C B REID BUSINESS SUPPORT LIMITED
DORCHESTER PINEAPPLE BUSINESS SUPPORT LIMITED

Hellopages » Dorset » West Dorset » DT1 3AQ

Company number 06835945
Status Active
Incorporation Date 4 March 2009
Company Type Private Limited Company
Address WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, UNITED KINGDOM, DT1 3AQ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Sharyn Juliet Brown as a director on 7 June 2016. The most likely internet sites of C B REID BUSINESS SUPPORT LIMITED are www.cbreidbusinesssupport.co.uk, and www.c-b-reid-business-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. C B Reid Business Support Limited is a Private Limited Company. The company registration number is 06835945. C B Reid Business Support Limited has been working since 04 March 2009. The present status of the company is Active. The registered address of C B Reid Business Support Limited is Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset United Kingdom Dt1 3aq. . CATTERMOLE, Peter Alexander is a Director of the company. GORDON-SMITH, David Robyn is a Director of the company. REID, Daniel Charles William is a Director of the company. Secretary BOYER, Deborah Alice has been resigned. Secretary BRIERLEY, Elizabeth has been resigned. Secretary COR, Lorraine has been resigned. Director BOYER, Deborah Alice has been resigned. Director BROWN, Sharyn Juliet has been resigned. Director BROWN, Sharyn Juliet has been resigned. Director COR, Lorraine has been resigned. Director DYKE, Andrew Phillip has been resigned. Director DYKE, Andrew Phillip has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
CATTERMOLE, Peter Alexander
Appointed Date: 30 April 2013
47 years old

Director
GORDON-SMITH, David Robyn
Appointed Date: 01 April 2014
58 years old

Director
REID, Daniel Charles William
Appointed Date: 01 April 2014
48 years old

Resigned Directors

Secretary
BOYER, Deborah Alice
Resigned: 26 October 2009
Appointed Date: 27 March 2009

Secretary
BRIERLEY, Elizabeth
Resigned: 27 April 2012
Appointed Date: 21 April 2011

Secretary
COR, Lorraine
Resigned: 28 March 2011
Appointed Date: 26 October 2009

Director
BOYER, Deborah Alice
Resigned: 26 October 2009
Appointed Date: 27 March 2009
54 years old

Director
BROWN, Sharyn Juliet
Resigned: 07 June 2016
Appointed Date: 12 May 2016
76 years old

Director
BROWN, Sharyn Juliet
Resigned: 30 April 2013
Appointed Date: 04 March 2009
76 years old

Director
COR, Lorraine
Resigned: 28 March 2011
Appointed Date: 27 March 2009
75 years old

Director
DYKE, Andrew Phillip
Resigned: 30 April 2013
Appointed Date: 16 August 2011
62 years old

Director
DYKE, Andrew Phillip
Resigned: 28 March 2011
Appointed Date: 27 March 2009
62 years old

Persons With Significant Control

Mr Peter Alexander Cattermole
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Robyn Gordon-Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Charles William Reid
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C B REID BUSINESS SUPPORT LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Termination of appointment of Sharyn Juliet Brown as a director on 7 June 2016
12 May 2016
Current accounting period extended from 30 April 2016 to 30 June 2016
12 May 2016
Appointment of Mrs Sharyn Juliet Brown as a director on 12 May 2016
...
... and 34 more events
22 Apr 2009
Director appointed lorraine cor
22 Apr 2009
Director appointed andrew phillip dyke
14 Apr 2009
Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\
14 Apr 2009
Director and secretary appointed deborah alice boyer
04 Mar 2009
Incorporation