Old Amersham Business Association OLD AMERSHAM


Old Amersham Business Association started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05066094. The Old Amersham Business Association company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Old Amersham at The Red House. Postal code: HP7 0DQ.

The firm has 4 directors, namely Susan N., Gail G. and Suzanne C. and others. Of them, David G. has been with the company the longest, being appointed on 1 November 2005 and Susan N. has been with the company for the least time - from 20 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Old Amersham Business Association Address / Contact

Office Address The Red House
Office Address2 10 Market Square
Town Old Amersham
Post code HP7 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05066094
Date of Incorporation Mon, 8th Mar 2004
Industry Activities of business and employers membership organizations
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Susan N.

Position: Director

Appointed: 20 December 2021

Gail G.

Position: Director

Appointed: 29 December 2017

Suzanne C.

Position: Director

Appointed: 29 December 2017

David G.

Position: Director

Appointed: 01 November 2005

Thomas A.

Position: Director

Appointed: 29 March 2019

Resigned: 04 December 2020

Mark M.

Position: Director

Appointed: 01 September 2015

Resigned: 29 December 2017

Nigel S.

Position: Director

Appointed: 14 April 2010

Resigned: 29 December 2017

Alan C.

Position: Director

Appointed: 12 November 2008

Resigned: 23 March 2015

Mark M.

Position: Director

Appointed: 07 November 2006

Resigned: 19 May 2008

Susan M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 March 2011

Ruth M.

Position: Director

Appointed: 07 April 2005

Resigned: 12 August 2006

Michael L.

Position: Director

Appointed: 07 April 2005

Resigned: 08 November 2011

Rory M.

Position: Director

Appointed: 08 March 2004

Resigned: 07 April 2005

Michael M.

Position: Director

Appointed: 08 March 2004

Resigned: 07 April 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

Michael F.

Position: Secretary

Appointed: 08 March 2004

Resigned: 01 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 8617 7114 7786 4625 70214 6513 694
Other
Total Assets Less Current Liabilities5 8617 7114 7786 4625 70214 6513 694

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, March 2024
Free Download (6 pages)

Company search

Advertisements