INSTITUTE FOR INDEPENDENT BUSINESS
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2XP

Company number 02907747
Status Active
Incorporation Date 11 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PATHFINDER FARM RAMSCOTE LANE, BELLINGDON, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 2XP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Linden Prescott Dyason on 2 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of INSTITUTE FOR INDEPENDENT BUSINESS are www.instituteforindependent.co.uk, and www.institute-for-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Institute For Independent Business is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02907747. Institute For Independent Business has been working since 11 March 1994. The present status of the company is Active. The registered address of Institute For Independent Business is Pathfinder Farm Ramscote Lane Bellingdon Chesham Buckinghamshire England Hp5 2xp. . DYASON, Edwin Prescott is a Director of the company. DYASON, Linden Prescott is a Director of the company. IIB GLOBAL N V is a Director of the company. THE INSTITUTE FOR INDEPENDENT BUSINESS PRIVATE FOUNDATION is a Director of the company. Secretary BOARDMAN, Jeremy Mark has been resigned. Secretary LIU, William has been resigned. Secretary MORDI, Roli has been resigned. Secretary REDOAK SOLUTIONS LIMITED has been resigned. Director CURNOW, Michael Ivor Colquhorn has been resigned. Director DAVISON, Ian Frederick has been resigned. Director HUTCHINSON, Edward Andrew Swire has been resigned. Director JONES, David has been resigned. Director KOELLER, Cheryl has been resigned. Director MERCER, John Graham has been resigned. Director SAXBY, John James has been resigned. Director SECKER, Adrian John Martin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DYASON, Edwin Prescott
Appointed Date: 12 November 2012
64 years old

Director
DYASON, Linden Prescott
Appointed Date: 19 February 2007
90 years old

Director
IIB GLOBAL N V
Appointed Date: 19 February 2007

Director

Resigned Directors

Secretary
BOARDMAN, Jeremy Mark
Resigned: 18 May 1999
Appointed Date: 11 March 1994

Secretary
LIU, William
Resigned: 30 May 2010
Appointed Date: 11 January 2008

Secretary
MORDI, Roli
Resigned: 31 January 2011
Appointed Date: 01 June 2010

Secretary
REDOAK SOLUTIONS LIMITED
Resigned: 11 January 2008
Appointed Date: 18 May 1999

Director
CURNOW, Michael Ivor Colquhorn
Resigned: 29 August 1996
Appointed Date: 11 March 1994
104 years old

Director
DAVISON, Ian Frederick
Resigned: 19 February 2007
Appointed Date: 18 May 2000
67 years old

Director
HUTCHINSON, Edward Andrew Swire
Resigned: 19 February 2007
Appointed Date: 09 October 1995
86 years old

Director
JONES, David
Resigned: 19 February 2007
Appointed Date: 09 November 2000
85 years old

Director
KOELLER, Cheryl
Resigned: 31 January 2011
Appointed Date: 28 October 1998
66 years old

Director
MERCER, John Graham
Resigned: 09 November 2000
Appointed Date: 28 October 1998
79 years old

Director
SAXBY, John James
Resigned: 30 June 1998
Appointed Date: 29 July 1996
100 years old

Director
SECKER, Adrian John Martin
Resigned: 30 June 1998
Appointed Date: 26 September 1996
101 years old

Persons With Significant Control

Mr Linden Prescott Dyason
Notified on: 11 March 2017
90 years old
Nature of control: Has significant influence or control

INSTITUTE FOR INDEPENDENT BUSINESS Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Mar 2017
Director's details changed for Mr Linden Prescott Dyason on 2 March 2017
24 Jun 2016
Total exemption small company accounts made up to 31 May 2016
11 Mar 2016
Annual return made up to 11 March 2016 no member list
19 Feb 2016
Registered office address changed from Clarendon House Ground Floor 33 Bridle Path Watford Hertfordshire WD17 1UB to Pathfinder Farm Ramscote Lane Bellingdon Chesham Buckinghamshire HP5 2XP on 19 February 2016
...
... and 76 more events
03 Sep 1996
New director appointed
12 Oct 1995
Registered office changed on 12/10/95 from: 8 spring gardens london SW1A 2BG
09 May 1995
Annual return made up to 11/03/95
  • 363(288) ‐ Secretary's particulars changed

07 Nov 1994
Accounting reference date notified as 31/05

11 Mar 1994
Incorporation