BRITISH BOARD OF AGREMENT - WATFORD


Company Profile Company Filings

Overview

BRITISH BOARD OF AGREMENT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WATFORD ENGLAND and has the status: Active.
BRITISH BOARD OF AGREMENT was incorporated 57 years ago on 02/05/1966 and has the registered number: 00878293. The accounts status is GROUP and accounts are next due on 31/03/2025.

BRITISH BOARD OF AGREMENT - WATFORD

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

1ST FLOOR, BUILDING 3 HATTERS LANE
WATFORD
HERTFORDSHIRE
WD18 8YG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FREDA BENJAMIN-LAING Secretary 2023-05-04 CURRENT
MS TARA DELLER-HOY Sep 1974 British Director 2023-07-06 CURRENT
MR PAUL GERHARD GIESLER Jun 1962 German Director 2020-01-03 CURRENT
MR ANDREW JAMES KITCHINGMAN May 1964 British Director 2019-02-08 CURRENT
THE HONOURABLE JOHN BERESFORD TEBBIT Apr 1958 British Director 2019-11-22 CURRENT
MR RICHARD PAUL WATERHOUSE Oct 1966 British Director 2021-11-22 CURRENT
MR NEIL ROBERTS HANNAH Apr 1955 British Director 2017-05-09 UNTIL 2022-12-31 RESIGNED
GRAHAM QUINION Jun 1953 British Director 2005-11-16 UNTIL 2011-11-24 RESIGNED
MR TURLOGH PATRICK O'BRIEN May 1942 British Director RESIGNED
MR VAGEES MUTTUKRISHNAN Dec 1971 British Director 2020-11-05 UNTIL 2022-12-31 RESIGNED
MR BRIAN DESMOND PATRICK MOORE Jul 1959 British Director 2015-04-22 UNTIL 2020-01-10 RESIGNED
ALASTAIR CRAIG PATERSON Jan 1924 British Director RESIGNED
DAVID CHARLES LEONARD Jun 1938 British Director RESIGNED
MRS VALERIE ELLEN LE VAILLANT Feb 1957 British Director 2016-02-10 UNTIL 2019-02-08 RESIGNED
MR MICHAEL KEMSLEY Jan 1955 British Director 2019-11-22 UNTIL 2022-12-31 RESIGNED
PROFESSOR DAVID JOHN JOHNS Apr 1931 British Director 1998-02-01 UNTIL 2006-11-26 RESIGNED
DIGBY JOHN HARPER Apr 1946 British Director 1995-02-01 UNTIL 1999-11-25 RESIGNED
MR THOMAS HENNEY Oct 1944 British Director RESIGNED
PROFESSOR PETER CLIVE HEWLETT Jun 1939 British Director RESIGNED
PROFESSOR ROBERT JOHN LOWE Nov 1955 British Director 2014-09-01 UNTIL 2019-11-22 RESIGNED
ANTHONY JOHN JACKSON Nov 1933 British Director 1996-02-01 UNTIL 2007-11-15 RESIGNED
CLAIRE ELIZABETH AIZLEWOOD Secretary 2019-11-22 UNTIL 2020-12-15 RESIGNED
MR NIGEL GRAHAM DAVIS Secretary 2022-12-31 UNTIL 2023-05-02 RESIGNED
MR VAGEES MUTTUKRISHNAN Secretary 2022-02-11 UNTIL 2022-12-31 RESIGNED
MR DAVID CHRISTOPHER NORMAN HEATHER Secretary 2017-05-01 UNTIL 2017-06-30 RESIGNED
MS MARIA RACHAEL WATKINS Secretary 2021-12-01 UNTIL 2022-02-11 RESIGNED
MR VAGEES MUTTUKRISHNAN Secretary 2020-12-15 UNTIL 2021-12-01 RESIGNED
MR RAYMOND EDWIN CASEY British Secretary RESIGNED
PHILLIP BLOOMFIELD Jul 1969 British Director 2016-06-01 UNTIL 2016-11-25 RESIGNED
MR RONALD FRANCIS GAINSFORD Mar 1951 British Director RESIGNED
DR IVAN DUNSTAN Aug 1930 British Director RESIGNED
MR NIGEL GRAHAM DAVIS Jun 1968 British Director 2022-12-31 UNTIL 2023-05-02 RESIGNED
HILARY ANN DAVIES Nov 1954 British Director 1994-04-01 UNTIL 1997-03-31 RESIGNED
ORLA CATHERINE DARGAN Mar 1958 Irish Director 1995-07-01 UNTIL 1999-03-19 RESIGNED
MRS CLAIRE CURTIS-THOMAS Apr 1958 British Director 2013-05-21 UNTIL 2019-10-29 RESIGNED
WILLIAM JOHN WESLEY COURTNEY Sep 1924 British Director RESIGNED
BRIAN JOHN GRIFFITHS Feb 1939 British Director 1998-02-01 UNTIL 2005-11-16 RESIGNED
GREGORY RICHARD COOPER Jun 1952 British Director 2005-06-03 UNTIL 2013-05-20 RESIGNED
MR NIGEL MARK CHALDECOTT Dec 1931 British Director RESIGNED
MR DAVID WILLIAM QUINION Sep 1926 British Director RESIGNED
MR MICHAEL GORDON ANKERS Feb 1950 British Director 1999-11-25 UNTIL 2020-02-11 RESIGNED
PROFESSOR JOHN MAXWELL ANDERSON Jun 1928 British Director RESIGNED
ANTHONY MIDLANE COOPER Nov 1927 British Director RESIGNED
