BA (FURBS) LIMITED

Address:
1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.
74990 Non-trading company

Office Location

Address 1 WYTHALL GREEN WAY
WYTHALL
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B47 6WG

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B47 6WG
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches