BUSU SERVICES LIMITED

Address:
University of Bath Students, Union Claverton Down, Bath, Somerset, BA2 7AY

BUSU SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04279309. The registration start date is August 30, 2001. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04279309
Company Name BUSU SERVICES LIMITED
Registered Address University of Bath Students
Union Claverton Down
Bath
Somerset
BA2 7AY
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2001-08-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 30/04/2017
Accounts Last Update 31/07/2015
Returns Due Date 27/09/2016
Returns Last Update 30/08/2015
Confirmation Statement Due Date 13/09/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56302 Public houses and bars

Office Location

Address UNIVERSITY OF BATH STUDENTS
UNION CLAVERTON DOWN
Post Town BATH
County SOMERSET
Post Code BA2 7AY

Companies with the same post code

Entity Name Office Address
MARCUSWARD LTD 8, Y3 Conygre Terrace, The Avenue, Bath, Somerset, BA2 7AY, United Kingdom
BLOC LABORATORIES LIMITED The University of Bath, Wessex House (room 5.18), Claverton Down, Bath, BA2 7AY, England
MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England
IAAPS LIMITED University of Bath, Claverton Down, Bath, BA2 7AY
BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD 5 South Buildings, University of Bath, Claverton Down, Bath, BA2 7AY, England
THEFLEXICLUB LIMITED Polden Court The Avenue, Claverton Down, Bath, BA2 7AY, United Kingdom
HERTZ TRADE LIMITED Department of Electrical Engineering/zhongjian Liu, University of Bath Department of Electrical Engi, Bath and North Somerset Claverton Down, BA2 7AY, United Kingdom
BRITISH SKELETON LTD Sports Training Village, University of Bath, Bath, BA2 7AY
LONDON PENTATHLON LTD University of Bath The Avenue, Claverton Down, Bath, BA2 7AY, England

Companies with the same post town

Entity Name Office Address
A & H HOLIDAY LETTING DEVELOPMENTS LIMITED 27 Gay Street, Bath, BA1 2PD, United Kingdom
LANSDOWN FINANCIAL SERVICES LTD Trim Street, 6 & 7, Trim Street, Bath, Somerset, BA1 1HB, England
THE BEAUTIQ T&C LTD 26 Cranmore Place, Bath, BA2 2UW, England
CN ESTATES LIMITED 27 Lynfield Park, Bath, BA1 4ER, England
RS PROP LTD 13 Rivers Street, Bath, BA1 2PZ, England
ANACO BATH LIMITED 17 St. Andrews Terrace, Bath, BA1 2QR, England
EROCIANT LTD Flat 22 Bath Foyer, Dominion Road, Bath, BA2 1DF, United Kingdom
HARTWOOD STABLES LTD 6b Mount Beacon, Bath, BA1 5QP, England
ANTHONI CT PARTNERS LIMITED 4 Edward Street, Lower Weston, Bath, Avon, BA1 3BP, United Kingdom
GOLDEN HINDE INVESTMENTS LIMITED 186 Englishcombe Lane, Bath, BA2 2EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORGAN, John Richard Secretary () 15 Charlecombe Court, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3RL /
30 August 2001
/
ROBINSON, Ian Alexander Wilson Director () Myrtle Cottage, Stourton Caundle, Sturminster Newton, Dorset, DT10 2JW March 1956 /
30 August 2001
British /
England
Director
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
30 August 2001
/
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
30 August 2001
/
DIAMANT, Benjamin Nathan Director (Resigned) 39 Nether Street, London, N12 7NN August 1978 /
15 July 2002
British /
Student Union President
DOBBYN, Samuel Timothy Director (Resigned) Highfield House, High Street, Semington, Wiltshire, BA14 6JN July 1982 /
13 December 2002
British /
Su Treasurer
MISTRY, Hemantkumar Director (Resigned) 36 Weston Avenue, Royston, Hertfordshire, SG8 5DR November 1980 /
14 July 2003
British /
Su Vp Democracy & Comms
SCOTT, Matthew James Director (Resigned) 5 John Clare Close, Brackley, Northamptonshire, NN13 5GG October 1982 /
14 July 2003
British /
Su President
YEO, Daniel Kim Chai Director (Resigned) 17 Willis Avenue, Sutton, Surrey, SM2 5HS August 1980 /
30 August 2001
British /
Director

Competitor

Search similar business entities

Post Town BATH
Post Code BA2 7AY
SIC Code 56302 - Public houses and bars

Improve Information

Please provide details on BUSU SERVICES 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