This company is commonly known as Buckinghamshire Business First. The company was founded 23 years ago and was given the registration number 04107584. The firm's registered office is in AYLESBURY. You can find them at 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BUCKINGHAMSHIRE BUSINESS FIRST |
---|---|---|
Company Number | : | 04107584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England, HP19 8TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 15 September 2021 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 01 September 2015 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 24 April 2012 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 09 December 2022 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 23 November 2017 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 30 March 2011 | Active |
1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE | Director | 08 December 2011 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF | Secretary | 06 December 2012 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF | Secretary | 31 March 2008 | Active |
Manor Farm Cottage, Church Lane, Princes Risborough, HP27 9AW | Secretary | 09 November 2000 | Active |
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP | Secretary | 19 June 2003 | Active |
Birnam House Grimms Hill, Great Missenden, HP16 9BG | Director | 25 January 2001 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF | Director | 08 December 2011 | Active |
Wooburn Lodge, Grange Drive, Wooburn Green High Wycombe, HP10 0QB | Director | 28 March 2002 | Active |
Wooburn Lodge, Grange Drive, Wooburn Green High Wycombe, HP10 0QB | Director | 09 November 2000 | Active |
8 Park Road South, Winslow, MK18 3DS | Director | 28 March 2002 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, High Wycombe, England, HP14 4BF | Director | 23 November 2017 | Active |
9 King Edward Avenue, The Firs, Aylesbury, HP21 7JD | Director | 09 November 2000 | Active |
32-38, Station Road, Gerrards Cross, SL9 8EL | Director | 27 May 2005 | Active |
West Wing, High Wycombe Campus, Queen Alexandra Road, High Wycombe, England, HP11 2GZ | Director | 01 September 2015 | Active |
The Vine, Upper Street, Quainton, Aylesbury, HP22 4AY | Director | 13 May 2005 | Active |
32-38, Station Road, Gerrards Cross, SL9 8EL | Director | 30 March 2011 | Active |
54 Guinions Road, High Wycombe, HP13 7NX | Director | 16 September 2004 | Active |
14 Sharrow Vale, High Wycombe, HP12 3HB | Director | 09 November 2000 | Active |
The Acorns Everdon Road, Farthingstone, Towcester, NN12 8HB | Director | 13 March 2001 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF | Director | 01 May 2017 | Active |
16 Glenfield Close, Aylesbury, HP21 7NE | Director | 01 September 2001 | Active |
32-38, Station Road, Gerrards Cross, SL9 8EL | Director | 30 March 2011 | Active |
32-38, Station Road, Gerrards Cross, SL9 8EL | Director | 31 March 2008 | Active |
The Mission Hall, Brewhouse Lane, Rowsham, HP22 4QT | Director | 19 June 2003 | Active |
2 Oak Tree Drive, Lane End, High Wycombe, HP14 3EH | Director | 06 March 2003 | Active |
Lower Green Farm, Chearsley, Aylesbury, HP18 0DF | Director | 13 June 2007 | Active |
4 Elmtree Court, Great Missenden, HP16 9AD | Director | 09 December 2003 | Active |
41 Bissley Drive, Maidenhead, SL6 3UX | Director | 09 November 2000 | Active |
The Saunderton Estate, Wycombe Road, Saunderton, HP14 4BF | Director | 30 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.