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 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 |
SIC Code | Industry |
---|---|
56302 | Public houses and bars |
Address |
UNIVERSITY OF BATH STUDENTS UNION CLAVERTON DOWN |
Post Town | BATH |
County | SOMERSET |
Post Code | BA2 7AY |
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 |
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 |
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 |
Post Town | BATH |
Post Code | BA2 7AY |
SIC Code | 56302 - Public houses and bars |
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.