BRITISH BOARD OF AGREMENT - WATFORD


Company Profile Company Filings

Overview

BRITISH BOARD OF AGREMENT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WATFORD ENGLAND and has the status: Active.
BRITISH BOARD OF AGREMENT was incorporated 58 years ago on 02/05/1966 and has the registered number: 00878293. The accounts status is GROUP and accounts are next due on 31/03/2025.

BRITISH BOARD OF AGREMENT - WATFORD

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

1ST FLOOR, BUILDING 3 HATTERS LANE
WATFORD
HERTFORDSHIRE
WD18 8YG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL GERHARD GIESLER Jun 1962 German Director 2020-01-03 CURRENT
MR ANDREW JAMES KITCHINGMAN May 1964 British Director 2019-02-08 CURRENT
THE HONOURABLE JOHN BERESFORD TEBBIT Apr 1958 British Director 2019-11-22 CURRENT
MR RICHARD PAUL WATERHOUSE Oct 1966 British Director 2021-11-22 CURRENT
MS TARA DELLER-HOY Sep 1974 British Director 2023-07-06 CURRENT
ALASTAIR CRAIG PATERSON Jan 1924 British Director RESIGNED
DIGBY JOHN HARPER Apr 1946 British Director 2007-11-15 UNTIL 2016-03-31 RESIGNED
MR TURLOGH PATRICK O'BRIEN May 1942 British Director RESIGNED
MR VAGEES MUTTUKRISHNAN Dec 1971 British Director 2020-11-05 UNTIL 2022-12-31 RESIGNED
MR BRIAN DESMOND PATRICK MOORE Jul 1959 British Director 2015-04-22 UNTIL 2020-01-10 RESIGNED
ANTHONY JOHN PEACH Mar 1930 British Director RESIGNED
DAVID CHARLES LEONARD Jun 1938 British Director RESIGNED
MR THOMAS HENNEY Oct 1944 British Director RESIGNED
PROFESSOR PETER CLIVE HEWLETT Jun 1939 British Director RESIGNED
ANTHONY JOHN JACKSON Nov 1933 British Director 1996-02-01 UNTIL 2007-11-15 RESIGNED
PROFESSOR ROBERT JOHN LOWE Nov 1955 British Director 2014-09-01 UNTIL 2019-11-22 RESIGNED
PROFESSOR DAVID JOHN JOHNS Apr 1931 British Director 1998-02-01 UNTIL 2006-11-26 RESIGNED
MR MICHAEL KEMSLEY Jan 1955 British Director 2019-11-22 UNTIL 2022-12-31 RESIGNED
MRS VALERIE ELLEN LE VAILLANT Feb 1957 British Director 2016-02-10 UNTIL 2019-02-08 RESIGNED
MR VAGEES MUTTUKRISHNAN Secretary 2022-02-11 UNTIL 2022-12-31 RESIGNED
MR DAVID CHRISTOPHER NORMAN HEATHER Secretary 2017-05-01 UNTIL 2017-06-30 RESIGNED
MR RAYMOND EDWIN CASEY British Secretary RESIGNED
MS MARIA RACHAEL WATKINS Secretary 2021-12-01 UNTIL 2022-02-11 RESIGNED
CLAIRE ELIZABETH AIZLEWOOD Secretary 2019-11-22 UNTIL 2020-12-15 RESIGNED
MS FREDA BENJAMIN-LAING Secretary 2023-05-04 UNTIL 2024-01-22 RESIGNED
MR VAGEES MUTTUKRISHNAN Secretary 2020-12-15 UNTIL 2021-12-01 RESIGNED
MR NIGEL GRAHAM DAVIS Secretary 2022-12-31 UNTIL 2023-05-02 RESIGNED
PHILLIP BLOOMFIELD Jul 1969 British Director 2016-06-01 UNTIL 2016-11-25 RESIGNED
BRIAN JOHN GRIFFITHS Feb 1939 British Director 1998-02-01 UNTIL 2005-11-16 RESIGNED
MR RONALD FRANCIS GAINSFORD Mar 1951 British Director RESIGNED
DR IVAN DUNSTAN Aug 1930 British Director RESIGNED
MR NIGEL GRAHAM DAVIS Jun 1968 British Director 2022-12-31 UNTIL 2023-05-02 RESIGNED
HILARY ANN DAVIES Nov 1954 British Director 1994-04-01 UNTIL 1997-03-31 RESIGNED
ORLA CATHERINE DARGAN Mar 1958 Irish Director 1995-07-01 UNTIL 1999-03-19 RESIGNED
MRS CLAIRE CURTIS-THOMAS Apr 1958 British Director 2013-05-21 UNTIL 2019-10-29 RESIGNED
MR RICHARD VINCENT GUNNING Jan 1953 British Director 2017-05-09 UNTIL 2019-12-31 RESIGNED
WILLIAM JOHN WESLEY COURTNEY Sep 1924 British Director RESIGNED
ANTHONY MIDLANE COOPER Nov 1927 British Director RESIGNED
MR NIGEL MARK CHALDECOTT Dec 1931 British Director RESIGNED
GRAHAM QUINION Jun 1953 British Director 2005-11-16 UNTIL 2011-11-24 RESIGNED
MR MICHAEL GORDON ANKERS Feb 1950 British Director 1999-11-25 UNTIL 2020-02-11 RESIGNED
PROFESSOR JOHN MAXWELL ANDERSON Jun 1928 British Director RESIGNED
GREGORY RICHARD COOPER Jun 1952 British Director 2005-06-03 UNTIL 2013-05-20 RESIGNED
