BRITISH ASSESSMENT BUREAU LIMITED
KINGS HILL BRITISH ACCREDITATION BUREAU LIMITED QA2 LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4UY

Company number 03325955
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address 30 TOWER VIEW, KINGS HILL, KENT, ME19 4UY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Second filing of Confirmation Statement dated 28/08/2016; Second filing of a statement of capital following an allotment of shares on 11 April 2016 GBP 6,063 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BRITISH ASSESSMENT BUREAU LIMITED are www.britishassessmentbureau.co.uk, and www.british-assessment-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.9 miles; to Gillingham (Kent) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Assessment Bureau Limited is a Private Limited Company. The company registration number is 03325955. British Assessment Bureau Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of British Assessment Bureau Limited is 30 Tower View Kings Hill Kent Me19 4uy. . FENN, Rachel Louise is a Secretary of the company. FENN, Susan Mary is a Secretary of the company. FENN, David James is a Director of the company. FENN, Robert James is a Director of the company. FRANCIS, Samantha is a Director of the company. Secretary ARNOLD, Sharron Margaret has been resigned. Secretary FENN, Susan Mary has been resigned. Secretary FENN, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Sharron Margaret has been resigned. Director ARTHUR, Frank Henry has been resigned. Director CRAWSHAW, Michael has been resigned. Director FENN, Susan Mary has been resigned. Director FOREMAN, Claire Grenville has been resigned. Director NUTBURN, Mark Ian has been resigned. Director ROURKE, Nigel John has been resigned. Director WARDEN, Andrew Robert has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FENN, Rachel Louise
Appointed Date: 23 March 2016

Secretary
FENN, Susan Mary
Appointed Date: 23 March 2016

Director
FENN, David James
Appointed Date: 28 February 1997
69 years old

Director
FENN, Robert James
Appointed Date: 17 December 2008
40 years old

Director
FRANCIS, Samantha
Appointed Date: 19 October 1998
60 years old

Resigned Directors

Secretary
ARNOLD, Sharron Margaret
Resigned: 19 August 1998
Appointed Date: 23 May 1997

Secretary
FENN, Susan Mary
Resigned: 17 February 2011
Appointed Date: 19 August 1998

Secretary
FENN, Susan Mary
Resigned: 23 May 1997
Appointed Date: 28 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Director
ARNOLD, Sharron Margaret
Resigned: 19 August 1998
Appointed Date: 23 May 1997
72 years old

Director
ARTHUR, Frank Henry
Resigned: 31 August 1999
Appointed Date: 17 February 1999
107 years old

Director
CRAWSHAW, Michael
Resigned: 28 July 1998
Appointed Date: 23 May 1997
63 years old

Director
FENN, Susan Mary
Resigned: 19 August 1998
Appointed Date: 19 August 1998
71 years old

Director
FOREMAN, Claire Grenville
Resigned: 30 April 1998
Appointed Date: 23 May 1997
67 years old

Director
NUTBURN, Mark Ian
Resigned: 10 December 2014
Appointed Date: 18 January 2005
47 years old

Director
ROURKE, Nigel John
Resigned: 07 March 2001
Appointed Date: 01 June 2000
66 years old

Director
WARDEN, Andrew Robert
Resigned: 28 May 1999
Appointed Date: 28 July 1998
60 years old

Persons With Significant Control

Mr David James Fenn
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRITISH ASSESSMENT BUREAU LIMITED Events

06 Feb 2017
Second filing of Confirmation Statement dated 28/08/2016
06 Feb 2017
Second filing of a statement of capital following an allotment of shares on 11 April 2016
  • GBP 6,063

10 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 28 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital, Shareholder information and Information about people with significant control) was registered on 06/02/2017

06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 104 more events
30 May 1997
Registered office changed on 30/05/97 from: nexus house sidcup kent DA14 5DA
30 May 1997
New director appointed
30 May 1997
New secretary appointed;new director appointed
07 Mar 1997
Secretary resigned
28 Feb 1997
Incorporation

BRITISH ASSESSMENT BUREAU LIMITED Charges

21 January 2000
Debenture
Delivered: 26 January 2000
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…