BBI DIAGNOSTICS GROUP 2 PLC
BEDFORD BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY

Hellopages » Bedfordshire » Bedford » MK44 3UP

Company number 08741927
Status Active
Incorporation Date 22 October 2013
Company Type Public Limited Company
Address CLEARBLUE INNOVATION CENTRE STANNARD WAY, PRIORY BUSINESS PARK, BEDFORD, ENGLAND, MK44 3UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BBI DIAGNOSTICS GROUP 2 PLC are www.bbidiagnosticsgroup2.co.uk, and www.bbi-diagnostics-group-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Bedford Rail Station is 2.6 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbi Diagnostics Group 2 Plc is a Public Limited Company. The company registration number is 08741927. Bbi Diagnostics Group 2 Plc has been working since 22 October 2013. The present status of the company is Active. The registered address of Bbi Diagnostics Group 2 Plc is Clearblue Innovation Centre Stannard Way Priory Business Park Bedford England Mk44 3up. . COULING, Geoffrey John is a Secretary of the company. BARRY, Douglas John is a Director of the company. BRIDGEN, John is a Director of the company. CHINIARA, Ellen Vanessa is a Director of the company. Secretary HYLAND, Anne Philomena has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director ALLEN, Peter Vance has been resigned. Director BARRY, Joanne Ruth has been resigned. Director BOUND, Richard Andrew has been resigned. Director BROWN, John Robert has been resigned. Director HIGGINS, Nicholas Andrew has been resigned. Director HYLAND, Anne Philomena has been resigned. Director MCNAMARA, Joseph Patrick has been resigned. Director REES, Lyn Dafydd has been resigned. Director SWANSON, Robert Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COULING, Geoffrey John
Appointed Date: 02 October 2014

Director
BARRY, Douglas John
Appointed Date: 31 July 2015
56 years old

Director
BRIDGEN, John
Appointed Date: 13 February 2014
79 years old

Director
CHINIARA, Ellen Vanessa
Appointed Date: 04 September 2014
67 years old

Resigned Directors

Secretary
HYLAND, Anne Philomena
Resigned: 18 July 2014
Appointed Date: 29 May 2014

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 29 May 2014
Appointed Date: 22 October 2013

Director
ALLEN, Peter Vance
Resigned: 11 July 2014
Appointed Date: 29 May 2014
69 years old

Director
BARRY, Joanne Ruth
Resigned: 13 February 2014
Appointed Date: 22 October 2013
41 years old

Director
BOUND, Richard Andrew
Resigned: 13 February 2014
Appointed Date: 22 October 2013
60 years old

Director
BROWN, John Robert
Resigned: 26 August 2014
Appointed Date: 29 May 2014
70 years old

Director
HIGGINS, Nicholas Andrew
Resigned: 05 August 2014
Appointed Date: 29 May 2014
69 years old

Director
HYLAND, Anne Philomena
Resigned: 18 July 2014
Appointed Date: 29 May 2014
65 years old

Director
MCNAMARA, Joseph Patrick
Resigned: 31 July 2015
Appointed Date: 04 September 2014
58 years old

Director
REES, Lyn Dafydd
Resigned: 21 January 2016
Appointed Date: 13 February 2014
52 years old

Director
SWANSON, Robert Stuart
Resigned: 04 August 2014
Appointed Date: 29 May 2014
65 years old

Persons With Significant Control

Alere Bbi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBI DIAGNOSTICS GROUP 2 PLC Events

16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Nov 2016
Confirmation statement made on 22 October 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Registered office address changed from 73 Ty Glas Avenue Cardiff CF14 5DX to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP on 26 May 2016
11 Feb 2016
Termination of appointment of Lyn Dafydd Rees as a director on 21 January 2016
...
... and 35 more events
18 Feb 2014
Statement of capital following an allotment of shares on 13 February 2014
  • GBP 50,001
  • ANNOTATION A second filed SH01 was registered on 11/03/2014

18 Feb 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Feb 2014
Commence business and borrow
14 Feb 2014
Trading certificate for a public company
22 Oct 2013
Incorporation