BBA ENTERPRISES LTD

1 Poplars Court 1 Poplars Court, Nottingham, NG7 2RR, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.03162894
CategoryPrivate Limited Company
Incorporated22 Feb 1996
Age28 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

BBA ENTERPRISES LTD is an active private limited company with number 03162894. It was incorporated 28 years, 2 months, 23 days ago, on 22 February 1996. The company address is 1 Poplars Court 1 Poplars Court, Nottingham, NG7 2RR, Nottinghamshire, United Kingdom.



People

PINFOLD, Corinna Jane

Director

Finance Director

ACTIVE

Assigned on 28 Jan 2015

Current time on role 9 years, 3 months, 19 days

ROYLE, Henrietta Shane

Director

Company Director

ACTIVE

Assigned on 28 Jan 2015

Current time on role 9 years, 3 months, 19 days

ELLIS, Glenn Charles

Secretary

Accountant

RESIGNED

Assigned on 31 Dec 2000

Resigned on 11 Jun 2014

Time on role 13 years, 5 months, 11 days

EVANS, James Michael

Secretary

Banker

RESIGNED

Assigned on 06 Aug 1996

Resigned on 31 Dec 2000

Time on role 4 years, 4 months, 25 days

RYAN, Rebecca

Secretary

RESIGNED

Assigned on 03 Jun 2015

Resigned on 05 May 2016

Time on role 11 months, 2 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 1996

Resigned on 06 Aug 1996

Time on role 5 months, 13 days

BROWN, Roger

Director

Trade Association Executive Di

RESIGNED

Assigned on 25 Jun 2003

Resigned on 03 May 2013

Time on role 9 years, 10 months, 8 days

BROWNE, Anthony Howe

Director

Trade Association Chief Executive

RESIGNED

Assigned on 06 Sep 2012

Resigned on 14 Oct 2015

Time on role 3 years, 1 month, 8 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 06 Aug 1996

Time on role 5 months, 13 days

CHISNALL, Paul

Director

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 28 Jan 2015

Time on role 17 years, 2 months, 1 day

COLE, David Jason

Director

Commercial Director

RESIGNED

Assigned on 24 Oct 2008

Resigned on 27 Jun 2017

Time on role 8 years, 8 months, 3 days

COLE, Jason

Director

Commercial Director

RESIGNED

Assigned on 27 Oct 2008

Resigned on 28 Oct 2008

Time on role 1 day

CROSS, Jennifer Anne

Director

Publications Manager

RESIGNED

Assigned on 27 Nov 1997

Resigned on 18 Apr 2000

Time on role 2 years, 4 months, 21 days

ELSON, Joanna

Director

Trade Association Director

RESIGNED

Assigned on 25 Jun 2003

Resigned on 14 Nov 2006

Time on role 3 years, 4 months, 19 days

EVANS, James Michael

Director

Consultant

RESIGNED

Assigned on 06 Aug 1996

Resigned on 31 Dec 2000

Time on role 4 years, 4 months, 25 days

KENT, Ronald Simon

Director

Director

RESIGNED

Assigned on 13 Oct 2016

Resigned on 27 Jun 2017

Time on role 8 months, 14 days

KNIGHT, Angela Ann

Director

Chief Executive

RESIGNED

Assigned on 31 Jan 2007

Resigned on 06 Sep 2012

Time on role 5 years, 7 months, 6 days

LANGTON, Helen

Director

Marketing

RESIGNED

Assigned on 01 Jun 2004

Resigned on 31 Jan 2007

Time on role 2 years, 7 months, 30 days

LEENDERS, Eric John

Director

Trade Association Executive

RESIGNED

Assigned on 14 Nov 2006

Resigned on 28 Jan 2015

Time on role 8 years, 2 months, 14 days

MCKEE, Michael

Director

Lawyer Banker

RESIGNED

Assigned on 25 Jun 2003

Resigned on 05 Dec 2007

Time on role 4 years, 5 months, 10 days

MILES, Roger Tremayne

Director

Corp Communications

RESIGNED

Assigned on 27 Nov 1997

Resigned on 17 Sep 1999

Time on role 1 year, 9 months, 20 days

MORRIS, Brian Samuel

Director

Director Bba

RESIGNED

Assigned on 28 Jul 1999

Resigned on 25 Jun 2003

Time on role 3 years, 10 months, 28 days

MULLEN, Andrew Ian

Director

Chief Exec Bba

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 Jan 2007

Time on role 5 years, 4 months, 30 days

OSTOVAR, Pendar, Dr

Director

Director

RESIGNED

Assigned on 13 Oct 2016

Resigned on 27 Jun 2017

Time on role 8 months, 14 days

PHILLIPS, Keith Richard

Director

Business Development Director

RESIGNED

Assigned on 15 Sep 2014

Resigned on 04 Oct 2016

Time on role 2 years, 19 days

PURDON, Christopher David

Director

Publication Manager

RESIGNED

Assigned on 16 Aug 2000

Resigned on 31 Aug 2001

Time on role 1 year, 15 days

RAY, Christopher

Director

Commercial Director

RESIGNED

Assigned on 04 May 2007

Resigned on 02 May 2008

Time on role 11 months, 29 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 22 Feb 1996

Resigned on 06 Aug 1996

Time on role 5 months, 13 days

SALT, Megan Ann Elizabeth

Director

Assistant Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 09 Oct 1998

Time on role 2 years, 2 months, 3 days

SCUTT, Sally Jane

Director

Banker

RESIGNED

Assigned on 21 Oct 1999

Resigned on 28 Jan 2015

Time on role 15 years, 3 months, 7 days

SHATTOCK, Christopher Nigel Keith

Director

Executive Director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 15 Jun 2007

Time on role 8 years, 5 months, 29 days

SWEENEY, Timothy Patrick

Director

Director General

RESIGNED

Assigned on 06 Aug 1996

Resigned on 30 Apr 2001

Time on role 4 years, 8 months, 24 days

SWEET, Catherine Lynn

Director

Banker

RESIGNED

Assigned on 06 Aug 1996

Resigned on 31 May 2001

Time on role 4 years, 9 months, 25 days

WILLS, Simon Andrew

Director

Conference Manager

RESIGNED

Assigned on 27 Nov 1997

Resigned on 18 Feb 1999

Time on role 1 year, 2 months, 21 days

WOOLHOUSE, Richard Harvey

Director

Economist

RESIGNED

Assigned on 28 Jan 2015

Resigned on 28 Mar 2016

Time on role 1 year, 2 months


Some Companies

ERMINIA BUSINESS SOLUTIONS LIMITED

132 STREET LANE, GILDERSOME,LEEDS,LS27 7JB

Number:06049638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GNC ENTERPRISE LTD

21 DENISE DRIVE,BILSTON,WV14 9LG

Number:10327812
Status:ACTIVE
Category:Private Limited Company

MAIDENS BOOKS LIMITED

FISCAL HOUSE,CAMBERLEY,GU15 3HQ

Number:07860318
Status:ACTIVE
Category:Private Limited Company

MEECHAN PROPERTIES LIMITED

C/O TRITON ACCOUNTANTS AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN

Number:10812965
Status:ACTIVE
Category:Private Limited Company

MERIVA PLUS LIMITED

2 SPEED LANE,ELY,CB7 5BT

Number:10418885
Status:ACTIVE
Category:Private Limited Company

MICHAEL SLATER CONSTRUCTION LIMITED

4 HEATHERBELL CLOSE,ALTRINCHAM,WA14 5YG

Number:09730549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source