BBI DETECTION LIMITED
CARDIFF BBI DEFENSE LIMITED BBI LIFE SCIENCES LIMITED

Hellopages » Cardiff » Cardiff » CF10 3GA

Company number 06548539
Status Active
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address BERRY SMITH LLP, HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016. The most likely internet sites of BBI DETECTION LIMITED are www.bbidetection.co.uk, and www.bbi-detection.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbi Detection Limited is a Private Limited Company. The company registration number is 06548539. Bbi Detection Limited has been working since 29 March 2008. The present status of the company is Active. The registered address of Bbi Detection Limited is Berry Smith Llp Haywood House Dumfries Place Cardiff Cf10 3ga. . MARSHALL, Fiona Anne is a Director of the company. POEMPNER, Alexander Heinrich Werner is a Director of the company. REES, Lyn Dafydd is a Director of the company. Secretary ANDERSON, Colin David has been resigned. Secretary COULING, Geoffrey John has been resigned. Director ANDERSON, Colin David has been resigned. Director BAINES, Julian Huw has been resigned. Director BARRY, Douglas John has been resigned. Director HYLAND, Anne Philomena has been resigned. Director LAMOTTE, Richard Lewis, Armr has been resigned. Director MCNAMARA, Jay has been resigned. Director TAYLOR, Liam has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
MARSHALL, Fiona Anne
Appointed Date: 20 February 2014
57 years old

Director
POEMPNER, Alexander Heinrich Werner
Appointed Date: 07 July 2016
50 years old

Director
REES, Lyn Dafydd
Appointed Date: 04 December 2009
52 years old

Resigned Directors

Secretary
ANDERSON, Colin David
Resigned: 30 April 2010
Appointed Date: 29 March 2008

Secretary
COULING, Geoffrey John
Resigned: 17 November 2015
Appointed Date: 26 August 2014

Director
ANDERSON, Colin David
Resigned: 30 April 2010
Appointed Date: 29 March 2008
67 years old

Director
BAINES, Julian Huw
Resigned: 04 December 2009
Appointed Date: 29 March 2008
61 years old

Director
BARRY, Douglas John
Resigned: 17 November 2015
Appointed Date: 24 July 2015
56 years old

Director
HYLAND, Anne Philomena
Resigned: 26 August 2014
Appointed Date: 04 June 2014
65 years old

Director
LAMOTTE, Richard Lewis, Armr
Resigned: 04 February 2015
Appointed Date: 27 April 2010
63 years old

Director
MCNAMARA, Jay
Resigned: 24 July 2015
Appointed Date: 21 December 2012
58 years old

Director
TAYLOR, Liam
Resigned: 07 July 2016
Appointed Date: 13 September 2010
48 years old

Persons With Significant Control

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

BBI DETECTION LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 7 July 2016
07 Jul 2016
Termination of appointment of Liam Taylor as a director on 7 July 2016
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

...
... and 45 more events
17 Dec 2009
Termination of appointment of Julian Baines as a director
17 Dec 2009
Appointment of Lyn Rees as a director
06 May 2009
Return made up to 29/03/09; full list of members
05 May 2009
Director and secretary's change of particulars / colin anderson / 31/03/2009
29 Mar 2008
Incorporation

BBI DETECTION LIMITED Charges

23 December 2015
Charge code 0654 8539 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
6 July 2011
Debenture
Delivered: 19 July 2011
Status: Satisfied on 14 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…