BA (FURBS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03365953. The registration start date is May 6, 1997. The current status is Active.
Company Number | 03365953 |
Company Name | BA (FURBS) LIMITED |
Registered Address |
1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-05-06 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-23 |
Returns Last Update | 2016-04-25 |
Confirmation Statement Due Date | 2021-05-08 |
Confirmation Statement Last Update | 2020-04-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
66190 | Activities auxiliary to financial intermediation n.e.c. |
74990 | Non-trading company |
Address |
1 WYTHALL GREEN WAY WYTHALL |
Post Town | BIRMINGHAM |
County | WEST MIDLANDS |
Post Code | B47 6WG |
Entity Name | Office Address |
---|---|
PHOENIX ER6 LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
PHOENIX ER5 LIMITED | 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG |
PHOENIX ER4 LIMITED | 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG |
PHOENIX ER1 LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, United Kingdom |
PHOENIX ER2 LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, United Kingdom |
STANDARD LIFE MASTER TRUST CO. LTD. | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England |
PHOENIX LIFE HOLDINGS LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
PGH (MC1) LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
PGH (MC2) LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
PGH (TC1) LIMITED | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary (Active) | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG | / 1 September 2006 |
/ |
|
WATSON, Gerald Alistair | Director (Active) | 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG | July 1962 / 31 December 2008 |
British / Uk |
Chartered Secretary |
WELLER, Lynne | Director (Active) | 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG | December 1967 / 13 January 2017 |
British / United Kingdom |
Reward Manager |
EAST, Anna | Secretary (Resigned) | 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT | / 23 February 2000 |
/ |
|
GRIFFIN-SMITH, Philip Bernard | Secretary (Resigned) | 7 The Rickyard, Easenhall, Warwickshire, CV23 0JN | / 1 November 2004 |
British / |
Chartered Secretary |
WHITE, Gillian Maryjoy | Secretary (Resigned) | 26 Park Avenue, Solihull, West Midlands, B91 3EJ | / 10 September 1997 |
/ |
|
BLAKENEY, Henry John Mervyn | Director (Resigned) | 20 Rawlings Street, London, SW3 2LS | February 1938 / 10 September 1997 |
British / United Kingdom |
Director |
COTTAM, Harold | Director (Resigned) | Pentwyn Farm, Dorstone, Hereford, HR3 6AD | October 1938 / 10 September 1997 |
British / United Kingdom |
Chartered Accountant |
EAST, Anna | Director (Resigned) | 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT | May 1961 / 1 January 2003 |
British / England |
Solicitor |
FAWCETT, Stephen | Director (Resigned) | 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG | January 1958 / 12 September 2013 |
British / Great Britain |
Group Hr Director |
FENTON, Timothy Anthony | Director (Resigned) | 21 Celeste Road, Bromsgrove, Worcestershire, B60 2RP | May 1964 / 30 September 2004 |
British / |
Chartered Accountant |
GRAVES, Kenny | Director (Resigned) | 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG | May 1970 / 15 September 2006 |
British / England |
Human Resources Manager |
GRIFFIN-SMITH, Philip Bernard | Director (Resigned) | 7 The Rickyard, Easenhall, Warwickshire, CV23 0JN | April 1966 / 1 November 2004 |
British / England |
Chartered Secretary |
NASH, Andrew | Director (Resigned) | 46 Royal Worcester Crescent, Bromsgrove, Worcestershire, B60 2TA | March 1951 / 1 August 2007 |
British / |
Chartered Secretary |
PINSENT MASONS DIRECTOR LIMITED | Nominee Director (Resigned) | 41 Park Square, Leeds, LS1 2NS | / 6 May 1997 |
/ |
Post Town | BIRMINGHAM |
Post Code | B47 6WG |
SIC Code | 66190 - Activities auxiliary to financial intermediation n.e.c. |
Please provide details on BA (FURBS) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.