This company is commonly known as Institute For Independent Business. The company was founded 30 years ago and was given the registration number 02907747. The firm's registered office is in CHESHAM. You can find them at Pathfinder Farm Ramscote Lane, Bellingdon, Chesham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INSTITUTE FOR INDEPENDENT BUSINESS |
---|---|---|
Company Number | : | 02907747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pathfinder Farm Ramscote Lane, Bellingdon, Chesham, Buckinghamshire, England, HP5 2XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pathfinder Farm, Ramscote Lane, Bellingdon, Chesham, England, HP5 2XP | Director | 14 February 2019 | Active |
65a Rosebery Road, London, N10 2LE | Secretary | 11 March 1994 | Active |
Clarendon House, Ground Floor 33 Bridle Path, Watford Hertfordshire, WD17 1UB | Secretary | 11 January 2008 | Active |
Clarendon House, Ground Floor 33 Bridle Path, Watford Hertfordshire, WD17 1UB | Secretary | 01 June 2010 | Active |
3 Moor End, Eaton Bray, Dunstable, LU6 2HN | Secretary | 18 May 1999 | Active |
8 The Elms, Weston Park West, Bath, BA1 4AR | Director | 11 March 1994 | Active |
46 Winchester Close, Bishops Stortford, CM23 4JQ | Director | 18 May 2000 | Active |
Pathfinder Farm, Ramscote Lane, Bellingdon, Chesham, England, HP5 2XP | Director | 12 November 2012 | Active |
5, Second Avenue, Watford, England, WD25 9PX | Director | 19 February 2007 | Active |
35 Mantle Street, Wellington, TA21 8AX | Director | 09 October 1995 | Active |
3 Moor End, Eaton Bray, Dunstable, LU6 2HN | Director | 09 November 2000 | Active |
Croftmead 9 South View, Wallington, OX10 0HJ | Director | 28 October 1998 | Active |
14 Ufton Close, Maidstone, England, ME15 8EH | Director | 28 October 1998 | Active |
24 Lochmore House, Cundy Street, London, SW1W 9JX | Director | 29 July 1996 | Active |
Bridgefoot Iver Lane, Iver, SL0 9LE | Director | 26 September 1996 | Active |
Schottegatweg Oost 44, Schottegatweg Oost 44, Willemstad, Netherlands Antilles, FOREIGN | Corporate Director | 19 February 2007 | Active |
44, Schottegatweg Oost 44, Willemstad, FOREIGN | Corporate Director | 19 February 2007 | Active |
Mr Edwin Prescott Dyason | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Pathfinder Farm, Ramscote Lane, Chesham, England, HP5 2XP |
Nature of control | : |
|
Mr Linden Prescott Dyason | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 5, Second Avenue, Watford, England, WD25 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.