THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED - ALTRINCHAM


Overview

THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from ALTRINCHAM and has the status: Dissolved - no longer trading.
THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED was incorporated 20 years ago on 12/01/2004 and has the registered number: 05013367. The accounts status is TOTAL EXEMPTION SMALL.

THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED - ALTRINCHAM

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2016

Registered Office

PROSPECT HOUSE 2 SINDERLAND ROAD
ALTRINCHAM
CHESHIRE
WA14 5ET

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BARRON Jun 1953 British Director 2008-06-10 CURRENT
MR RICHARD BARRON Secretary 2010-06-03 CURRENT
GILLIAN ANN CRONIN British Secretary 2005-12-07 UNTIL 2006-04-11 RESIGNED
SIMON WILLIAM QUIN Apr 1958 British Director 2004-04-01 UNTIL 2007-11-27 RESIGNED
AMANDA MICHELLE JENNIFER MILLER Aug 1970 British Director 2004-01-12 UNTIL 2004-06-17 RESIGNED
GRAHAM PETER MCNALLY Aug 1947 Director 2010-06-03 UNTIL 2011-04-28 RESIGNED
MR WILLIAM JOHN PRICE Jul 1948 British Director 2009-07-27 UNTIL 2018-02-19 RESIGNED
MR ANDREW RICHARD POPE Jul 1967 British Director 2010-07-13 UNTIL 2011-01-27 RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Secretary 2004-01-12 UNTIL 2005-12-06 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 2008-11-20 UNTIL 2009-04-29 RESIGNED
MISS TESSA LEUEEN ANNE KELLY Dec 1953 British Secretary 2006-04-10 UNTIL 2008-11-20 RESIGNED
MS LISA PERRETTA Jun 1974 British Director 2009-09-16 UNTIL 2018-02-19 RESIGNED
MR WILLIAM JOHN PRICE Jul 1948 British Secretary 2009-07-27 UNTIL 2010-06-03 RESIGNED
MS SALLY PATRICIA HUMPHREYS Feb 1952 British Director 2009-11-24 UNTIL 2011-03-24 RESIGNED
MICHAEL BARRY GREEN Nov 1956 British Director 2004-05-01 UNTIL 2007-01-08 RESIGNED
MR ANDREW WILLIAM GODFREY Jul 1959 British Director 2004-04-01 UNTIL 2009-06-03 RESIGNED
MR DAVID STUART FROST Feb 1953 British Director 2004-04-01 UNTIL 2007-01-09 RESIGNED
MR RICHARD LAWRANCE Jan 1973 British Director 2009-09-16 UNTIL 2013-06-27 RESIGNED
MR MITCHELL FRANK HAYNES Dec 1959 British Director 2013-10-17 UNTIL 2016-07-14 RESIGNED
MR RICHARD BRIAN ASHLEY STONES Jul 1965 British Director 2012-06-28 UNTIL 2014-07-10 RESIGNED
MR DAVID JOHN WILSON Feb 1952 British Director 2009-09-16 UNTIL 2011-04-28 RESIGNED
MR EDWARD JAMES WOODALL Jun 1986 British Director 2014-07-10 UNTIL 2017-07-20 RESIGNED
MR ALLYN DAVID THOMAS Aug 1956 British Director 2012-01-01 UNTIL 2018-02-19 RESIGNED
MR JAMES MICHAEL LOWMAN Oct 1974 British Director 2007-07-03 UNTIL 2014-07-10 RESIGNED
MR STEPHEN PETER ROBERTSON Nov 1954 British Director 2008-02-01 UNTIL 2009-04-29 RESIGNED
MICHAEL SCHUCK Dec 1943 British Director 2004-07-06 UNTIL 2018-02-19 RESIGNED
JULIA CATHERINE ROGERS Dec 1964 British Director 2004-04-22 UNTIL 2006-08-31 RESIGNED
MR KEVIN HAWKINS Aug 1947 British Director 2004-05-26 UNTIL 2008-02-01 RESIGNED
MR GRAHAM FRANK CHASE Jan 1954 British Director 2010-06-03 UNTIL 2011-04-28 RESIGNED
LORD GEOFFREY JAMES DEAR Sep 1937 English Director 2004-04-01 UNTIL 2011-12-31 RESIGNED
MR MARTIN JOHN PETER BLACKWELL Sep 1956 British Director 2010-06-03 UNTIL 2011-12-08 RESIGNED
MR JEREMY HUGH BEADLES Mar 1971 British Director 2004-01-12 UNTIL 2005-12-06 RESIGNED
CAROLYN DUNLOP Sep 1962 British Director 2004-04-07 UNTIL 2006-08-31 RESIGNED
MR TIMOTHY DUNCAN EDWARDS Jan 1960 British Director 2015-07-02 UNTIL 2017-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Karel Schuck 2016-04-06 - 2018-02-19 12/1943 Altrincham   Cheshire Significant influence or control
Mr Richard Barron 2016-04-06 6/1953 Altrincham   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH RETAIL CONSORTIUM LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE WINE AND SPIRIT TRADE ASSOCIATION LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
ELGAR FOUNDATION(THE) WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE ENVIRONMENT CENTRE (TEC) HAMPSHIRE Active FULL 74901 - Environmental consulting activities
GREAT YARMOUTH MINSTER PRESERVATION TRUST GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD GREAT YARMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRC TRADING LIMITED TEDDINGTON Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
PASSCO C.I.C. NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BLUE STAR CAPITAL PLC CRAWLEY Active FULL 82990 - Other business support service activities n.e.c.
UKBIDS LIMITED LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
TOTAL SAFE LTD HALIFAX Dissolved... 80100 - Private security activities
COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
THE WOODLANDS RTM COMPANY LIMITED TICEHURST ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTLER & PARKER LIMITED STREET Dissolved... TOTAL EXEMPTION SMALL 49390 - Other passenger land transport
RETAIL SECURITY SUPPORT LTD. CARLISLE Dissolved... DORMANT 80100 - Private security activities
TDE CONSULTANCY SERVICES LTD HALIFAX UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
HEINEKEN UK LIMITED EDINBURGH Active GROUP 11050 - Manufacture of beer
THE SPIRITS ENERGY EFFICIENCY COMPANY EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEDAR SOLUTIONS LIMITED ALTRINCHAM Active MICRO ENTITY 69202 - Bookkeeping activities
ZEPHYR ELECTRONICS LTD ALTRINCHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WODEHOUSE I.T. LIMITED ALTRINCHAM Active MICRO ENTITY 62090 - Other information technology service activities
CABB UK LIMITED ALTRINCHAM Active MICRO ENTITY 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
CEDAR SOLUTIONS (MANAGEMENT) LIMITED ALTRINCHAM Active MICRO ENTITY 70221 - Financial management
EDID CONSULTING LIMITED ALTRINCHAM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
ARCANSAS PROFILES UK LIMITED ALTRINCHAM Active MICRO ENTITY 46730 - Wholesale of wood, construction materials and sanitary equipment
AUTISM CARE EVERYWHERE LTD ALTRINCHAM ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
WAYNEEBEAR.COM LTD ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
A.T KAVANAGH CONSULTING LTD ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management