BBA FOUR LIMITED
LONDON MINTEX DON LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 02157474
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of BBA FOUR LIMITED are www.bbafour.co.uk, and www.bba-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Bba Four Limited is a Private Limited Company. The company registration number is 02157474. Bba Four Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Bba Four 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 DRACUP, Keith Michael has been resigned. Secretary OWEN, John Michael has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director ALDRED, Derek has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director CLAPPISON, Peter Edward has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HOAD, Mark has been resigned. Director JOHNSON, Christopher Mark, Chairman has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SMITH, Philip Abbott has been resigned. Director STONE, Zillah Wendy has been resigned. Director THOMPSON, William Anthony has been resigned. Director WHITAKER, David William has been resigned. Director WORT, David Charles has been resigned. The company operates in "Non-trading company".


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
DRACUP, Keith Michael
Resigned: 31 May 1997
Appointed Date: 07 October 1992

Secretary
OWEN, John Michael
Resigned: 07 October 1992

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997

Director
ALDRED, Derek
Resigned: 07 October 1992
91 years old

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 29 September 2000
58 years old

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

Director
CLAPPISON, Peter Edward
Resigned: 29 September 1995
Appointed Date: 03 October 1992
82 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
JOHNSON, Christopher Mark, Chairman
Resigned: 07 October 1992
77 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997
67 years old

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

Director
SMITH, Philip Abbott
Resigned: 31 May 1997
Appointed Date: 07 October 1992
86 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: 02 April 1997
79 years old

Director
WHITAKER, David William
Resigned: 02 April 1997
Appointed Date: 29 September 1995
80 years old

Director
WORT, David Charles
Resigned: 07 October 1992
78 years old

BBA FOUR LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

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
11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 107 more events
03 Nov 1987
Company name changed corrail LIMITED\certificate issued on 04/11/87

28 Oct 1987
Secretary resigned;new secretary appointed

28 Oct 1987
Director resigned;new director appointed

28 Oct 1987
Registered office changed on 28/10/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

26 Aug 1987
Incorporation