BEMORE - HITCHIN
Company Profile | Company Filings |
Overview
BEMORE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HITCHIN ENGLAND and has the status: Dissolved - no longer trading.
BEMORE was incorporated 13 years ago on 03/03/2011 and has the registered number: 07551106. The accounts status is TOTAL EXEMPTION FULL.
BEMORE was incorporated 13 years ago on 03/03/2011 and has the registered number: 07551106. The accounts status is TOTAL EXEMPTION FULL.
BEMORE - HITCHIN
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2021 |
Registered Office
10 CORNFLOWER CRESCENT
HITCHIN
SG5 4HW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE BREAD TIN (until 02/12/2016)
THE BREAD TIN (until 02/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2021 | 17/03/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN GHANN | Feb 1987 | British | Director | 2019-09-02 | CURRENT |
MR DAVID JOHN WHITE | Secretary | 2021-09-13 | CURRENT | ||
MR OLUWATOBI ALLI-USMAN | May 1987 | British | Director | 2018-01-25 | CURRENT |
DEBORAH MARGARET WRIGHT | Jan 1962 | British | Director | 2019-12-31 | CURRENT |
MALCOLM LANE | Aug 1950 | British | Director | 2011-03-03 UNTIL 2013-03-20 | RESIGNED |
MIRANDA KATHERINE FISHER | Secretary | 2011-03-03 UNTIL 2017-04-13 | RESIGNED | ||
MRS NISHA VACHAN MANOHARAN | Secretary | 2019-12-02 UNTIL 2021-09-13 | RESIGNED | ||
EMMA LAW | Secretary | 2019-11-20 UNTIL 2019-12-02 | RESIGNED | ||
MRS NISHA VACHAN MANOHARAN | Secretary | 2019-03-13 UNTIL 2019-11-20 | RESIGNED | ||
MS HOLLY EMMA OLDFIELD TERRY | Secretary | 2017-04-13 UNTIL 2019-03-06 | RESIGNED | ||
MRS NICOLETTE YATES WOLF | Secretary | 2019-03-07 UNTIL 2021-08-25 | RESIGNED | ||
STEPHEN LEE HOWARD | Mar 1953 | American,British | Director | 2012-03-01 UNTIL 2015-02-06 | RESIGNED |
MRS LUCY KAREN ROCHELLE | Oct 1989 | British | Director | 2014-07-11 UNTIL 2019-03-14 | RESIGNED |
MS ROSEMARY WINIFRED NUAMAH WILLIAMS | Feb 1974 | British | Director | 2017-01-26 UNTIL 2018-05-18 | RESIGNED |
MR HARALD TORBJORN GABRIEL JAKOB KINDE | Oct 1958 | Swedish | Director | 2011-03-03 UNTIL 2015-03-17 | RESIGNED |
JOSEPH JEREMIAH COLMAN | Oct 1988 | British | Director | 2011-03-03 UNTIL 2019-10-18 | RESIGNED |
MISS EMMA LAW | Nov 1995 | British | Director | 2019-08-30 UNTIL 2020-02-04 | RESIGNED |
MR KEITH BRIAN JOHNSON | Jun 1961 | British | Director | 2011-03-03 UNTIL 2019-03-14 | RESIGNED |
MR DANIEL ROBERT DENNIS JEAVONS | Jan 1983 | British | Director | 2011-03-03 UNTIL 2017-06-14 | RESIGNED |
MS CRISTINA ESCALANTE | Jul 1981 | American | Director | 2019-09-26 UNTIL 2021-05-06 | RESIGNED |
MR WILLIAM FRANK DINSMORE HOLMES | May 1990 | British | Director | 2019-01-24 UNTIL 2021-01-04 | RESIGNED |
MR ANDREW HAROLD LOUIS FISHER | Apr 1984 | British | Director | 2015-02-08 UNTIL 2019-12-02 | RESIGNED |
MRS MIRANDA KATHERINE FISHER | Apr 1984 | British | Director | 2011-03-03 UNTIL 2017-04-13 | RESIGNED |
MR CALUM RICHARD DYKE | Dec 1988 | British | Director | 2013-08-29 UNTIL 2016-12-31 | RESIGNED |
MS HOLLY EMMA OLDFIELD TERRY | Nov 1989 | British | Director | 2017-04-13 UNTIL 2019-03-06 | RESIGNED |
MR GEORGE FRANCIS DARRAH | Jan 1991 | British | Director | 2017-02-23 UNTIL 2018-11-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEMORE | 2022-01-28 | 31-03-2021 | £18,835 Cash |