This company is commonly known as British Limbless Ex-service Men's Association. The company was founded 23 years ago and was given the registration number 04102768. The firm's registered office is in CHELMSFORD. You can find them at 115 New London Road, , Chelmsford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION |
---|---|---|
Company Number | : | 04102768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 New London Road, Chelmsford, England, CM2 0QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, New London Road, Chelmsford, England, CM2 0QT | Secretary | 12 October 2023 | Active |
185-187 High Road, 185-187 High Road, Chadwell Heath, Romford, United Kingdom, RM6 6NA | Director | 10 June 2018 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 11 June 2017 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 19 June 2022 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 11 June 2017 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 01 August 2023 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 04 November 2021 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 04 November 2021 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 01 August 2023 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 05 July 2007 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 13 June 2020 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 20 August 2023 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Secretary | 01 April 2020 | Active |
Blesma, 185-187 High Road, Chadwell Heath, RM6 6NA | Secretary | 06 November 2000 | Active |
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA | Secretary | 04 March 2014 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Secretary | 25 September 2019 | Active |
Peveril Winchester Road, Micheldever, Winchester, SO21 3DG | Director | 13 June 2004 | Active |
Mod Dps A, Building 398, Upavon, Pewsey, SN9 6BE | Director | 12 August 2006 | Active |
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA | Director | 01 January 2011 | Active |
Windy Ridge, Dunphail, Forres, IV36 2QR | Director | 06 November 2000 | Active |
Mod Dps A Building, 398 Trenchard Lines Upavon, Pewsey, SN9 6BE | Director | 07 November 2003 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 13 June 2020 | Active |
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA | Director | 03 November 2010 | Active |
The Toft, 7 Browns Lane, Great Bedwyn, Marlborough, Great Britain, SN8 3LR | Director | 05 October 2009 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 16 June 2013 | Active |
Dunblane 2 Buckie Crescent, Bridge Of Don, Aberdeen, AB22 8DD | Director | 01 January 2001 | Active |
Poolfield Cottage, 189 Walsall Road, Lichfield, England, WS13 8AQ | Director | 24 June 2014 | Active |
Old School House, School Road, Tendring, Clacton-On-Sea, United Kingdom, CO16 0BP | Director | 01 January 2001 | Active |
115, New London Road, Chelmsford, England, CM2 0QT | Director | 25 June 2015 | Active |
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA | Director | 16 June 2013 | Active |
South Lerryn Barn, Lerryn, Lostwithiel, PL22 0PU | Director | 01 January 2001 | Active |
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA | Director | 16 June 2013 | Active |
3, Lineage Court, Burford, Tenbury Wells, WR15 8HD | Director | 14 June 2009 | Active |
So1, Ps, Inkerman Block, Erskine Barracks Wilton, Salisbury, SP2 0AG | Director | 14 June 2009 | Active |
Southington Cottage, Overton, Basingstoke, RG25 3DA | Director | 01 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Resolution | Resolution. | Download |
2023-08-31 | Incorporation | Memorandum articles. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.