BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED
Overview
| Company Name | BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06124783 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED located?
| Registered Office Address | Office 3 Sentinel House Ancells Business Park Harvest Crescent GU51 2UZ Fleet England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from Office 3 Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Apr 06, 2021 | 1 pages | AD01 | ||
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Ancells Business Park Harvest Crescent Fleet GU51 2UZ on Apr 06, 2021 | 1 pages | AD01 | ||
Appointment of Mr Steven Christopher Alton as a director on Mar 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Anthony Paul Clist as a director on Mar 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Fairfax Robson as a director on Nov 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anthony Pender as a director on Nov 14, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Howard Mears as a director on Nov 09, 2017 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Feb 22, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Antony Paul Clist as a director on Oct 01, 2016 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||
Who are the officers of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Gillian | Secretary | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Office 3 Sentinel House England | 186170850001 | |||||||||||
| ALTON, Steven Christopher | Director | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Office 3 Sentinel House England | England | British | 242734480001 | |||||||||
| ROBSON, Mark Fairfax | Director | Alton Road GU10 5EH Farnham Units B & C Crondall Place England | England | British | 104966070004 | |||||||||
| HELLMUTH, Paul Jonathan | Secretary | Southcot Villa Hedsor Road SL8 5DH Bourne End Buckinghamshire | British | 79843680001 | ||||||||||
| BARLOW ROBBINS SECRETARIAT LIMITED | Secretary | Sydenham Road GU1 3SR Guildford The Oriel Surrey United Kingdom |
| 102015140003 | ||||||||||
| BENNETT, Henry Lorenzo | Director | Wessex House 80 Park Street GU15 3PT Camberley Surrey | Uk | British | 150312130001 | |||||||||
| BRINDLEY, Bernard Francis | Director | Wessex House 80 Park Street GU15 3PT Camberley Surrey | England | British | 100816030001 | |||||||||
| CLIST, Michael Anthony Paul | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | British | 179471660001 | |||||||||
| DE-BRUIN, Keith Cornwallis | Director | Hotel 40-42 Grand Parade West Hoe PL1 3DJ Plymouth Smeatons Tower Devon | England | British | 123996850001 | |||||||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||||||
| HELLMUTH, Paul Jonathan | Director | Southcot Villa Hedsor Road SL8 5DH Bourne End Buckinghamshire | England | British | 79843680001 | |||||||||
| HULME, Timothy Johnson | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | British | 175521470001 | |||||||||
| IRELAND, Kearsley Mark Lewis | Director | Weybourne Cottage Weybourne Road GU9 9ES Farnham Surrey | England | British | 82730990001 | |||||||||
| MCNAMARA, John Patrick | Director | 12 Roding Road IG10 3ED Loughton Essex | United Kingdom | Irish | 45644140002 | |||||||||
| MEARS, Anthony Howard | Director | 2 Winstone Close HP6 5PJ Chesham Bois Buckinghamshire | England | British | 124363900001 | |||||||||
| PEARSON, Richard | Director | 43 Harwood Road SL7 2AR Marlow Buckinghamshire | United Kingdom | British | 29155180001 | |||||||||
| PENDER, Anthony | Director | 110 Grove Road Mile End E3 5TH London The Victoria England | England | British | 195892910001 | |||||||||
| RICHARDSON, Thomas George | Director | Wessex House 80 Park Street GU15 3PT Camberley Surrey | England | British | 76235180004 | |||||||||
| ROBERTSON, Neil Sinclair | Director | Norrels Ride East Horsley KT24 5EH Leatherhead 11 Surrey Gbr | England | British | 196973920001 | |||||||||
| ROUD, Alec John | Director | Rose & Crown Calverleigh EX16 8BA Tiverton Devon | United Kingdom | British | 72944860001 | |||||||||
| SMITH, Catherine Anna | Director | 23 Betjeman Walk GU46 6YP Yateley Hampshire | England | British | 71696450001 | |||||||||
| THOMAS, Peter William | Director | Trolver Hill Feock TR3 6RR Truro Brookvale Cornwall United Kingdom | United Kingdom | British | 106957230002 |
Who are the persons with significant control of BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Institute Of Innkeeping | Apr 06, 2016 | Lakeside Road GU14 6XP Farnborough 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0