THE SMALL BUSINESS BUREAU LIMITED - WINDLESHAM
Company Profile | Company Filings |
Overview
THE SMALL BUSINESS BUREAU LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WINDLESHAM and has the status: Active.
THE SMALL BUSINESS BUREAU LIMITED was incorporated 31 years ago on 21/10/1988 and has the registered number: 02308101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2020.
THE SMALL BUSINESS BUREAU LIMITED was incorporated 31 years ago on 21/10/1988 and has the registered number: 02308101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2020.
THE SMALL BUSINESS BUREAU LIMITED - WINDLESHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/12/2020 |
Registered Office
CURZON HOUSE
WINDLESHAM
SURREY
GU20 6BH
This Company Originates in : United Kingdom
Returns Status
Return - Last Made Up Date | Return - Next Due Date |
---|---|
12/06/2016 | 10/07/2017 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORD RICHARD JOHN GRENVILLE OF HAVERHILL | Sep 1946 | British | Director | 1995-01-28 | CURRENT |
GARRY DAVID PARKER | May 1971 | British | Director | 2003-08-28 | CURRENT |
MR CHRISTOPHER PAUL DAVIES | Aug 1965 | British | Director | 2015-06-17 | CURRENT |
ROSS MICHAEL COATES | Mar 1954 | British | Director | 2007-09-20 | CURRENT |
MR BRIAN ARTHUR ROLAND BINLEY | Apr 1942 | English | Director | 2005-12-07 | CURRENT |
MR NIGEL MARTIN EVANS | Nov 1957 | British | Director | 2015-03-11 | CURRENT |
ADRIAN SEBASTIAN ZIANI DE FERRANTI | Dec 1958 | British | Director | 2001-03-14 | CURRENT |
GEORGE PETER APTER | Apr 1933 | British | Director | 1992-10-15 | CURRENT |
MR DAVID JOHN HARVEY | Oct 1962 | British | Director | 2018-05-05 | CURRENT |
MR JOHN JOSEPH MAY | Jul 1948 | British | Director | 1995-01-28 | CURRENT |
MS ANNE MARIE MORRIS MP | Jul 1957 | British | Director | 2016-11-16 | CURRENT |
KIM ALEXANDER GOTTLIEB | Apr 1957 | British | Director | 1999-02-25 | CURRENT |
MR JOHN JOSEPH MAY | Secretary | 2016-03-07 | CURRENT | ||
MR JOHN MARTIN BURLEY | Mar 1957 | British | Director | 1999-06-24 UNTIL 2013-10-25 | RESIGNED |
NADHIM ALZAHAWI | Jun 1967 | British | Director | 2007-07-09 UNTIL 2010-06-12 | RESIGNED |
MEG LOUISE ALLEN | Apr 1957 | American | Director | 2001-03-22 UNTIL 2006-01-12 | RESIGNED |
DAVID RAYMOND ALLEN | Sep 1945 | Swiss | Director | RESIGNED | |
MR ARTHUR JOHN ARMSTRONG BELL | Oct 1946 | British | Director | 1991-10-01 UNTIL 1999-06-24 | RESIGNED |
BARONESS VIRGINIA HILDA BRUNETTE MAXWELL BOTTOMLEY | Mar 1948 | British | Director | 2000-06-22 UNTIL 2003-07-04 | RESIGNED |
MR JOHN MARTIN BURLEY | Mar 1957 | British | Director | 2017-12-01 UNTIL 2018-01-18 | RESIGNED |
JENNIFER ANNE BRYANT PEARSON | Nov 1955 | British | Director | 2004-06-17 UNTIL 2013-11-20 | RESIGNED |
MP ANGELA FRANCES BROWNING | Dec 1946 | British | Director | 1997-07-01 UNTIL 2000-01-14 | RESIGNED |
SIR GRAHAM FRANK JAMES BRIGHT | Apr 1942 | British | Director | RESIGNED | |
