BAHAMAS LOCO TRADING LTD.
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5ST

Company number 02663115
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address THE SHIPPEN 8 THE OLD HALL COURT YARD, HEATH, WAKEFIELD, WEST YORKSHIRE, WF1 5ST
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 March 2017 with updates; Second filing of Confirmation Statement dated 14/11/2016. The most likely internet sites of BAHAMAS LOCO TRADING LTD. are www.bahamaslocotrading.co.uk, and www.bahamas-loco-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Bahamas Loco Trading Ltd is a Private Limited Company. The company registration number is 02663115. Bahamas Loco Trading Ltd has been working since 14 November 1991. The present status of the company is Active. The registered address of Bahamas Loco Trading Ltd is The Shippen 8 The Old Hall Court Yard Heath Wakefield West Yorkshire Wf1 5st. . ALLSOP, Stephen Christopher is a Director of the company. BOWLER, George Charles is a Director of the company. GUEST, David James is a Director of the company. HOWARD, Garry is a Director of the company. PEACH, Steven John is a Director of the company. WHITMORE, Keith Arthur, Honarary Alderman is a Director of the company. Secretary HARPER, Martin St. John has been resigned. Secretary HOLMES, Michael John has been resigned. Secretary TAIT, Kenneth John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARPER, Martin St John has been resigned. Director HOLMES, Michael John has been resigned. Director LAMBLEY, Joseph Edward has been resigned. Director TAIT, Kenneth John has been resigned. Director WATERHOUSE, Peter Frederick has been resigned. The company operates in "Museums activities".


Current Directors

Director
ALLSOP, Stephen Christopher
Appointed Date: 14 November 1991
80 years old

Director
BOWLER, George Charles
Appointed Date: 14 November 1991
65 years old

Director
GUEST, David James
Appointed Date: 11 May 2015
72 years old

Director
HOWARD, Garry
Appointed Date: 14 November 1991
66 years old

Director
PEACH, Steven John
Appointed Date: 14 November 1991
65 years old

Director
WHITMORE, Keith Arthur, Honarary Alderman
Appointed Date: 14 September 2015
70 years old

Resigned Directors

Secretary
HARPER, Martin St. John
Resigned: 17 April 2012
Appointed Date: 11 October 2011

Secretary
HOLMES, Michael John
Resigned: 01 December 2014
Appointed Date: 17 April 2012

Secretary
TAIT, Kenneth John
Resigned: 01 October 2011
Appointed Date: 14 November 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
HARPER, Martin St John
Resigned: 16 March 2015
Appointed Date: 21 April 1999
60 years old

Director
HOLMES, Michael John
Resigned: 01 December 2014
Appointed Date: 21 March 2012
78 years old

Director
LAMBLEY, Joseph Edward
Resigned: 25 July 2006
Appointed Date: 14 November 1991
89 years old

Director
TAIT, Kenneth John
Resigned: 01 October 2011
Appointed Date: 14 November 1991
79 years old

Director
WATERHOUSE, Peter Frederick
Resigned: 21 April 1999
Appointed Date: 14 November 1991
97 years old

BAHAMAS LOCO TRADING LTD. Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
31 Jan 2017
Second filing of Confirmation Statement dated 14/11/2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 31/01/2017

24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 78 more events
23 Jun 1992
Ad 20/05/92--------- £ si 4000@1=4000 £ ic 1000/5000

19 Dec 1991
Ad 06/12/91--------- £ si 998@1=998 £ ic 2/1000

19 Dec 1991
Accounting reference date notified as 31/12

20 Nov 1991
Secretary resigned

14 Nov 1991
Incorporation