BUDMOUTH LIMITED
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9SY

Company number 02573997
Status Active
Incorporation Date 15 January 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUDMOUTH TECHNOLOGY COLLEGE, CHICKERELL ROAD, WEYMOUTH, DT4 9SY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of David Akers as a director on 27 May 2016. The most likely internet sites of BUDMOUTH LIMITED are www.budmouth.co.uk, and www.budmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Budmouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02573997. Budmouth Limited has been working since 15 January 1991. The present status of the company is Active. The registered address of Budmouth Limited is Budmouth Technology College Chickerell Road Weymouth Dt4 9sy. . BONE, David Phillip is a Secretary of the company. BRUCE, Rose Ann is a Director of the company. Secretary FOSTER, Charles Anthony Rolls has been resigned. Secretary JONES, Christine Mary has been resigned. Director AKERS, David has been resigned. Director HIGHAM, David Charles has been resigned. Director HISCUTT, Mark David has been resigned. Director MAUGER, Roy Alan has been resigned. Director NOAKES, Richard Stanton Le-Breton has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BONE, David Phillip
Appointed Date: 01 September 2001

Director
BRUCE, Rose Ann
Appointed Date: 27 May 2016
68 years old

Resigned Directors

Secretary
FOSTER, Charles Anthony Rolls
Resigned: 01 September 2001
Appointed Date: 21 October 1992

Secretary
JONES, Christine Mary
Resigned: 21 October 1992
Appointed Date: 15 January 1991

Director
AKERS, David
Resigned: 27 May 2016
Appointed Date: 01 January 2002
69 years old

Director
HIGHAM, David Charles
Resigned: 01 January 2002
Appointed Date: 15 January 1991
80 years old

Director
HISCUTT, Mark David
Resigned: 31 December 2012
Appointed Date: 01 September 2001
64 years old

Director
MAUGER, Roy Alan
Resigned: 01 December 1995
Appointed Date: 15 January 1991
83 years old

Director
NOAKES, Richard Stanton Le-Breton
Resigned: 01 September 2001
Appointed Date: 15 January 1991
98 years old

Persons With Significant Control

Mrs Rose Ann Bruce
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BUDMOUTH LIMITED Events

16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2016
Termination of appointment of David Akers as a director on 27 May 2016
02 Jun 2016
Appointment of Mrs Rose Ann Bruce as a director on 27 May 2016
05 Jan 2016
Annual return made up to 29 November 2015 no member list
...
... and 58 more events
20 Nov 1992
Full accounts made up to 31 August 1992

05 Dec 1991
Full accounts made up to 31 August 1991

05 Dec 1991
Annual return made up to 29/11/91

17 Feb 1991
Accounting reference date notified as 31/08

15 Jan 1991
Incorporation