BUFFER BEAR LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA
Company number 02893177
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 23 January 2016. The most likely internet sites of BUFFER BEAR LIMITED are www.bufferbear.co.uk, and www.buffer-bear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buffer Bear Limited is a Private Limited Company. The company registration number is 02893177. Buffer Bear Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Buffer Bear Limited is Co Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire Cv34 6da. . PARKER, Edward Geoffrey is a Secretary of the company. FITZJOHN, Ruth Joyce is a Director of the company. GRAY, Patrick Hugo is a Director of the company. PARKER, Edward Geoffrey is a Director of the company. WISEMAN, Helen Rita is a Director of the company. Secretary CROSS, Ian has been resigned. Secretary RANWELL, Martin Elliott has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIAMS, Bernard Robert has been resigned. Director BIRCH, Olivia has been resigned. Director BURBIDGE, Isobel Jane has been resigned. Director GRAY, Patrick Hugo has been resigned. Director RIDLER, Stephen John has been resigned. Director TURNER, Kay, Dr has been resigned. Director WILLIAMS, Bernard Robert has been resigned. Director WISEMAN, Helen Rita has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARKER, Edward Geoffrey
Appointed Date: 17 December 2010

Director
FITZJOHN, Ruth Joyce
Appointed Date: 10 November 2014
65 years old

Director
GRAY, Patrick Hugo
Appointed Date: 09 November 2015
78 years old

Director
PARKER, Edward Geoffrey
Appointed Date: 17 December 2010
58 years old

Director
WISEMAN, Helen Rita
Appointed Date: 09 November 2015
60 years old

Resigned Directors

Secretary
CROSS, Ian
Resigned: 17 December 2010
Appointed Date: 08 December 2000

Secretary
RANWELL, Martin Elliott
Resigned: 03 October 2000
Appointed Date: 19 March 1997

Nominee Secretary
THOMAS, Howard
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Secretary
WILLIAMS, Bernard Robert
Resigned: 19 March 1997
Appointed Date: 31 January 1994

Director
BIRCH, Olivia
Resigned: 09 November 2015
Appointed Date: 10 November 2014
58 years old

Director
BURBIDGE, Isobel Jane
Resigned: 09 November 2015
Appointed Date: 01 November 2012
75 years old

Director
GRAY, Patrick Hugo
Resigned: 10 November 2014
Appointed Date: 01 November 2012
78 years old

Director
RIDLER, Stephen John
Resigned: 01 November 2012
Appointed Date: 17 December 2010
66 years old

Director
TURNER, Kay, Dr
Resigned: 17 December 2010
Appointed Date: 31 January 1994
78 years old

Director
WILLIAMS, Bernard Robert
Resigned: 18 September 2003
Appointed Date: 31 January 1994
87 years old

Director
WISEMAN, Helen Rita
Resigned: 10 November 2014
Appointed Date: 01 November 2012
60 years old

Persons With Significant Control

The Midcounties Co-Operative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUFFER BEAR LIMITED Events

02 May 2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Sep 2016
Full accounts made up to 23 January 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,100

25 Nov 2015
Secretary's details changed for Edward Geoffrey Parker on 4 July 2011
...
... and 94 more events
27 Apr 1994
Ad 14/04/94--------- £ si 1@1=1 £ ic 2/3

26 Apr 1994
Company name changed child care partnerships LIMITED\certificate issued on 27/04/94
26 Apr 1994
Registered office changed on 26/04/94 from: 9 pearman street london SE1 7RB

16 Feb 1994
Secretary resigned

31 Jan 1994
Incorporation

BUFFER BEAR LIMITED Charges

16 January 1998
Debenture
Delivered: 19 January 1998
Status: Satisfied on 6 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…