BBA OVERSEAS HOLDINGS LIMITED - LUTON
Company Profile | Company Filings |
Overview
BBA OVERSEAS HOLDINGS LIMITED is a Private Limited Company from LUTON UNITED KINGDOM and has the status: Active.
BBA OVERSEAS HOLDINGS LIMITED was incorporated 57 years ago on 12/08/1966 and has the registered number: 00885456. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BBA OVERSEAS HOLDINGS LIMITED was incorporated 57 years ago on 12/08/1966 and has the registered number: 00885456. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BBA OVERSEAS HOLDINGS LIMITED - LUTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TERMINAL 1 PERCIVAL WAY
LUTON
BEDFORDSHIRE
LU2 9PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2021-09-30 | CURRENT |
MRS. MARIA LUINA GARTON | Secretary | 2022-10-10 | CURRENT | ||
MR FREDERIK CHRISTOFFEL DE JONGH | Sep 1976 | American | Director | 2022-04-25 | CURRENT |
MR JAMES RICHARD WATSON ROBSON | Apr 1982 | British | Director | 2016-06-01 UNTIL 2018-10-05 | RESIGNED |
MALCOLM ALLAN WRIGHT | Jan 1939 | British | Director | 1995-08-20 UNTIL 1996-02-18 | RESIGNED |
SARAH MARGARET SHAW | Jun 1958 | British | Secretary | 1997-06-01 UNTIL 2008-08-13 | RESIGNED |
PHILIP ABBOTT SMITH | Oct 1938 | British | Secretary | RESIGNED | |
ROY VICKERS MCGLONE | Aug 1953 | British | Director | 1995-11-03 UNTIL 2006-02-27 | RESIGNED |
MR ANDREW RICHARD WOOD | Jun 1951 | British | Director | 2001-05-31 UNTIL 2010-04-27 | RESIGNED |
MR IAN WILLIAMSON | Mar 1951 | British | Director | 1994-11-15 UNTIL 1995-08-20 | RESIGNED |
JOHN WHITE | May 1942 | British | Director | RESIGNED | |
WILLIAM ANTHONY THOMPSON | Apr 1946 | British | Director | 1994-11-15 UNTIL 2000-09-29 | RESIGNED |
MS ZILLAH WENDY STONE | Mar 1965 | British | Director | 2008-08-13 UNTIL 2013-01-31 | RESIGNED |
PHILIP ABBOTT SMITH | Oct 1938 | British | Director | 1994-11-15 UNTIL 1997-05-31 | RESIGNED |
IAIN DAVID CAMERON SIMM | May 1967 | British | Director | 2008-07-28 UNTIL 2016-05-31 | RESIGNED |
SARAH MARGARET SHAW | Jun 1958 | British | Director | 1997-06-01 UNTIL 2008-08-13 | RESIGNED |
ANTHONY JOHN BRISTLIN | Mar 1956 | British | Director | 2010-04-27 UNTIL 2013-09-04 | RESIGNED |
SIMON CHARLES CONRAD PRYCE | Dec 1961 | British | Director | 2007-08-08 UNTIL 2017-06-30 | RESIGNED |
MR MICHAEL ANDREW POWELL | Nov 1967 | British | Director | 2014-07-01 UNTIL 2016-06-01 | RESIGNED |
MARK HOAD | Jun 1970 | British | Director | 2008-07-28 UNTIL 2014-06-30 | RESIGNED |
GEORGE ERIC HOWARD | Dec 1940 | British | Director | 1993-12-31 UNTIL 1997-01-10 | RESIGNED |
MR DAVID JOHN MARK BLIZZARD | Sep 1972 | British | Director | 2013-01-31 UNTIL 2021-09-30 | RESIGNED |
MARTIN DAVID HARRISON | Jul 1954 | British | Director | 1995-03-17 UNTIL 1995-04-12 | RESIGNED |
MARTIN DAVID HARRISON | Jul 1954 | British | Director | 1995-03-17 UNTIL 1995-04-12 | RESIGNED |
MR JOHN MICHAEL HARPER | Jan 1945 | British | Director | 2006-02-27 UNTIL 2007-08-08 | RESIGNED |
ALAN PHILIP HARDMAN | Oct 1961 | British | Director | 1994-11-15 UNTIL 1995-03-10 | RESIGNED |
MR MATTHEW CLEMENT HUGH GILL | Dec 1972 | British | Director | 2013-09-04 UNTIL 2015-04-30 | RESIGNED |
PETER EDWARD CLAPPISON | Aug 1943 | British | Director | RESIGNED | |
JENNIFER CHASE | Mar 1978 | British | Director | 2018-04-06 UNTIL 2022-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bba Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |