Company number 06067668
Status Active
Incorporation Date 25 January 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20-22 WENLOCK ROAD, LONDON, N1 7GU
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Director's details changed for Miss Tina Melanie Schuster on 11 March 2017; Director's details changed for Mr Nicholas William Harry De Voil on 11 March 2017; Director's details changed for Mr Chris Jarvis on 24 February 2017. The most likely internet sites of IIBA UK CHAPTER are www.iibauk.co.uk, and www.iiba-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iiba Uk Chapter is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 06067668. Iiba Uk Chapter has been working since 25 January 2007.
The present status of the company is Active. The registered address of Iiba Uk Chapter is 20 22 Wenlock Road London N1 7gu. . DE VOIL, Nicholas William Harry is a Director of the company. JARVIS, Christopher is a Director of the company. LYDIARD, Teresa Joan, Dr is a Director of the company. NADUWINMANI, Vinay is a Director of the company. REED, Adrian Paul is a Director of the company. SCHUSTER, Tina Melanie is a Director of the company. SHEPHERD, Karl Andrew is a Director of the company. THOMAS, Corrine Diana is a Director of the company. TURNER, Andrew Peter is a Director of the company. Secretary DURRANT, James Martin Julian has been resigned. Director AVIS, David Sean has been resigned. Director BARNES, Simon George has been resigned. Director DA SILVA, Joseph Alexander has been resigned. Director FITTON, Sarah has been resigned. Director GILLESPIE, Iain has been resigned. Director HACKWORTH, Fraukje Angela has been resigned. Director HARTLEY, Simon Gordon has been resigned. Director LEGGOTT, Marlene Gwendolyne has been resigned. Director MAYA, Martin Nicholas has been resigned. Director PAPWORTH, Alex has been resigned. Director REINHARDT, David has been resigned. Director TUDOR, Dorothy Jane has been resigned. Director WILSON, Martyn has been resigned. The company operates in "Activities of professional membership organizations".
Current Directors
Resigned Directors
Director
AVIS, David Sean
Resigned: 16 July 2013
Appointed Date: 12 October 2011
45 years old
Director
FITTON, Sarah
Resigned: 25 January 2017
Appointed Date: 12 October 2011
52 years old
Director
GILLESPIE, Iain
Resigned: 01 July 2014
Appointed Date: 22 May 2012
45 years old
Director
PAPWORTH, Alex
Resigned: 12 October 2011
Appointed Date: 27 April 2010
56 years old
Director
REINHARDT, David
Resigned: 17 July 2015
Appointed Date: 01 September 2013
48 years old
Director
WILSON, Martyn
Resigned: 01 April 2010
Appointed Date: 01 May 2008
54 years old
Persons With Significant Control
Mr Vinay Naduwinmani
Notified on: 1 June 2016
47 years old
Nature of control: Has significant influence or control
Mr Adrian Paul Reed
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control
Karl Andrew Shepherd
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control
Teresa Joan Lydiard
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
Christopher Jarvis
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Andrew Peter Turner
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
IIBA UK CHAPTER Events
11 Mar 2017
Director's details changed for Miss Tina Melanie Schuster on 11 March 2017
11 Mar 2017
Director's details changed for Mr Nicholas William Harry De Voil on 11 March 2017
27 Feb 2017
Director's details changed for Mr Chris Jarvis on 24 February 2017
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
19 Feb 2017
Appointment of Mr Vinay Naduwinmani as a director on 1 June 2016
...
... and 56 more events
15 May 2008
Appointment terminated secretary james durrant
15 May 2008
Appointment terminated director simon barnes
12 Feb 2008
Annual return made up to 25/01/08
28 Feb 2007
Registered office changed on 28/02/07 from: 5TH floor, bressendon place london SW1E 5HR
25 Jan 2007
Incorporation