BRITISH MATERIALS HANDLING BOARD(THE)
SALE

Hellopages » Greater Manchester » Trafford » M33 5AY

Company number 01794132
Status Active
Incorporation Date 22 February 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 LANGLEY ROAD, SALE, CHESHIRE, M33 5AY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRITISH MATERIALS HANDLING BOARD(THE) are www.britishmaterialshandling.co.uk, and www.british-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. British Materials Handling Board The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01794132. British Materials Handling Board The has been working since 22 February 1984. The present status of the company is Active. The registered address of British Materials Handling Board The is 30 Langley Road Sale Cheshire M33 5ay. . BATES, Lyndon is a Secretary of the company. BATES, Lyndon - is a Director of the company. Secretary ANLEY, Alexandra Louise has been resigned. Secretary MIDDLETON, Peter George has been resigned. Director ANLEY, Alexandra Louise has been resigned. Director MIDDLETON, Peter George has been resigned. Director PETERSEN, Jeffrey, Sir has been resigned. Director TAYLOR, Thomas has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BATES, Lyndon
Appointed Date: 01 July 2002

Director
BATES, Lyndon -
Appointed Date: 01 July 2002
96 years old

Resigned Directors

Secretary
ANLEY, Alexandra Louise
Resigned: 01 July 2002
Appointed Date: 12 July 1995

Secretary
MIDDLETON, Peter George
Resigned: 12 July 1995

Director
ANLEY, Alexandra Louise
Resigned: 01 July 2002
Appointed Date: 12 July 1995
62 years old

Director
MIDDLETON, Peter George
Resigned: 01 September 2002
Appointed Date: 12 July 1995
99 years old

Director
PETERSEN, Jeffrey, Sir
Resigned: 12 July 1995
105 years old

Director
TAYLOR, Thomas
Resigned: 10 July 2015
Appointed Date: 01 September 2002
81 years old

Persons With Significant Control

Mr Lyndon Bates
Notified on: 1 July 2016
96 years old
Nature of control: Has significant influence or control

BRITISH MATERIALS HANDLING BOARD(THE) Events

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 6 October 2015 no member list
13 Oct 2015
Termination of appointment of Thomas Taylor as a director on 10 July 2015
...
... and 82 more events
07 Sep 1987
Accounts for a small company made up to 31 March 1987

27 Aug 1987
Company type changed from PRI30 to PRI30

24 Aug 1987
Company type changed from pri to PRI30

18 Nov 1986
Accounts for a small company made up to 31 March 1986

18 Nov 1986
Return made up to 13/11/86; full list of members