MP ANGELA FRANCES BROWNING | Dec 1946 | British | Director | RESIGNED | |
MR MICHAEL DAVID COLIN CRAVEN CAMPBELL | Dec 1942 | British | Director | RESIGNED | |
SIR WILLIAM JOH MICHAEL GRYLLS | Feb 1934 | British | Director | RESIGNED | |
MR BARRY WALTER PRICE | Nov 1942 | Uk | Director | 2000-02-24 UNTIL 2005-06-29 | RESIGNED |
AMELIA REBECCA RICHARDSON | Dec 1939 | Director | 1999-02-25 UNTIL 2001-02-07 | RESIGNED | |
JEREMY HUNT | Nov 1966 | British | Director | 2005-10-26 UNTIL 2007-07-17 | RESIGNED |
MR CHRISTIAN DANIEL LISTER | Sep 1974 | British | Director | 2015-03-13 UNTIL 2016-11-09 | RESIGNED |
MR WILLIAM GEORGE POETON | Dec 1926 | British | Director | RESIGNED | |
DR MARILYN MARGARET ORCHARTON | Feb 1942 | British | Director | 1994-11-02 UNTIL 2006-04-25 | RESIGNED |
MS ANNE MARIE MORRIS MP | Jul 1957 | British | Director | 2012-08-28 UNTIL 2015-06-17 | RESIGNED |
MR HENRY LEWIS MILLER | Jun 1929 | British | Director | 1995-03-06 UNTIL 1999-02-11 | RESIGNED |
WILLIAM JAMES GERALD ROGERS | Feb 1960 | British | Director | 2007-02-03 UNTIL 2012-03-14 | RESIGNED |
MARTYN CRAIG ROSE | May 1948 | British | Director | 1999-02-25 UNTIL 2000-10-26 | RESIGNED |
MARTYN CRAIG ROSE | May 1948 | British | Director | RESIGNED | |
MICHAEL ROY DALBY | Feb 1938 | British | Director | 1993-11-15 UNTIL 1998-10-06 | RESIGNED |
RT HON LORD COPE OF BERKELEY JOHN AMBROSE COPE | May 1937 | British | Director | 1995-03-06 UNTIL 2001-01-08 | RESIGNED |
CHARLES ELPHICKE | Mar 1971 | British | Director | 2005-06-29 UNTIL 2010-06-12 | RESIGNED |
ALAN MICHAEL CLEVERLY | Sep 1948 | Director | RESIGNED | ||
NIGEL MARTIN EVANS | Nov 1957 | British | Director | 1995-01-28 UNTIL 2010-06-12 | RESIGNED |
COLIN MULHOLLAND GIBSON | Aug 1929 | British | Director | 2003-08-28 UNTIL 2006-06-09 | RESIGNED |
GEORGE FREEMAN | Jul 1967 | British | Director | 2006-09-14 UNTIL 2007-01-09 | RESIGNED |
CHRISTOPHER JAMES FRASER | Oct 1962 | British | Director | 1998-02-23 UNTIL 2005-10-25 | RESIGNED |
MARK CHRISTOPHER FIELD | Oct 1964 | British | Director | 2000-06-22 UNTIL 2003-12-17 | RESIGNED |
MP ANGELA FRANCES BROWNING | Dec 1946 | British | Secretary | RESIGNED | |
ALAN MICHAEL CLEVERLY | Sep 1948 | Secretary | 1999-02-25 UNTIL 2016-03-07 | RESIGNED | |
DR MARILYN MARGARET ORCHARTON | Feb 1942 | British | Secretary | 1994-11-02 UNTIL 1997-06-26 | RESIGNED |
MR HENRY LEWIS MILLER | Jun 1929 | British | Secretary | 1997-06-26 UNTIL 1999-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Joseph May | 2016-04-06 | 7/1948 | Camberley | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Small Business Bureau Limited - Filleted accounts | 2019-07-12 | 31-03-2019 | £27,580 Cash £30,400 equity |
The Small Business Bureau Limited - Filleted accounts | 2018-06-28 | 31-03-2018 | £33,359 Cash £30,952 equity |
The Small Business Bureau Limited - Filleted accounts | 2017-11-16 | 31-03-2017 | £28,417 Cash £26,766 equity |