THE BEST OF BASINGSTOKE LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 1PX
Company number 05594845
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address C/O DBJ ACCOUNTANCY SANDY FARM BUSINESS CENTRE, THE SANDS, FARNHAM, SURREY, ENGLAND, GU10 1PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to C/O Dbj Accountancy Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 3 January 2017; Confirmation statement made on 17 October 2016 with updates; Registered office address changed from Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 28 July 2016. The most likely internet sites of THE BEST OF BASINGSTOKE LIMITED are www.thebestofbasingstoke.co.uk, and www.the-best-of-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Ash Vale Rail Station is 4.2 miles; to Bentley (Hants) Rail Station is 5.7 miles; to Blackwater Rail Station is 8.2 miles; to Camberley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Best of Basingstoke Limited is a Private Limited Company. The company registration number is 05594845. The Best of Basingstoke Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of The Best of Basingstoke Limited is C O Dbj Accountancy Sandy Farm Business Centre The Sands Farnham Surrey England Gu10 1px. . CORLETT, Julie Michelle is a Director of the company. Secretary CRANLEYS SECRETARIES LTD has been resigned. Secretary DMJ NOMINEES LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ALLEN, Stephen Norman has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CORLETT, Julie Michelle
Appointed Date: 24 February 2016
46 years old

Resigned Directors

Secretary
CRANLEYS SECRETARIES LTD
Resigned: 17 October 2008
Appointed Date: 03 November 2006

Secretary
DMJ NOMINEES LIMITED
Resigned: 31 October 2006
Appointed Date: 26 October 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Director
ALLEN, Stephen Norman
Resigned: 01 March 2016
Appointed Date: 26 October 2005
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Persons With Significant Control

Miss Julie Michelle Corlett
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

THE BEST OF BASINGSTOKE LIMITED Events

03 Jan 2017
Registered office address changed from 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to C/O Dbj Accountancy Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 3 January 2017
19 Nov 2016
Confirmation statement made on 17 October 2016 with updates
28 Jul 2016
Registered office address changed from Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 28 July 2016
01 Apr 2016
Micro company accounts made up to 31 October 2015
01 Mar 2016
Termination of appointment of Stephen Norman Allen as a director on 1 March 2016
...
... and 31 more events
08 Nov 2005
New director appointed
08 Nov 2005
New secretary appointed
26 Oct 2005
Director resigned
26 Oct 2005
Secretary resigned
17 Oct 2005
Incorporation