This company is commonly known as Biibusiness Limited. The company was founded 31 years ago and was given the registration number 02835362. 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 | : | BIIBUSINESS LIMITED |
---|---|---|
Company Number | : | 02835362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1993 |
End of financial year | : | 31 December 2023 |
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 | 09 March 2021 | Active |
5, Castle Street, Farnham, England, GU9 7HR | Director | 14 November 2018 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 01 March 2000 | Active |
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR | Corporate Secretary | 15 April 2005 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 12 July 1993 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 04 January 2010 | Active |
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT | Director | 18 February 2010 | Active |
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP | Director | 01 October 2016 | Active |
9 Shaa Road, London, W7 3LN | Director | 14 March 1994 | Active |
Smeatons Tower Hotel, 40-42 Grand Parade West Hoe, Plymouth, PL1 3DJ | Director | 20 July 2006 | Active |
9 Primrose Gardens, South Ruislip, HA4 6TY | Director | 24 December 1996 | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 19 March 2002 | Active |
Southcot Villa, Hedsor Road, Bourne End, SL8 5DH | Director | 19 March 2002 | Active |
The White Rose, Wide Lane Dewsbury Road Morley, Leeds, LS27 8PL | Director | 21 July 1998 | Active |
Shapwick Cottage 15 Tekels Avenue, Camberley, GU15 2LA | Director | 13 July 1993 | 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 |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 12 July 1993 | Active |
21 Betjeman Way, Hemel Hempstead, HP1 3HH | Director | 24 December 1996 | Active |
40 Albert Road, Farnborough, GU14 6SH | Director | 24 December 1996 | Active |
12 Roding Road, Loughton, IG10 3ED | Director | 02 January 2002 | Active |
2 Winstone Close, Chesham Bois, HP6 5PJ | Director | 01 May 2007 | Active |
43 Harwood Road, Marlow, SL7 2AR | Director | 24 December 1996 | Active |
The Victoria, 110 Grove Road, Mile End, London, England, E3 5TH | Director | 21 January 2015 | Active |
Walnut Tree House, Spring Coppice, High Wycombe, HP14 3NU | Director | 14 March 1994 | 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 | 20 July 2006 | Active |
Rose & Crown, Calverleigh, Tiverton, EX16 8BA | Director | 20 July 1999 | Active |
23 Betjeman Walk, Yateley, GU46 6YP | Director | 10 March 2005 | Active |
The White Horse 1 Market Square, Eaton Bray, Dunstable, LU6 2DG | Director | 20 July 1999 | Active |
Orchard House, 34 Church Green, Totternhoe, LU6 1RF | Director | 24 December 1996 | Active |
Bedford Tavern, 2 High Street, Tunbridge Wells, TN1 1UX | Director | 25 November 2003 | Active |
25 Milford Park, Salisbury, SP1 2RZ | Director | 20 July 1999 | Active |
The British Institute Of Innkeeping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sentinel House, Ancells Business Park, Fleet, England, GU51 2UZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.