BIDA LIMITED
ROYSTON BRITISH DESIGN INNOVATION

Hellopages » Hertfordshire » North Hertfordshire » SG8 9AW

Company number 05464536
Status Active
Incorporation Date 26 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O THE ACCOUNTANCY PRACTICE, 41 HIGH STREET, ROYSTON, HERTFORDSHIRE, SG8 9AW
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-04 ; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Daniel Martin as a director on 1 October 2016. The most likely internet sites of BIDA LIMITED are www.bida.co.uk, and www.bida.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Bida Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05464536. Bida Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Bida Limited is C O The Accountancy Practice 41 High Street Royston Hertfordshire Sg8 9aw. . GRAY, Philip John, Professor is a Secretary of the company. GRAY, Philip John, Professor is a Director of the company. GREEN, Stephen is a Director of the company. KENDRICK, Andrew Antony is a Director of the company. MARTIN, Daniel is a Director of the company. MAY-RUSSELL, Steven Ronald is a Director of the company. STOKES, Leslie James is a Director of the company. Secretary ATKINSON, Alex has been resigned. Secretary HORN, Maxine Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BROWN, Frederick David has been resigned. Director DESBARATS, Guy Edouard has been resigned. Director HAYES PANKHURST, Paul has been resigned. Director HORN, Maxine Jayne has been resigned. Director KINGSLAND, Alastair Guy Linden has been resigned. Director WALKER, Jeremy has been resigned. Director WILLIAMSON, Alistair John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
GRAY, Philip John, Professor
Appointed Date: 25 May 2011

Director
GRAY, Philip John, Professor
Appointed Date: 01 November 2009
77 years old

Director
GREEN, Stephen
Appointed Date: 01 May 2012
65 years old

Director
KENDRICK, Andrew Antony
Appointed Date: 01 October 2016
43 years old

Director
MARTIN, Daniel
Appointed Date: 01 October 2016
52 years old

Director
MAY-RUSSELL, Steven Ronald
Appointed Date: 01 July 2012
64 years old

Director
STOKES, Leslie James
Appointed Date: 06 June 2005
74 years old

Resigned Directors

Secretary
ATKINSON, Alex
Resigned: 25 May 2011
Appointed Date: 19 July 2007

Secretary
HORN, Maxine Jayne
Resigned: 19 July 2007
Appointed Date: 06 June 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 02 June 2005
Appointed Date: 26 May 2005

Director
BROWN, Frederick David
Resigned: 27 September 2007
Appointed Date: 06 June 2005
54 years old

Director
DESBARATS, Guy Edouard
Resigned: 01 October 2016
Appointed Date: 01 November 2009
66 years old

Director
HAYES PANKHURST, Paul
Resigned: 16 December 2009
Appointed Date: 06 June 2005
71 years old

Director
HORN, Maxine Jayne
Resigned: 31 January 2011
Appointed Date: 06 June 2005
62 years old

Director
KINGSLAND, Alastair Guy Linden
Resigned: 08 September 2010
Appointed Date: 01 November 2009
58 years old

Director
WALKER, Jeremy
Resigned: 04 February 2011
Appointed Date: 06 June 2005
51 years old

Director
WILLIAMSON, Alistair John
Resigned: 01 October 2016
Appointed Date: 13 June 2011
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 02 June 2005
Appointed Date: 26 May 2005

BIDA LIMITED Events

08 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04

06 Dec 2016
Total exemption small company accounts made up to 31 May 2016
28 Oct 2016
Appointment of Mr Daniel Martin as a director on 1 October 2016
28 Oct 2016
Appointment of Andrew Antony Kendrick as a director
28 Oct 2016
Termination of appointment of Guy Edouard Desbarats as a director on 1 October 2016
...
... and 54 more events
14 Jul 2005
New director appointed
14 Jul 2005
New director appointed
10 Jun 2005
Secretary resigned
10 Jun 2005
Director resigned
26 May 2005
Incorporation