BOTSEL LIMITED - PENARTH
Company Profile | Company Filings |
Overview
BOTSEL LIMITED is a Private Limited Company from PENARTH and has the status: Active.
BOTSEL LIMITED was incorporated 28 years ago on 19/06/1995 and has the registered number: 03071717. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BOTSEL LIMITED was incorporated 28 years ago on 19/06/1995 and has the registered number: 03071717. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BOTSEL LIMITED - PENARTH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
FINANCE DEPT SULLY MOORS ROAD
PENARTH
SOUTH GLAMORGAN
CF64 5RP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2023 | 30/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EBRU OEZDEMIR | Mar 1974 | Swiss | Director | 2019-04-01 | CURRENT |
MRS ANGELA TUCKER | Secretary | 2022-01-05 | CURRENT | ||
MS LISA DUMONT | Jan 1973 | American | Director | 2020-01-10 | CURRENT |
MRS ANGELA TUCKER | Aug 1976 | Welsh | Director | 2022-01-05 | CURRENT |
MR RICHARD MAURICE OBRIEN | Apr 1967 | British | Director | 2017-10-26 UNTIL 2018-08-22 | RESIGNED |
MR. ARNAUD JEAN HENRI VALET | May 1974 | French | Director | 2014-10-22 UNTIL 2019-03-31 | RESIGNED |
MRS SHARON HENSHAW | Secretary | 2011-11-01 UNTIL 2017-10-26 | RESIGNED | ||
MR STEPHEN RICHARD PAGE | Mar 1960 | British | Secretary | 1995-06-19 UNTIL 1997-10-14 | RESIGNED |
ALED WYN REES | Nov 1972 | British | Secretary | 2003-06-30 UNTIL 2004-12-06 | RESIGNED |
HELEN ELIZABETH MCCULLOCH | Secretary | 2019-01-01 UNTIL 2021-10-31 | RESIGNED | ||
MR ROBERT JOHN LONGWORTH | Feb 1948 | British | Secretary | 2000-06-28 UNTIL 2003-06-30 | RESIGNED |
MR. RICHARD MAURICE O'BRIEN | Secretary | 2017-10-26 UNTIL 2018-08-22 | RESIGNED | ||
MICHAEL DAVID HALL | Sep 1955 | British | Secretary | 2004-12-06 UNTIL 2011-11-01 | RESIGNED |
HELEN ESTELLE GREEN | Jan 1970 | Secretary | 2000-04-01 UNTIL 2000-06-28 | RESIGNED | |
GILES SEBASTIAN CLARK | Mar 1959 | British | Secretary | 1997-10-14 UNTIL 2000-04-01 | RESIGNED |
MRS SHARON HENSHAW | Jul 1972 | Irish | Director | 2011-11-01 UNTIL 2017-10-26 | RESIGNED |
DAVID RICHARD SHORNEY | May 1955 | British | Director | 2000-06-28 UNTIL 2003-10-09 | RESIGNED |
DUNCAN PATRICK THOMAS | Jul 1950 | British | Director | 1997-09-22 UNTIL 1999-09-23 | RESIGNED |
PAUL DENIS RIVLIN | Mar 1952 | British | Director | 1999-09-23 UNTIL 2000-06-28 | RESIGNED |
MR RICHARD JOHN ANDERTON | Aug 1968 | British | Director | 2010-05-27 UNTIL 2011-11-01 | RESIGNED |
MRS HELEN ELIZABETH MCCULLOCH | Feb 1964 | British | Director | 2019-01-01 UNTIL 2021-10-31 | RESIGNED |
GAVIN ALEXANDER FRASER LICKLEY | Aug 1946 | British | Director | 1995-06-19 UNTIL 1997-09-22 | RESIGNED |
MR NEIL LAWSON-MAY | Jun 1960 | British | Director | 1995-06-19 UNTIL 2000-06-28 | RESIGNED |
MR. JAMES PATRICK KELLY | Nov 1959 | American | Director | 2011-11-01 UNTIL 2020-01-10 | RESIGNED |
NEIL JEFFARES | Oct 1954 | Irish | Director | 1995-06-19 UNTIL 1997-10-31 | RESIGNED |
MRS LISA MAZZOLA DUMONT | Jan 1973 | American | Director | 2011-11-01 UNTIL 2014-10-22 | RESIGNED |
MICHAEL DAVID HALL | Sep 1955 | British | Director | 2006-07-14 UNTIL 2011-11-01 | RESIGNED |
MATTHEW FLEGG | May 1964 | British | Director | 2003-10-09 UNTIL 2010-05-27 | RESIGNED |
KEITH EDWARDS | Dec 1958 | British | Director | 2000-06-28 UNTIL 2001-07-16 | RESIGNED |
MR IVOR SCOTT DUNBAR | Jul 1961 | British | Director | 1997-11-20 UNTIL 1999-09-23 | RESIGNED |
DR SHAMIL CHANDARIA | Aug 1965 | British | Director | 1999-09-23 UNTIL 2000-06-28 | RESIGNED |
MR GORDON ERIC CAULFIELD | Sep 1946 | British | Director | 2001-05-17 UNTIL 2002-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cabot Corporation Inc. | 2016-04-06 | Boston Ma 02210-2019 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BOTSEL LIMITED | 2023-05-12 | 30-09-2022 | £1,002 equity |
Dormant Company Accounts - BOTSEL LIMITED | 2022-08-10 | 30-09-2021 | £1,002 equity |
Dormant Company Accounts - BOTSEL LIMITED | 2017-02-22 | 30-09-2016 | £1 Cash £2 equity |
Dormant Company Accounts - BOTSEL LIMITED | 2016-06-14 | 30-09-2015 | £1 Cash £2 equity |
Dormant Company Accounts - BOTSEL LIMITED | 2015-06-26 | 30-09-2014 | £1 Cash £2 equity |