This company is commonly known as Bi Worldwide Limited. The company was founded 44 years ago and was given the registration number 01445905. The firm's registered office is in NEWPORT PAGNELL. You can find them at 1 Vantage Court, Tickford Street, Newport Pagnell, Bucks,. This company's SIC code is 79110 - Travel agency activities.
Name | : | BI WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 01445905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vantage Court, Tickford Street, Newport Pagnell, Bucks,, MK16 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 28 July 2011 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 01 July 2021 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 03 February 2021 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 05 July 2001 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 01 September 2017 | Active |
12 High Street North, Stewkley, LU7 0HH | Secretary | 15 June 2006 | Active |
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA | Secretary | - | Active |
2apartment 103; Building 7r, Shanghai Racquet Club & Apartments, Lane 555; Jin Feng Lu Hua Cao, Shanghai 201107, China, | Director | 04 March 2004 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 28 July 2011 | Active |
22 Jacks Lane, Harefield, UB9 6HE | Director | 04 July 2001 | Active |
81 Goldington Road, Bedford, MK40 3EP | Director | - | Active |
8 Cowper Street, Olney, MK46 4BW | Director | 04 January 1994 | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 05 July 2001 | Active |
1061 Westcliff Curve, Shoreview, Minnesota, Usa, | Director | 05 July 2001 | Active |
Lavender Cottage, 40 Filgrave, Filgrave, MK16 9ET | Director | - | Active |
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ | Director | 05 July 2001 | Active |
Raven Cottage 25 Common Street, Ravenstone, MK46 5AR | Director | 05 June 1998 | Active |
6 Weavers End, Hanslope, Milton Keynes, MK19 7PA | Director | - | Active |
12 High Street North, Stewkley, LU7 0HH | Director | 15 June 2006 | Active |
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA | Director | - | Active |
Mr Guy Schoenecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | American |
Address | : | 1 Vantage Court, Newport Pagnell, MK16 9EZ |
Nature of control | : |
|
Mr Lawrence Guy Schoenecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | American |
Address | : | 1 Vantage Court, Newport Pagnell, MK16 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-28 | Officers | Change person director company with change date. | Download |
2016-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.