BBYO

146 New London Road, Chelmsford, CM2 0AW, Essex, England
StatusACTIVE
Company No.07316468
Category
Incorporated15 Jul 2010
Age13 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

BBYO is an active with number 07316468. It was incorporated 13 years, 9 months, 21 days ago, on 15 July 2010. The company address is 146 New London Road, Chelmsford, CM2 0AW, Essex, England.



People

ALLEN-HARRIS, Michael Ashley

Director

Director

ACTIVE

Assigned on 18 Oct 2023

Current time on role 6 months, 18 days

BLUMER, Kira Laurelle

Director

Director

ACTIVE

Assigned on 23 Dec 2020

Current time on role 3 years, 4 months, 13 days

EPSTEIN, Robert James

Director

Director

ACTIVE

Assigned on 04 Apr 2022

Current time on role 2 years, 1 month, 1 day

GOTHELF, Jasmine Yvonne

Director

Director

ACTIVE

Assigned on 18 Oct 2023

Current time on role 6 months, 18 days

LEWIS, Beverley Jane

Director

Director

ACTIVE

Assigned on 08 Mar 2022

Current time on role 2 years, 1 month, 28 days

LIVINGSTON, Emma

Director

Director

ACTIVE

Assigned on 18 Oct 2023

Current time on role 6 months, 18 days

MORRIS OF KENWOOD, Jonathan David, Lord

Director

Company Director

ACTIVE

Assigned on 26 Jun 2018

Current time on role 5 years, 10 months, 9 days

ROBINSON, Charles Benjamin

Director

Accountant

ACTIVE

Assigned on 22 Apr 2018

Current time on role 6 years, 13 days

ELLISON, Joseph Gabriel Eliezer

Director

Charity Worker

RESIGNED

Assigned on 15 Jul 2010

Resigned on 04 Dec 2012

Time on role 2 years, 4 months, 20 days

HERMAN, Matthew Adan

Director

Management Consultant

RESIGNED

Assigned on 22 Jun 2016

Resigned on 12 Jun 2023

Time on role 6 years, 11 months, 20 days

KAYE, David Robert

Director

Employed Barrister

RESIGNED

Assigned on 15 Jul 2010

Resigned on 11 Oct 2011

Time on role 1 year, 2 months, 27 days

MORRIS, Frank Philip, Mr.

Director

Accountant

RESIGNED

Assigned on 15 Jul 2010

Resigned on 28 Jun 2019

Time on role 8 years, 11 months, 13 days

PEARLMAN, Danielle Lynne

Director

Teacher

RESIGNED

Assigned on 26 Aug 2014

Resigned on 10 May 2021

Time on role 6 years, 8 months, 15 days

PETERS, Philip Joseph

Director

Consultant

RESIGNED

Assigned on 16 Dec 2012

Resigned on 22 Jun 2016

Time on role 3 years, 6 months, 6 days

RICKMAN, Daniel Harry

Director

Chief Executive

RESIGNED

Assigned on 15 Jan 2020

Resigned on 15 Mar 2022

Time on role 2 years, 2 months

ROYSTON, Brian Malcolm

Director

Banker

RESIGNED

Assigned on 15 Jul 2010

Resigned on 12 Jun 2023

Time on role 12 years, 10 months, 28 days

SHOOTER, Howard Andrew

Director

Photographer

RESIGNED

Assigned on 15 Jul 2010

Resigned on 22 Jun 2016

Time on role 5 years, 11 months, 7 days


Some Companies

COOMBEWOOD LTD

THE STUDIOS,LONDON,SW6 1JH

Number:05128108
Status:ACTIVE
Category:Private Limited Company

GBS INDUSTRIES LIMITED

UNIT 12 CHURCHILL WAY,NELSON,BB9 6RT

Number:08565457
Status:ACTIVE
Category:Private Limited Company

JITSYTAF LTD

275 OLD KENT ROAD,LONDON,SE1 5LU

Number:06734025
Status:ACTIVE
Category:Private Limited Company

PRAVARA CAPITAL LLP

153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD

Number:OC340988
Status:ACTIVE
Category:Limited Liability Partnership

TEMPRO LTD

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:08376070
Status:ACTIVE
Category:Private Limited Company

THE STUDENT CLUBHOUSE LLP

43 CROMWELL AVENUE,HIGHGATE,N6 5HP

Number:OC387889
Status:ACTIVE
Category:Limited Liability Partnership

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