MR RICHARD VINCENT GUNNING Jan 1953 British Director 2017-05-09 UNTIL 2019-12-31 RESIGNED
MR IMTIAZ FAROOKHI Jan 1951 British Director 1999-11-25 UNTIL 2013-11-24 RESIGNED
DIGBY JOHN HARPER Apr 1946 British Director 2007-11-15 UNTIL 2016-03-31 RESIGNED
MR CHARLES ANTHONY RACKLIFFE Sep 1930 British Director RESIGNED
MR MICHAEL NICHOLAS QUINTON Sep 1961 British Director 2013-11-25 UNTIL 2017-05-09 RESIGNED
MR MARTYN HEDLEY REED Aug 1964 British Director 2005-03-24 UNTIL 2013-06-28 RESIGNED
ANTHONY JOHN PEACH Mar 1930 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Gordon Ankers 2016-04-06 - 2019-06-24 2/1950 Fleet   Significant influence or control
Mrs Claire Curtis- Thomas 2016-04-06 - 2019-06-24 4/1958 Significant influence or control
Prof. Robert John Lowe 2016-04-06 - 2019-06-24 11/1955 London   Significant influence or control
Mr Brian Desmond Patrick Moore 2016-04-06 - 2019-06-24 7/1959 Significant influence or control
Mrs Valarie Ellen Le Vaillant 2016-04-06 - 2019-02-08 2/1957 Deal   Significant influence or control
Ms Lynne Sullivan 2016-04-06 - 2017-05-31 12/1949 Twickenham   Significant influence or control
Mr Michael Nicholas Quinton 2016-04-06 - 2017-05-09 9/1961 Milton Keynes   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF QUALITY ASSURANCE(THE) LONDON Dissolved... DORMANT 94120 - Activities of professional membership organizations
THE ELECTRICAL SAFETY COUNCIL LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
REGISTRY TRUST LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
BOWSPRIT HOLDINGS LIMITED WORTHING Active DORMANT 68100 - Buying and selling of own real estate
EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED WATFORD Active FULL 85320 - Technical and vocational secondary education
ITSA LIMITED BASILDON Active SMALL 63110 - Data processing, hosting and related activities
ELMHURST ENERGY SYSTEMS LIMITED LEICESTERSHIRE Active SMALL 82990 - Other business support service activities n.e.c.
RBS CORPORATE FINANCE LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
CQI SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ECA AFFINITY SERVICES LIMITED SEVENOAKS Active MICRO ENTITY 74990 - Non-trading company
ELMHURST ENERGY SERVICES LIMITED LEICESTERSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE MOTOR OMBUDSMAN LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
PROPERTY ENERGY PROFESSIONALS ASSOCIATION MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
TRADING STANDARDS INTERNATIONAL LTD BASILDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
T S I INTERNATIONAL LTD BASILDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CONSUMER CODE FOR HOME BUILDERS LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ACTSO LIMITED BASILDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD LUTTERWORTH ENGLAND Active SMALL 94120 - Activities of professional membership organizations
STARPOINT HOLDINGS LIMITED NOTTINGHAM ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST END FOODS LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
TRS WHOLESALE CO. LIMITED WATFORD ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
IGT U.K. LIMITED WATFORD Active FULL 33140 - Repair of electrical equipment
EVEREST DAIRIES LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
VIBRANT TOPCO LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VIBRANT DEBTCO LIMITED WATFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VIBRANT MIDCO LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VIBRANT FOODS LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CASHEW NEWCO LIMITED HERTFORDSHIRE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
BRITISH BOARD OF AGRÉMENT HOLDINGS LIMITED WATFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.