BBA PROPERTIES LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.00164485
CategoryPrivate Limited Company
Incorporated25 Feb 1920
Age104 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BBA PROPERTIES LIMITED is an active private limited company with number 00164485. It was incorporated 104 years, 2 months, 20 days ago, on 25 February 1920. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



People

GARTON, Maria Luina, Mrs.

Secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 6 days

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SHAW, Sarah Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 13 Aug 2008

Time on role 11 years, 2 months, 12 days

SMITH, Philip Abbott

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 15 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 Aug 2006

Time on role 5 years, 11 months, 2 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 16 days

CLAPPISON, Peter Edward

Director

Director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 17 days

CROOK, David

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 09 Apr 2018

Time on role 1 year, 10 months, 8 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HOAD, Mark

Director

Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 30 Jun 2014

Time on role 7 years, 10 months

POWELL, Michael Andrew

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Jun 2016

Time on role 1 year, 11 months, 1 day

SHAW, Sarah Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 13 Aug 2008

Time on role 11 years, 2 months, 12 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 May 2016

Time on role 7 years, 10 months, 3 days

SMITH, Philip Abbott

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 15 days

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 13 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 18 days

THOMPSON, William Anthony

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1992

Resigned on 29 Sep 2000

Time on role 8 years, 6 months, 28 days

WHITAKER, David William

Director

Group Financial Controller

RESIGNED

Assigned on 29 Sep 1995

Resigned on 02 Apr 1997

Time on role 1 year, 6 months, 3 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 31 May 2001

Resigned on 27 Apr 2010

Time on role 8 years, 10 months, 27 days


Some Companies

AMC ELECTRICAL LTD

29 HEDGEROW DRIVE,LARBERT,FK5 4ZN

Number:SC547638
Status:ACTIVE
Category:Private Limited Company

CO-LIVING DEVELOPMENTS LTD

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:11251162
Status:ACTIVE
Category:Private Limited Company

DISS ELECTRICAL SOLUTIONS LTD

38 FACTORY LANE,DISS,IP22 4EG

Number:10370870
Status:ACTIVE
Category:Private Limited Company

DOURSIDE LTD

UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE,ROCHESTER,ME2 2LS

Number:10102596
Status:ACTIVE
Category:Private Limited Company

JV & SONS LIMITED

20-22 NORTHFIELD ROAD,FLEET,GU52 6ED

Number:10048441
Status:ACTIVE
Category:Private Limited Company

MOLLAALIEV LIMITED

5 SUSSEX STREET,LONDON,E13 8QF

Number:09112509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source