This company is commonly known as Bangladesh Medical Association In The U.k. Limited(the). The company was founded 38 years ago and was given the registration number 01933625. The firm's registered office is in MITCHAM. You can find them at 8 Brookfields Avenue, , Mitcham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BANGLADESH MEDICAL ASSOCIATION IN THE U.K. LIMITED(THE) |
---|---|---|
Company Number | : | 01933625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1985 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Brookfields Avenue, Mitcham, England, CR4 4BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Clare Gardens, Barking, England, IG11 9JH | Secretary | 04 January 2024 | Active |
Mistletoe House, Fiveways Road, Hatton, England, CV35 7JB | Director | 15 October 2023 | Active |
23, The Spinney, Cheadle, Cheshire, England, SK8 1JA | Director | 15 October 2023 | Active |
47, Dean Drive, Wilmslow, England, SK9 2EX | Director | 15 October 2023 | Active |
8 Penybanc, Tanerdy, Carmarthen, SA31 2HA | Secretary | 28 August 2005 | Active |
5, Arnold Close, Hauxton, Cambridge, United Kingdom, CB22 5FN | Secretary | 03 May 2017 | Active |
16 Wingate Way, Cambridge, CB2 9HD | Secretary | 14 January 2007 | Active |
4 Beatty Ville Gardens, Ilford, IG6 1JN | Secretary | 14 November 1999 | Active |
141, Inverness Avenue, Westcliff On Sea, England, SS0 9DU | Secretary | 15 October 2023 | Active |
122, Craig Road, Stockport, England, SK4 2BN | Secretary | 29 July 2018 | Active |
1 Bayley Road, Willaston, Nantwich, CW5 6RL | Secretary | 04 September 1994 | Active |
2 Gardenia Grove, Liverpool, L17 7HP | Secretary | 01 November 2000 | Active |
8, Brookfields Avenue, Mitcham, England, CR4 4BN | Secretary | 09 June 2019 | Active |
95 Corporation Road, 95 Corporation Road, Gillingham, United Kingdom, ME7 1RG | Secretary | 15 October 2023 | Active |
5 Brampton Avenue, Macclesfield, SK10 3DY | Secretary | 15 December 2002 | Active |
2 Chartwell Grove, Mapperley Plains, Nottingham, NG3 5RD | Secretary | - | Active |
85 Wynchgate, Southgate, London, N14 6RJ | Secretary | 06 November 1996 | Active |
3 Birch Close, Bournville, Birmingham, B30 1NA | Secretary | 13 May 2007 | Active |
22, Lord Avenue, Ilford, England, IG5 0HP | Director | 29 July 2018 | Active |
3, Birch Close, Bournville, Birmingham, B30 1NA | Director | 26 July 2016 | Active |
22 Lord Avenue, Ilford, IG5 0HP | Director | 13 May 2007 | Active |
5, Arnold Close, Hauxton, Cambridge, United Kingdom, CB22 5FN | Director | 25 July 2016 | Active |
92a, Dean Road, Wrexham, North Wales, United Kingdom, LL1 9EL | Director | 09 June 2019 | Active |
Woodlands, 92 A Dean Road, Wrexham, LL13 9EL | Director | 13 May 2007 | Active |
12 Oasthouse Close, The Ridge, St. Leonards-On-Sea, England, TN37 7RD | Director | 25 July 2016 | Active |
Conifers, Prince Charles Avenue, Orsett, RM16 3HS | Director | - | Active |
Kyrle House Orpington Road, Chislehurst, BR7 6RA | Director | - | Active |
4, Beattyville Gardens, Ilford, England, IG6 1JN | Director | 29 July 2018 | Active |
4 Beatty Ville Gardens, Ilford, IG6 1JN | Director | 13 May 2007 | Active |
23, The Spinney, Cheadle, England, SK8 1JA | Director | 09 June 2019 | Active |
3, Birch Close, Bournville, Birmingham, B30 1NA | Director | 26 July 2016 | Active |
122, Craig Road, Heaton Mersey, Stockport, U.K, SK4 2BN | Director | 13 May 2007 | Active |
The Knoll, Windsor Road, Oldham, OL8 1RG | Director | 06 November 1996 | Active |
7 Woodfines, Emerson Park, Hornchurch, | Director | - | Active |
5, Arnold Close, Hauxton, Cambridge, England, CB22 5FN | Director | 29 July 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Officers | Appoint person secretary company with name date. | Download |
2024-01-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person secretary company with change date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Appoint person secretary company with name date. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person secretary company with name date. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.