This company is commonly known as Bio Trading Limited. The company was founded 25 years ago and was given the registration number 03812170. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BIO TRADING LIMITED |
---|---|---|
Company Number | : | 03812170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Secretary | 13 December 2004 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 10 April 2017 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 01 June 2009 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 01 November 2013 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 22 July 1999 | Active |
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Director | 21 February 2006 | Active |
Chestnut Lodge, South Warnborough, Hook, RG29 1RP | Secretary | 22 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 July 1999 | Active |
Bletchey Park Science And Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6EB | Director | 02 April 2011 | Active |
70 Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RR | Director | 01 March 2006 | Active |
3 Stanley Cohen House, Golden Lane, London, EC1Y 0RL | Director | 22 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 July 1999 | Active |
Mr James Robert Wyatt | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
Nature of control | : |
|
Mrs Carolyn Joy Wyatt | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
Nature of control | : |
|
Mr Peter Daniel Marner | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.