British Forces Foundation PEWSEY


British Forces Foundation started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03745373. The British Forces Foundation company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Pewsey at 10a High Street. Postal code: SN9 5AQ.

At present there are 11 directors in the the firm, namely Andrew P., Phil J. and Michael S. and others. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry L. who worked with the the firm until 12 June 2000.

British Forces Foundation Address / Contact

Office Address 10a High Street
Town Pewsey
Post code SN9 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745373
Date of Incorporation Tue, 30th Mar 1999
Industry Other social work activities without accommodation n.e.c.
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Andrew P.

Position: Director

Appointed: 29 February 2024

Phil J.

Position: Director

Appointed: 02 November 2022

Michael S.

Position: Director

Appointed: 01 November 2022

Katharine P.

Position: Director

Appointed: 21 May 2021

Allan T.

Position: Director

Appointed: 16 March 2016

Matthew W.

Position: Director

Appointed: 11 June 2015

James M.

Position: Director

Appointed: 31 October 2013

James H.

Position: Director

Appointed: 19 March 2009

Peter C.

Position: Director

Appointed: 21 September 2006

Katherine J.

Position: Director

Appointed: 04 May 2006

George R.

Position: Director

Appointed: 04 November 2004

Mark C.

Position: Secretary

Appointed: 09 August 2004

Michael T.

Position: Director

Appointed: 21 May 2020

Resigned: 23 September 2022

Nicholas S.

Position: Director

Appointed: 06 March 2017

Resigned: 12 March 2020

Peter H.

Position: Director

Appointed: 31 October 2013

Resigned: 20 March 2014

Steven C.

Position: Director

Appointed: 31 October 2013

Resigned: 06 March 2017

Timothy E.

Position: Director

Appointed: 28 June 2012

Resigned: 31 October 2013

Terence C.

Position: Director

Appointed: 07 June 2012

Resigned: 31 October 2013

Michelle S.

Position: Director

Appointed: 23 February 2012

Resigned: 13 April 2013

Patrick M.

Position: Director

Appointed: 19 November 2009

Resigned: 23 February 2012

James D.

Position: Director

Appointed: 24 March 2009

Resigned: 13 October 2013

David R.

Position: Director

Appointed: 22 November 2007

Resigned: 19 November 2009

Alastair D.

Position: Director

Appointed: 24 November 2005

Resigned: 01 July 2008

Paul G.

Position: Director

Appointed: 25 October 2002

Resigned: 24 June 2004

Andrew R.

Position: Director

Appointed: 25 October 2002

Resigned: 28 June 2012

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 09 August 2004

Gyles B.

Position: Director

Appointed: 01 March 2002

Resigned: 17 May 2007

James P.

Position: Director

Appointed: 01 March 2002

Resigned: 02 November 2022

Charles G.

Position: Director

Appointed: 26 February 2001

Resigned: 17 February 2003

Great Portland Street Registrars Limited

Position: Corporate Secretary

Appointed: 12 June 2000

Resigned: 28 March 2002

James D.

Position: Director

Appointed: 30 March 1999

Resigned: 05 July 2006

Laurence M.

Position: Director

Appointed: 30 March 1999

Resigned: 07 September 2023

David C.

Position: Director

Appointed: 30 March 1999

Resigned: 19 March 2015

City Road Registrars Limited

Position: Corporate Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Jock S.

Position: Director

Appointed: 30 March 1999

Resigned: 01 March 2002

Rex H.

Position: Director

Appointed: 30 March 1999

Resigned: 01 March 2002

Barry L.

Position: Secretary

Appointed: 30 March 1999

Resigned: 12 June 2000

Arthur D.

Position: Director

Appointed: 30 March 1999

Resigned: 28 February 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Mark C. The abovementioned PSC has significiant influence or control over this company,.

Mark C.

Notified on 1 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download

Company search

Advertisements