BIFFA (CORBY) LIMITED

Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.03216850
CategoryPrivate Limited Company
Incorporated26 Jun 1996
Age27 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BIFFA (CORBY) LIMITED is an active private limited company with number 03216850. It was incorporated 27 years, 10 months, 18 days ago, on 26 June 1996. The company address is Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Buckinghamshire, United Kingdom.



People

PARSONS, Sarah

Secretary

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 14 days

JAMES, Paul Anthony

Director

Group Cfo

ACTIVE

Assigned on 19 Sep 2023

Current time on role 7 months, 25 days

TOPHAM, Michael Robert Mason

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 14 days

BAILEY, Denise Anne

Secretary

Director

RESIGNED

Assigned on 27 Aug 1996

Resigned on 21 Jun 2006

Time on role 9 years, 9 months, 25 days

HEELEY, Margaret Lilian

Secretary

RESIGNED

Assigned on 23 Jun 2010

Resigned on 28 Jul 2014

Time on role 4 years, 1 month, 5 days

HUGHES, Lyndi Margaret

Secretary

RESIGNED

Assigned on 09 Jul 2020

Resigned on 31 Aug 2021

Time on role 1 year, 1 month, 22 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 22 Nov 2018

Resigned on 08 Jul 2020

Time on role 1 year, 7 months, 16 days

NEWTON, Roger

Secretary

RESIGNED

Assigned on 23 Dec 2009

Resigned on 23 Jun 2010

Time on role 6 months

REED, Michael Geoffrey

Secretary

Hr Director

RESIGNED

Assigned on 02 Feb 2009

Resigned on 23 Dec 2009

Time on role 10 months, 21 days

SENIOR, Karen

Secretary

RESIGNED

Assigned on 01 Nov 2014

Resigned on 08 Jul 2020

Time on role 5 years, 8 months, 7 days

ZMUDA, Richard Cyril

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 30 Nov 2016

Time on role 2 years, 4 months, 2 days

ARGUS NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 1996

Resigned on 27 Aug 1996

Time on role 2 months, 1 day

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2006

Resigned on 02 Feb 2009

Time on role 2 years, 7 months, 11 days

BAILEY, David Clifford

Director

Director

RESIGNED

Assigned on 27 Aug 1996

Resigned on 21 Jun 2006

Time on role 9 years, 9 months, 25 days

BAILEY, Denise Anne

Director

Director

RESIGNED

Assigned on 27 Aug 1996

Resigned on 21 Jun 2006

Time on role 9 years, 9 months, 25 days

BRADSHAW, Kevin Michael

Director

Chief Executive

RESIGNED

Assigned on 12 Oct 2020

Resigned on 31 Aug 2021

Time on role 10 months, 19 days

BURROWS SMITH, Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Jun 2015

Time on role 2 years, 8 months, 29 days

DAY, Scott Jamie

Director

Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Feb 2008

Time on role 10 months, 9 days

HATHAWAY, Peter John

Director

Company Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 27 Nov 2008

Time on role 2 years, 2 months, 21 days

HELLINGS, Michael

Director

Company Director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 30 Sep 2012

Time on role 2 years, 3 months, 7 days

HODGSON, Richard

Director

Accountant

RESIGNED

Assigned on 22 Jan 2009

Resigned on 18 Dec 2009

Time on role 10 months, 27 days

HUDSON, Richard William Charles

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Jan 2009

Resigned on 23 Jun 2010

Time on role 1 year, 5 months, 1 day

HURLEY, Barrie Sidney

Director

Company Director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 31 Dec 2011

Time on role 1 year, 6 months, 8 days

KIRKMAN, Andrew Michael David

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 18 Sep 2015

Time on role 4 years, 5 months, 17 days

MADDOCK, Nicholas William

Director

Chief Finance Officer

RESIGNED

Assigned on 12 Oct 2020

Resigned on 31 Aug 2021

Time on role 10 months, 19 days

NICOL, David

Director

Company Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 30 Jun 2008

Time on role 2 months, 20 days

NORTH, Trevor

Director

Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 22 Jun 2009

Time on role 3 years, 1 day

NYE, Martin John

Director

Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 30 Nov 2008

Time on role 2 years, 5 months, 9 days

PARSONS, Sarah Christine

Director

Company Secretary

RESIGNED

Assigned on 24 May 2023

Resigned on 19 Sep 2023

Time on role 3 months, 26 days

PIDDINGTON, Phillip Charles

Director

Company Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 12 Oct 2020

Time on role 5 years, 2 months, 12 days

PIKE, Richard Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Aug 2021

Resigned on 31 Mar 2023

Time on role 1 year, 7 months

REES, Elliot Arthur James

Director

Accountant

RESIGNED

Assigned on 31 Jul 2015

Resigned on 12 Oct 2020

Time on role 5 years, 2 months, 12 days

ROBERTSON, David Balfour

Director

Company Director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 31 Mar 2011

Time on role 9 months, 8 days

VIVIANI, John Francis

Director

Company Director

RESIGNED

Assigned on 23 Jun 2010

Resigned on 07 Nov 2013

Time on role 3 years, 4 months, 14 days

ARGUS NOMINEE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 27 Aug 1996

Time on role 2 months, 1 day

RECONOMY (ACQUISITION) LIMITED

Corporate-director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 23 Jun 2010

Time on role 6 months, 5 days


Some Companies

AUSTRAL ENGINEERING CONSULTING LTD

7 HERMITAGE ROAD,WESTCLIFF-ON-SEA,SS0 7NQ

Number:09191762
Status:ACTIVE
Category:Private Limited Company

EDUGAME TECHNOLOGY LTD

4 KINGLAND DRIVE,LEAMINGTON SPA,CV32 6BL

Number:07499929
Status:ACTIVE
Category:Private Limited Company

EUROKEY TRAINING SERVICES LIMITED

46 FIVE ACRES,CRAWLEY,RH10 8HN

Number:08944571
Status:ACTIVE
Category:Private Limited Company

FLEGG INVESTMENTS 20 LIMITED

7 CHURCH STREET,BELPER,DE56 1EY

Number:10909258
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE OF ENGLAND

ASHGATE,HALLAND,BN8 6PW

Number:04108576
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON COLLEGE LIMITED

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:05734673
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