MR NEIL ROBERTS HANNAH Apr 1955 British Director 2017-05-09 UNTIL 2022-12-31 RESIGNED
MR IMTIAZ FAROOKHI Jan 1951 British Director 1999-11-25 UNTIL 2013-11-24 RESIGNED
DIGBY JOHN HARPER Apr 1946 British Director 1995-02-01 UNTIL 1999-11-25 RESIGNED
MR CHARLES ANTHONY RACKLIFFE Sep 1930 British Director RESIGNED
MR MICHAEL NICHOLAS QUINTON Sep 1961 British Director 2013-11-25 UNTIL 2017-05-09 RESIGNED
MR MARTYN HEDLEY REED Aug 1964 British Director 2005-03-24 UNTIL 2013-06-28 RESIGNED
MR DAVID WILLIAM QUINION Sep 1926 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Gordon Ankers 2016-04-06 - 2019-06-24 2/1950 Fleet   Significant influence or control
Mrs Claire Curtis- Thomas 2016-04-06 - 2019-06-24 4/1958 Significant influence or control
Prof. Robert John Lowe 2016-04-06 - 2019-06-24 11/1955 London   Significant influence or control
Mr Brian Desmond Patrick Moore 2016-04-06 - 2019-06-24 7/1959 Significant influence or control
Mrs Valarie Ellen Le Vaillant 2016-04-06 - 2019-02-08 2/1957 Deal   Significant influence or control
Ms Lynne Sullivan 2016-04-06 - 2017-05-31 12/1949 Twickenham   Significant influence or control
Mr Michael Nicholas Quinton 2016-04-06 - 2017-05-09 9/1961 Milton Keynes   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ELECTRICAL SAFETY COUNCIL LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
REGISTRY TRUST LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
ITSA LIMITED BASILDON Active SMALL 63110 - Data processing, hosting and related activities
ELMHURST ENERGY SYSTEMS LIMITED LEICESTERSHIRE Active SMALL 82990 - Other business support service activities n.e.c.
GRIFFITHS CLEATOR ASSOCIATES LIMITED SOUTHEND-ON-SEA Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ECA AFFINITY SERVICES LIMITED SEVENOAKS Active MICRO ENTITY 74990 - Non-trading company
HIGH VOLTAGE MAINTENANCE SERVICES LIMITED LONDON Dissolved... FULL 43210 - Electrical installation
ELMHURST ENERGY SERVICES LIMITED LEICESTERSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE MOTOR OMBUDSMAN LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
PROPERTY ENERGY PROFESSIONALS ASSOCIATION MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
TRADING STANDARDS INTERNATIONAL LTD BASILDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
T S I INTERNATIONAL LTD BASILDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CONSUMER CODE FOR HOME BUILDERS LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ACTSO LIMITED BASILDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
INDEPENDENT AIRTIGHTNESS TESTING SCHEME LTD LUTTERWORTH ENGLAND Active SMALL 94120 - Activities of professional membership organizations
HVMS POWER ENGINEERING LIMITED TEDDINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 35120 - Transmission of electricity
CFPRO VENTURES LTD TEDDINGTON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
STARPOINT HOLDINGS LIMITED NOTTINGHAM ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
BRITTELSTAND INVESTING LTD RICHMOND UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST END FOODS LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
TRS WHOLESALE CO. LIMITED WATFORD ENGLAND Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
IGT U.K. LIMITED WATFORD Active FULL 33140 - Repair of electrical equipment
VIBRANT TOPCO LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VIBRANT DEBTCO LIMITED WATFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
VIBRANT MIDCO LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VIBRANT FOODS LIMITED WATFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
VIBRANT DEBTCO 2 LIMITED HERTFORDSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BRITISH BOARD OF AGRÉMENT HOLDINGS LIMITED WATFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.