This company is commonly known as Bio-technology Associates Limited. The company was founded 28 years ago and was given the registration number 03294581. The firm's registered office is in CAMBERLEY. You can find them at Unit 4 Camberley Business Centre, Bracebridge, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | BIO-TECHNOLOGY ASSOCIATES LIMITED |
|---|---|---|
| Company Number | : | 03294581 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 December 1996 |
| End of financial year | : | 31 January 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Unit 4 Camberley Business Centre, Bracebridge, Camberley, Surrey, United Kingdom, GU15 3DP |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 4 Camberley Business Centre, Bracebridge, Camberley, England, GU15 3DP | Director | 15 January 2020 | Active |
| Unit 4 Camberley Business Centre, Bracebridge, Camberley, England, GU15 3DP | Director | 15 January 2020 | Active |
| 68 Toutley Road, Emmbrook, Wokingham, RG41 1QL | Director | 19 December 1996 | Active |
| 226 Gordon Avenue, Camberley, GU15 2NT | Secretary | 30 June 2006 | Active |
| 6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 December 1996 | Active |
| 36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS | Secretary | 31 March 2003 | Active |
| 36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS | Secretary | 19 December 1996 | Active |
| 226 Gordon Avenue, Camberley, GU15 2NT | Director | 01 May 1998 | Active |
| 8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 December 1996 | Active |
| 6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 December 1996 | Active |
| 36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS | Director | 19 December 1996 | Active |
| 1 Ilsley Road, Compton, Newbury, RG20 7PH | Director | 08 November 2004 | Active |
| Sanvi Holding (London) Ltd | ||
| Notified on | : | 15 January 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 60, Wensleydale Road, Hampton, England, TW12 2LX |
| Nature of control | : |
|
| Mr Jason Clive Webb | ||
| Notified on | : | 01 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1963 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit 4, Camberley Business Centre, Camberley, United Kingdom, GU15 3DP |
| Nature of control | : |
|
| Mr Mark Adrian Collier | ||
| Notified on | : | 01 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit 4, Camberley Business Centre, Camberley, United Kingdom, GU15 3DP |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.