BI WORLDWIDE LIMITED
NEWPORT PAGNELL BI INTERNATIONAL LIMITED THE MARKETING ORGANISATION LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ

Company number 01445905
Status Active
Incorporation Date 28 August 1979
Company Type Private Limited Company
Address 1 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKS,, MK16 9EZ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 82302 - Activities of conference organisers, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of Guy Schoenecker as a director on 22 November 2016; Full accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of BI WORLDWIDE LIMITED are www.biworldwide.co.uk, and www.bi-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bi Worldwide Limited is a Private Limited Company. The company registration number is 01445905. Bi Worldwide Limited has been working since 28 August 1979. The present status of the company is Active. The registered address of Bi Worldwide Limited is 1 Vantage Court Tickford Street Newport Pagnell Bucks Mk16 9ez. . BEEGLE, Jeffrey Brian is a Director of the company. DAVIES, Michael Leslie is a Director of the company. KUNZ, Dale Patrick is a Director of the company. SCHOENECKER, Lawrence Guy is a Director of the company. Secretary TRUBY, Mark Philip has been resigned. Secretary WIGMORE, Michael John has been resigned. Director BANDELL, Richard David has been resigned. Director GARLAND, Philip Michael has been resigned. Director HACKETT, David John has been resigned. Director HART, Emmet has been resigned. Director NELSON, Earl Kent has been resigned. Director POUNCEY, Christopher George has been resigned. Director SCHOENECKER, Guy has been resigned. Director SMITH, Jeremy Douglas has been resigned. Director TONNISON, John Geoffrey David has been resigned. Director TRUBY, Mark Philip has been resigned. Director WIGMORE, Michael John has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
BEEGLE, Jeffrey Brian
Appointed Date: 28 July 2011
74 years old

Director
DAVIES, Michael Leslie
Appointed Date: 28 July 2011
57 years old

Director
KUNZ, Dale Patrick
Appointed Date: 05 July 2001
76 years old

Director
SCHOENECKER, Lawrence Guy
Appointed Date: 05 July 2001
71 years old

Resigned Directors

Secretary
TRUBY, Mark Philip
Resigned: 31 July 2011
Appointed Date: 15 June 2006

Secretary
WIGMORE, Michael John
Resigned: 15 June 2006

Director
BANDELL, Richard David
Resigned: 30 June 2012
Appointed Date: 04 March 2004
60 years old

Director
GARLAND, Philip Michael
Resigned: 05 July 2002
Appointed Date: 04 July 2001
64 years old

Director
HACKETT, David John
Resigned: 24 October 2011
76 years old

Director
HART, Emmet
Resigned: 07 July 1995
Appointed Date: 04 January 1994
65 years old

Director
NELSON, Earl Kent
Resigned: 05 December 2003
Appointed Date: 05 July 2001
90 years old

Director
POUNCEY, Christopher George
Resigned: 05 July 2001
77 years old

Director
SCHOENECKER, Guy
Resigned: 22 November 2016
Appointed Date: 05 July 2001
98 years old

Director
SMITH, Jeremy Douglas
Resigned: 05 July 2000
Appointed Date: 05 June 1998
64 years old

Director
TONNISON, John Geoffrey David
Resigned: 03 February 2005
75 years old

Director
TRUBY, Mark Philip
Resigned: 31 July 2011
Appointed Date: 15 June 2006
53 years old

Director
WIGMORE, Michael John
Resigned: 15 June 2006
74 years old

Persons With Significant Control

Mr Guy Schoenecker
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Guy Schoenecker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BI WORLDWIDE LIMITED Events

17 Mar 2017
Termination of appointment of Guy Schoenecker as a director on 22 November 2016
08 Nov 2016
Full accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Aug 2016
Director's details changed for Mr Lawrence Guy Schoenecker on 30 June 2016
28 Aug 2016
Director's details changed for Guy Schoenecker on 30 June 2016
...
... and 151 more events
28 Jul 1983
Annual return made up to 14/03/82
19 Mar 1981
Annual return made up to 16/02/81
09 Oct 1979
Company name changed\certificate issued on 09/10/79
28 Aug 1979
Certificate of incorporation
28 Aug 1979
Incorporation

BI WORLDWIDE LIMITED Charges

10 November 1989
Mortgage
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Vantage court tickford street newport pagnell…
22 September 1987
Mortgage
Delivered: 28 September 1987
Status: Satisfied on 27 November 1989
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of a designated account…
26 April 1984
Debenture
Delivered: 8 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…