This company is commonly known as Biiab. The company was founded 23 years ago and was given the registration number 04068966. The firm's registered office is in FARNBOROUGH. You can find them at Infor House, 1 Lakeside Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIIAB |
---|---|---|
Company Number | : | 04068966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Secretary | 01 March 2014 | Active |
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 01 March 2021 | Active |
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 01 March 2021 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 11 September 2000 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 16 October 2000 | Active |
The Oriel, Sydenham Road, Guildford, GU1 3SR | Corporate Secretary | 15 April 2005 | Active |
8a West Mill Road, Colinton, Edinburgh, EH13 0NX | Director | 04 March 2004 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 04 January 2010 | Active |
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 07 February 2020 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 10 May 2012 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 08 November 2012 | Active |
9 Shaa Road, London, W7 3LN | Director | 16 October 2000 | Active |
Smeatons Tower Hotel, 40-42 Grand Parade West Hoe, Plymouth, PL1 3DJ | Director | 20 July 2006 | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 19 March 2002 | Active |
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 10 February 2020 | Active |
Southcot Villa, Hedsor Road, Bourne End, SL8 5DH | Director | 02 January 2002 | Active |
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP | Director | 01 January 2013 | Active |
Weybourne Cottage, Weybourne Road, Farnham, GU9 9ES | Director | 17 November 2008 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 11 September 2000 | Active |
12 Roding Road, Loughton, IG10 3ED | Director | 02 January 2002 | Active |
2 Winstone Close, Chesham Bois, HP6 5PJ | Director | 01 May 2007 | Active |
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 17 July 2019 | Active |
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP | Director | 28 August 2012 | Active |
43 Harwood Road, Marlow, SL7 2AR | Director | 16 October 2000 | Active |
The Victoria, 110 Grove Road, Mile End, London, England, E3 5TH | Director | 21 January 2015 | Active |
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP | Director | 06 January 2017 | Active |
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP | Director | 06 January 2017 | Active |
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP | Director | 01 May 2019 | Active |
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP | Director | 06 January 2017 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 06 May 2014 | Active |
11, Norrels Ride, East Horsley, Leatherhead, Gbr, KT24 5EH | Director | 12 February 2009 | Active |
Rose & Crown, Calverleigh, Tiverton, EX16 8BA | Director | 16 October 2000 | Active |
18, Old Tannery Drive, Lowdham, Nottingham, England, NG14 7PS | Director | 28 August 2012 | Active |
23 Betjeman Walk, Yateley, GU46 6YP | Director | 10 March 2005 | Active |
The White Horse 1 Market Square, Eaton Bray, Dunstable, LU6 2DG | Director | 16 October 2000 | Active |
British Institute Of Innkeeping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Lakeside Road, Farnborough, England, GU14 6XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.