You are here: bizstats.co.uk > a-z index > B list > BI list

Biiab FLEET


Biiab was formally closed on 2022-12-13. Biiab was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at Sentinel House Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, ENGLAND. The company (formed on 2000-09-11) was run by 2 directors and 1 secretary.
Director Steven A. who was appointed on 01 March 2021.
Director Mark R. who was appointed on 01 March 2021.
Among the secretaries, we can name: Gillian C. appointed on 01 March 2014.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-09-11 and last time the annual accounts were sent was on 31 December 2021. 2015-09-11 is the date of the last annual return.

Biiab Address / Contact

Office Address Sentinel House Ancells Business Park
Office Address2 Harvest Crescent
Town Fleet
Post code GU51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068966
Date of Incorporation Mon, 11th Sep 2000
Date of Dissolution Tue, 13th Dec 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Sep 2022
Last confirmation statement dated Sat, 11th Sep 2021

Company staff

Steven A.

Position: Director

Appointed: 01 March 2021

Mark R.

Position: Director

Appointed: 01 March 2021

Gillian C.

Position: Secretary

Appointed: 01 March 2014

Anne H.

Position: Director

Appointed: 10 February 2020

Resigned: 01 March 2021

Andrew B.

Position: Director

Appointed: 07 February 2020

Resigned: 31 March 2021

Francis P.

Position: Director

Appointed: 17 July 2019

Resigned: 01 March 2021

Thomas R.

Position: Director

Appointed: 01 May 2019

Resigned: 20 November 2019

Darren P.

Position: Director

Appointed: 06 January 2017

Resigned: 23 June 2017

Gareth P.

Position: Director

Appointed: 06 January 2017

Resigned: 05 February 2020

Thomas R.

Position: Director

Appointed: 06 January 2017

Resigned: 04 May 2018

Anthony P.

Position: Director

Appointed: 21 January 2015

Resigned: 30 September 2016

Thomas R.

Position: Director

Appointed: 06 May 2014

Resigned: 21 January 2015

Timothy H.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2016

Denise T.

Position: Director

Appointed: 08 November 2012

Resigned: 03 February 2020

Tim B.

Position: Director

Appointed: 08 November 2012

Resigned: 30 June 2013

Jeremy S.

Position: Director

Appointed: 28 August 2012

Resigned: 07 September 2014

Francis P.

Position: Director

Appointed: 28 August 2012

Resigned: 26 January 2016

Bernard B.

Position: Director

Appointed: 10 May 2012

Resigned: 20 April 2014

Henry B.

Position: Director

Appointed: 04 January 2010

Resigned: 31 August 2013

Neil R.

Position: Director

Appointed: 12 February 2009

Resigned: 31 December 2011

Kearsley I.

Position: Director

Appointed: 17 November 2008

Resigned: 08 June 2012

Anthony M.

Position: Director

Appointed: 01 May 2007

Resigned: 30 September 2016

Keith D.

Position: Director

Appointed: 20 July 2006

Resigned: 10 May 2011

Peter T.

Position: Director

Appointed: 14 July 2005

Resigned: 31 March 2013

Barlow Robbins Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 01 January 2013

Catherine S.

Position: Director

Appointed: 10 March 2005

Resigned: 31 August 2012

Paul B.

Position: Director

Appointed: 04 March 2004

Resigned: 11 September 2005

David S.

Position: Director

Appointed: 25 November 2003

Resigned: 24 May 2006

Martin G.

Position: Director

Appointed: 19 March 2002

Resigned: 10 May 2012

Paul H.

Position: Director

Appointed: 02 January 2002

Resigned: 30 November 2009

John M.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2008

Alec R.

Position: Director

Appointed: 16 October 2000

Resigned: 12 May 2009

Geoffrey S.

Position: Secretary

Appointed: 16 October 2000

Resigned: 15 April 2005

Mary C.

Position: Director

Appointed: 16 October 2000

Resigned: 31 August 2001

Richard P.

Position: Director

Appointed: 16 October 2000

Resigned: 01 May 2007

David S.

Position: Director

Appointed: 16 October 2000

Resigned: 30 June 2003

John T.

Position: Director

Appointed: 16 October 2000

Resigned: 10 May 2005

John W.

Position: Director

Appointed: 16 October 2000

Resigned: 31 May 2001

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 11 September 2000

Resigned: 16 October 2000

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 11 September 2000

Resigned: 16 October 2000

People with significant control

British Institute Of Innkeeping

1 Lakeside Road, Farnborough, GU14 6XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Uk Registe Of Companies
Registration number 01601185
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, July 2022
Free Download (10 pages)

Company search