BIMM UNIVERSITY LIMITED

38-42 Brunswick Street West, Hove, BN3 1EL, East Sussex
StatusACTIVE
Company No.06347465
CategoryPrivate Limited Company
Incorporated20 Aug 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

BIMM UNIVERSITY LIMITED is an active private limited company with number 06347465. It was incorporated 16 years, 8 months, 29 days ago, on 20 August 2007. The company address is 38-42 Brunswick Street West, Hove, BN3 1EL, East Sussex.



People

PAGE, Fiona Jayne

Secretary

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 18 days

COADY, Bernard Julien

Director

Director

ACTIVE

Assigned on 08 Aug 2022

Current time on role 1 year, 9 months, 10 days

HUNT, Mark Andrew, Professor

Director

Company Director

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 18 days

JONES-OWEN, David

Director

Director

ACTIVE

Assigned on 02 Dec 2022

Current time on role 1 year, 5 months, 16 days

PAGE, Fiona Jayne

Director

Director

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 18 days

CARSWELL, Adam Peter

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Aug 2021

Time on role 6 years, 2 months, 30 days

CARSWELL, Adam Peter

Secretary

RESIGNED

Assigned on 11 Nov 2011

Resigned on 17 Oct 2012

Time on role 11 months, 6 days

CLAYMAN, Sarah Vivienne

Secretary

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 27 Sep 2011

Time on role 4 years, 1 month, 7 days

COLLINS, Ian

Secretary

RESIGNED

Assigned on 30 Aug 2022

Resigned on 30 Apr 2023

Time on role 8 months

FROGBROOK, Nicholas Edward

Secretary

RESIGNED

Assigned on 17 Oct 2012

Resigned on 01 Jun 2015

Time on role 2 years, 7 months, 15 days

YEBOAH, Bernard Okae

Secretary

RESIGNED

Assigned on 31 Aug 2021

Resigned on 23 Jun 2022

Time on role 9 months, 23 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2007

Resigned on 20 Aug 2007

Time on role

CARSWELL, Adam Peter

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 2011

Resigned on 20 Mar 2023

Time on role 11 years, 4 months, 9 days

CLAYMAN, Sarah Vivienne

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 27 Sep 2011

Time on role 4 years, 1 month, 7 days

COLLINS, Ian

Director

Director

RESIGNED

Assigned on 08 Aug 2022

Resigned on 30 Apr 2023

Time on role 8 months, 22 days

COX, Alistair

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 15 Jul 2022

Time on role 3 years, 4 months, 15 days

DICKINSON, Bruce John

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 27 Sep 2011

Time on role 4 years, 1 month, 7 days

FRAMPTON, Jeremy John, Dr

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 19 Oct 2020

Time on role 1 year, 7 months, 19 days

FROGBROOK, Nicholas Edward

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2012

Resigned on 01 Jun 2015

Time on role 2 years, 7 months, 15 days

HAMILTON, Vaseema

Director

College Principal

RESIGNED

Assigned on 11 Nov 2011

Resigned on 28 Feb 2019

Time on role 7 years, 3 months, 17 days

JONES-OWEN, David

Director

Company Director

RESIGNED

Assigned on 04 Nov 2015

Resigned on 28 Feb 2019

Time on role 3 years, 3 months, 24 days

KEYES, Richard Damian

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 26 Aug 2008

Time on role 1 year, 6 days

MYERS, David John

Director

Director

RESIGNED

Assigned on 11 Nov 2011

Resigned on 25 Jan 2016

Time on role 4 years, 2 months, 14 days

NIXON, Kevin Donald

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 16 Sep 2011

Time on role 4 years, 27 days

WADSWORTH, Antony Ronald

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 30 Sep 2021

Time on role 2 years, 7 months, 2 days

WELTMAN, Andrew

Director

Director

RESIGNED

Assigned on 19 Oct 2020

Resigned on 08 Aug 2022

Time on role 1 year, 9 months, 20 days

YEBOAH, Bernard Okae

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 2019

Resigned on 23 Jun 2022

Time on role 3 years, 3 months, 23 days

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 20 Aug 2007

Time on role


Some Companies

ALLNER MEDICAL LTD

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:05847491
Status:ACTIVE
Category:Private Limited Company

GRANTMAC CHINYUKU CONSULTANCY LTD

58, ENDEAVOUR WAY MYLAND,COLCHESTER,CO4 5XN

Number:10783843
Status:ACTIVE
Category:Private Limited Company

INCA LIGHTING LTD

12 THE MEWS,EVESHAM,WR11 2AZ

Number:06043914
Status:ACTIVE
Category:Private Limited Company

LAOCOON GALLERY LIMITED

OFFICE 3 PEVEREL HOUSE,HATFIELD PEVEREL,CM3 2JF

Number:11847990
Status:ACTIVE
Category:Private Limited Company

S J S SERVICES [UK] LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:06253802
Status:ACTIVE
Category:Private Limited Company

THOMSON PROPERTY HOLDINGS LTD

14 CHURCH STREET,WHITCHURCH,RG28 7AB

Number:10012565
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