About

Registered Number: 03589631
Date of Incorporation: 24/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 33-34 Devonshire Street, London, W1G 6PY

 

British Compressed Air Society Ltd was founded on 24 June 1998 with its registered office in London, it's status in the Companies House registry is set to "Active". The company has 22 directors listed as Jones, Vanda, Jones, Vanda, Ranger, Mark James, Rohan, Steven William, Topping, Gareth Robert, Bridger, Andrew Jeffery, Clark, Paul David, Dee, Christopher, Earle, Alan, Follens, Geert, Gillies, David Alexander, Hunt, Conrad, Mander, Colin Robin, Munt, Timothy Paul, Power, Andrew James, Riley, Stephen, Sheldon, Keith, Spires, Richard John, Van Diggele, Leendert, Ville, Dirk Jozef Ernest, Wall, Robert Desmond, Wilde, Derek at Companies House. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Vanda 01 January 2016 - 1
RANGER, Mark James 04 May 2017 - 1
ROHAN, Steven William 01 May 2018 - 1
TOPPING, Gareth Robert 18 October 2018 - 1
BRIDGER, Andrew Jeffery 15 January 2020 07 May 2020 1
CLARK, Paul David 01 January 2016 06 April 2017 1
DEE, Christopher 02 April 2001 31 December 2015 1
EARLE, Alan 24 September 2003 04 May 2011 1
FOLLENS, Geert 24 September 2003 30 March 2004 1
GILLIES, David Alexander 07 September 2017 28 June 2019 1
HUNT, Conrad 01 January 2016 06 September 2017 1
MANDER, Colin Robin 28 November 2007 05 September 2018 1
MUNT, Timothy Paul 28 June 2019 31 December 2019 1
POWER, Andrew James 16 May 2010 26 February 2015 1
RILEY, Stephen 27 February 2008 30 June 2009 1
SHELDON, Keith 24 June 1998 08 August 2001 1
SPIRES, Richard John 16 May 2010 31 December 2015 1
VAN DIGGELE, Leendert 23 November 2011 07 February 2013 1
VILLE, Dirk Jozef Ernest 02 October 2013 31 December 2015 1
WALL, Robert Desmond 24 June 1998 01 March 2001 1
WILDE, Derek 29 November 2002 27 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Vanda 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 12 December 2019
PSC04 - N/A 22 October 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
PSC01 - N/A 13 May 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 11 December 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 25 November 2018
TM01 - Termination of appointment of director 25 November 2018
PSC07 - N/A 25 November 2018
CH03 - Change of particulars for secretary 16 November 2018
PSC04 - N/A 16 November 2018
CH03 - Change of particulars for secretary 16 November 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 19 December 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 12 July 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AP03 - Appointment of secretary 17 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 December 2013
AUD - Auditor's letter of resignation 10 July 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 18 December 2012
AUD - Auditor's letter of resignation 21 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 23 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 08 August 2011
RESOLUTIONS - N/A 22 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.