BIRMINGHAM BOAT SHOWS LIMITED(THE)
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 00697854
Status Active
Incorporation Date 10 July 1961
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of BIRMINGHAM BOAT SHOWS LIMITED(THE) are www.birminghamboatshows.co.uk, and www.birmingham-boat-shows.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Birmingham Boat Shows Limited The is a Private Limited Company. The company registration number is 00697854. Birmingham Boat Shows Limited The has been working since 10 July 1961. The present status of the company is Active. The registered address of Birmingham Boat Shows Limited The is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary VICKERS, Paul Andrew has been resigned. Secretary WHITEHOUSE, John has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director DAY, Philip Julian has been resigned. Director EWING, Margaret has been resigned. Director OAKLEY, Christopher John has been resigned. Director SHAW, David Stephen has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WHITEHOUSE, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 28 February 1998

Secretary
WHITEHOUSE, John
Resigned: 28 February 1998

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 30 March 1998
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 22 January 1999
73 years old

Director
DAY, Philip Julian
Resigned: 31 December 1997
Appointed Date: 08 February 1995
77 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
OAKLEY, Christopher John
Resigned: 31 March 1998
Appointed Date: 08 February 1995
84 years old

Director
SHAW, David Stephen
Resigned: 21 October 1999
83 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 30 March 1998
66 years old

Director
WHITEHOUSE, John
Resigned: 28 February 1998
76 years old

Persons With Significant Control

The Hinckley Times Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM BOAT SHOWS LIMITED(THE) Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 27 December 2015
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

03 Sep 2015
Accounts for a dormant company made up to 28 December 2014
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 103 more events
22 Apr 1988
Particulars of mortgage/charge

19 Jan 1988
Full accounts made up to 27 June 1987

19 Jan 1988
Return made up to 30/10/87; full list of members

26 May 1987
Full accounts made up to 28 June 1986

30 Dec 1986
Return made up to 31/10/86; full list of members

BIRMINGHAM BOAT SHOWS LIMITED(THE) Charges

16 March 1990
Debenture
Delivered: 20 March 1990
Status: Satisfied on 25 November 1991
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
6 April 1988
Debenture
Delivered: 22 April 1988
Status: Satisfied on 24 March 1990
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…