About

Registered Number: 03990457
Date of Incorporation: 11/05/2000 (24 years ago)
Company Status: Active
Registered Address: 35-39 London Street C/O Risc, 35-39 London Street, Reading, RG1 4PS,

 

Based in Reading, The British Association for Fair Trade Shops & Suppliers was registered on 11 May 2000, it has a status of "Active". This organisation has 30 directors listed as Mikhail, Martin, Allen, Judith Frances, Cave, Laura Jane, Cromwell, Daniella, Mikhail, Martin, Scala, Mariavittoria, Dobson, Hazel, Betts, David, Bridge, Moira Gray, Brittijn, Christina Gosina, Church, Christine Mary, Condor-vidal, Judith, Goodacre, Katherine Moira, Grant, Fiona Mary, Gray, Rebecca, Gwakyaa, Alexandra Mary, Harper, Leslie Dennis, Jenkins, Janet Ann, Johnston, Margaret, Lawbuary, Jo, Lee, Christine Elizabeth, Lloyd, Jocelin Georgina Massey, Murphy, Linda Jean, Patrick, Alison Urquhart, Roy, Purnendu Kumar, Scott, Roy, Soysa, Diane Elizabeth, Stokes, Jane Mary, Sutton, Matthew John, Williams, Elizabeth Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Judith Frances 29 May 2020 - 1
CAVE, Laura Jane 23 May 2017 - 1
CROMWELL, Daniella 06 June 2019 - 1
MIKHAIL, Martin 21 May 2018 - 1
SCALA, Mariavittoria 21 May 2018 - 1
BETTS, David 01 January 2009 17 May 2010 1
BRIDGE, Moira Gray 11 May 2000 21 September 2007 1
BRITTIJN, Christina Gosina 16 May 2016 29 May 2020 1
CHURCH, Christine Mary 07 July 2002 21 September 2007 1
CONDOR-VIDAL, Judith 11 June 2005 24 June 2006 1
GOODACRE, Katherine Moira 18 June 2015 21 May 2018 1
GRANT, Fiona Mary 06 September 2000 30 September 2001 1
GRAY, Rebecca 21 May 2012 16 May 2013 1
GWAKYAA, Alexandra Mary 15 June 2009 14 August 2012 1
HARPER, Leslie Dennis 07 July 2002 11 June 2005 1
JENKINS, Janet Ann 01 August 2008 14 July 2011 1
JOHNSTON, Margaret 11 June 2005 09 April 2010 1
LAWBUARY, Jo 06 September 2000 30 September 2001 1
LEE, Christine Elizabeth 08 February 2011 16 May 2016 1
LLOYD, Jocelin Georgina Massey 11 May 2000 22 June 2003 1
MURPHY, Linda Jean 22 June 2003 26 August 2003 1
PATRICK, Alison Urquhart 11 June 2005 24 June 2006 1
ROY, Purnendu Kumar 21 September 2007 11 June 2008 1
SCOTT, Roy 11 May 2000 30 September 2001 1
SOYSA, Diane Elizabeth 03 August 2009 27 April 2016 1
STOKES, Jane Mary 30 July 2011 17 May 2014 1
SUTTON, Matthew John 20 July 2011 16 December 2013 1
WILLIAMS, Elizabeth Anne 08 February 2011 18 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MIKHAIL, Martin 29 May 2020 - 1
DOBSON, Hazel 17 May 2014 06 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
AP03 - Appointment of secretary 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CH01 - Change of particulars for director 31 March 2020
AD01 - Change of registered office address 22 January 2020
CS01 - N/A 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 13 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 23 May 2017
AR01 - Annual Return 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AP03 - Appointment of secretary 09 June 2014
AP01 - Appointment of director 09 June 2014
AD01 - Change of registered office address 09 June 2014
CH01 - Change of particulars for director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 19 December 2013
CH03 - Change of particulars for secretary 06 June 2013
AD01 - Change of registered office address 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 23 October 2012
CERTNM - Change of name certificate 01 October 2012
NM06 - Request to seek comments of government department or other specified body on change of name 01 October 2012
MISC - Miscellaneous document 01 October 2012
CONNOT - N/A 01 October 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP03 - Appointment of secretary 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH03 - Change of particulars for secretary 01 April 2011
AP03 - Appointment of secretary 09 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 12 June 2008
353 - Register of members 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 27 May 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 23 January 2004
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
225 - Change of Accounting Reference Date 14 August 2003
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
CERTNM - Change of name certificate 28 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 29 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 21 January 2002
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.