November 2012
Appointed Date: 16 April 2004
62 years old

Director
BEVANS, Michaela
Resigned: 18 November 2012
Appointed Date: 21 November 2010
42 years old

Director
JOSLIN, Mark
Resigned: 19 November 2011
Appointed Date: 14 November 2005
66 years old

Director
THOMAS, Neil Lock
Resigned: 25 September 2006
Appointed Date: 14 November 2005
78 years old

Director
THOMAS, Shirley
Resigned: 25 September 2006
Appointed Date: 14 November 2005
78 years old

Director
WILLIAMS, Sandra Margaret
Resigned: 21 November 2010
Appointed Date: 14 November 2005
75 years old

BRITISH SERIES LIMITED Events

08 Dec 2016
Appointment of Mrs Sally-Ann Langley as a secretary on 1 December 2016
08 Dec 2016
Termination of appointment of Steven Francis Langley as a secretary on 1 December 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 16 April 2016 no member list
10 May 2016
Registered office address changed from C/O Certax Accounting Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL to C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 10 May 2016
...
... and 48 more events
01 Apr 2005
Secretary resigned
25 Oct 2004
Registered office changed on 25/10/04 from: hollins farm marton lane arkendale nr knaresborough north yorkshire HG5 0QZ
22 Jul 2004
Accounting reference date shortened from 30/04/05 to 31/10/04
21 May 2004
Registered office changed on 21/05/04 from: eagle lodge minskip boroughbridge north yorkshire YO51 9JF
16 Apr 2004
Incorporation