About

Registered Number: 02917846
Date of Incorporation: 12/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Maer Farmhouse, Maer Lane, Bude, Cornwall, EX23 9EE,

 

Established in 1994, North Tamar Business Network Group are based in Cornwall, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 11 directors listed as Bennett, Adrian, Clarke, Charles Jeffery Mortimer, Frost, Patrick Timothy John, Grigg, Winston Albert, Hilder, John Lake, Lewens, Bryan Wallis, Mack, Pauline, Newman, Valerie Ann, Stacey, Andrew Frederick, Ward, John Stuart, Wimberley, Alastair Michael Arabin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Charles Jeffery Mortimer 11 April 1994 12 January 1998 1
FROST, Patrick Timothy John 11 April 1994 05 September 1996 1
GRIGG, Winston Albert 14 December 1999 20 January 2004 1
HILDER, John Lake 11 April 1994 06 May 1997 1
LEWENS, Bryan Wallis 24 June 1998 09 December 1998 1
MACK, Pauline 11 April 1994 28 November 1996 1
NEWMAN, Valerie Ann 11 March 1998 17 March 1999 1
STACEY, Andrew Frederick 11 April 1994 05 September 1996 1
WARD, John Stuart 11 April 1994 16 June 2000 1
WIMBERLEY, Alastair Michael Arabin 11 April 1994 05 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Adrian 11 April 1994 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
AA - Annual Accounts 15 September 1999
RESOLUTIONS - N/A 07 July 1999
MEM/ARTS - N/A 07 July 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 27 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1994
288 - N/A 16 August 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.