This company is commonly known as Bioregional Development Group. The company was founded 29 years ago and was given the registration number 02973226. The firm's registered office is in WALLINGTON. You can find them at The Bedzed Centre, 24 Helios Road, Wallington, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BIOREGIONAL DEVELOPMENT GROUP |
---|---|---|
Company Number | : | 02973226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bedzed Centre, 24 Helios Road, Wallington, Surrey, SM6 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Secretary | 02 December 2020 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 16 October 2017 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 28 June 2022 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 17 October 2017 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 07 July 2021 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 26 September 2018 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 17 October 2017 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 07 July 2021 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 07 July 2021 | Active |
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB | Director | 17 October 2017 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Secretary | 23 July 2010 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Secretary | 25 February 2013 | Active |
10 Oak Walk, Wallington, SM6 7DE | Secretary | 04 October 1994 | Active |
7 Coldwell Close, Kings Stanley, GL10 3QN | Secretary | 25 January 2005 | Active |
1 Woodfield Way, Redhill, RH1 2DP | Secretary | 22 November 2006 | Active |
33 Lebanon Road, Croydon, CR0 6UT | Secretary | 21 August 2008 | Active |
38 Grosvenor Avenue, Carshalton, SM5 3EW | Director | 23 March 1999 | Active |
13 Sunnymede Avenue, Carshalton Beeches, SM5 4JA | Director | 04 October 1994 | Active |
4 Morton Gardens, Wallington, SM6 8EX | Director | 19 August 1996 | Active |
Sustainable Workspaces, County Hall, Westminster Bridge Road, London, England, SE1 7PB | Director | 26 March 2019 | Active |
159 Banstead Road South, Sutton, SM2 5LL | Director | 04 October 1994 | Active |
35 Saint Mary Avenue, Wallington, SM6 7JH | Director | 04 October 1994 | Active |
25 Wembdon Road, Bridgwater, TA6 7DJ | Director | 04 October 1994 | Active |
23 The Dene, Cheam, SM2 7EG | Director | 28 April 2004 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Director | 17 October 2017 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Director | 01 October 2009 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Director | 02 October 2013 | Active |
75 Oatlands Avenue, Weybridge, KT13 9TL | Director | 12 December 2003 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Director | 02 April 2012 | Active |
23 Carminia Road, London, SW17 8AJ | Director | 13 December 2001 | Active |
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ | Director | 25 March 2013 | Active |
Ormonde Hall, Bolney, RH17 5SE | Director | 21 July 2005 | Active |
N2 | Director | 04 October 1994 | Active |
13 Hillside Road, Sutton, SM2 6ET | Director | 29 June 1999 | Active |
14 Palmerston Road, Carshalton, SM5 2JZ | Director | 14 October 1996 | Active |
Ms Susan Elaine Riddlestone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sustainable Workspaces, County Hall, London, United Kingdom, SE1 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type group. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Incorporation | Memorandum articles. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Accounts | Accounts with accounts type group. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type group. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type group. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.