BBA CHINA HOLDINGS NO 1 LIMITED
LONDON EVER 1114 LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 03708749
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of BBA CHINA HOLDINGS NO 1 LIMITED are www.bbachinaholdingsno1.co.uk, and www.bba-china-holdings-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Bba China Holdings No 1 Limited is a Private Limited Company. The company registration number is 03708749. Bba China Holdings No 1 Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Bba China Holdings No 1 Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Director of the company. ROBSON, James Richard Watson is a Director of the company. Secretary SHAW, Sarah Margaret has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HOAD, Mark has been resigned. Director MORRIS, Adrian Charles has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director STONE, Zillah Wendy has been resigned. Director THOMPSON, William Anthony has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLIZZARD, David John Mark
Appointed Date: 31 January 2013
53 years old

Director
ROBSON, James Richard Watson
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 28 April 1999

Secretary
EVERSECRETARY LIMITED
Resigned: 28 April 1999
Appointed Date: 04 February 1999

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 11 January 2002
58 years old

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
53 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 30 August 2006
55 years old

Director
MORRIS, Adrian Charles
Resigned: 11 January 2002
Appointed Date: 24 May 1999
58 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 28 April 1999
67 years old

Director
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 28 August 2008
58 years old

Director
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008
60 years old

Director
THOMPSON, William Anthony
Resigned: 29 September 2000
Appointed Date: 28 April 1999
79 years old

Director
EVERDIRECTOR LIMITED
Resigned: 28 April 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Bba Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBA CHINA HOLDINGS NO 1 LIMITED Events

09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

...
... and 66 more events
18 May 1999
Registered office changed on 18/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
18 May 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
01 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1999
Company name changed ever 1114 LIMITED\certificate issued on 28/04/99
04 Feb 1999
Incorporation