BUSYEXPORT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BUSYEXPORT LIMITED is a Private Limited Company from LONDON and has the status: Active.
BUSYEXPORT LIMITED was incorporated 22 years ago on 08/04/2002 and has the registered number: 04411320. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BUSYEXPORT LIMITED was incorporated 22 years ago on 08/04/2002 and has the registered number: 04411320. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BUSYEXPORT LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
WATERSIDE HOUSE
LONDON
W2 1NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT DYLAN LYONS | Secretary | 2022-08-31 | CURRENT | ||
NICHOLAS JAMES FOLLAND | Oct 1965 | British | Director | 2019-02-01 | CURRENT |
MR ANDREW JAMES MASON TURTON | Jul 1971 | British | Director | 2019-09-24 | CURRENT |
ADAM LESLIE DOBBS | Mar 1980 | British | Director | 2021-01-25 | CURRENT |
MR HUGO JAMES ADAMS | Sep 1973 | British | Director | 2014-07-02 UNTIL 2016-11-30 | RESIGNED |
MS VERITY CHASE | Secretary | 2016-10-06 UNTIL 2018-02-08 | RESIGNED | ||
PATRICIA HOWELL | Secretary | 2018-02-08 UNTIL 2022-08-31 | RESIGNED | ||
MR ALAN JAMES HARRIS STEWART | Apr 1960 | British | Director | 2014-06-10 UNTIL 2014-07-10 | RESIGNED |
HAMISH PLATT | Mar 1972 | British | Director | 2015-07-10 UNTIL 2016-04-04 | RESIGNED |
ALISON CLARE REED | Dec 1956 | British | Director | 2002-04-19 UNTIL 2005-04-30 | RESIGNED |
MR CLEM CHARALAMBOS CONSTANTINE | Mar 1962 | British | Director | 2006-11-22 UNTIL 2014-06-30 | RESIGNED |
AMANDA MELLOR | Mar 1964 | British | Director | 2009-07-30 UNTIL 2019-02-01 | RESIGNED |
SCILLA GRIMBLE | Feb 1973 | British | Director | 2016-04-04 UNTIL 2018-09-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-04-08 UNTIL 2002-04-19 | RESIGNED | ||
MR STEVEN JOHN BENNETT | Jan 1976 | British | Director | 2016-12-01 UNTIL 2019-08-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-08 UNTIL 2002-04-19 | RESIGNED | ||
MRS LUCY WALKER | Nov 1973 | British | Director | 2019-06-27 UNTIL 2021-01-08 | RESIGNED |
ALISTAIR JAMES WILLEY | Apr 1976 | British | Director | 2018-09-14 UNTIL 2019-06-27 | RESIGNED |
CHRISTOPHER MICHAEL WILLIAMS | Sep 1955 | British | Director | 2002-05-23 UNTIL 2005-12-31 | RESIGNED |
GRAHAM JOHN OAKLEY | Oct 1956 | British | Director | 2002-04-19 UNTIL 2009-09-01 | RESIGNED |
MR ROBERT JOHN IVENS | Apr 1958 | British | Secretary | 2002-04-19 UNTIL 2016-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marks And Spencer Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |