Biibusiness Limited

All UK companiesAdministrative and support service activitiesBiibusiness Limited

Other business support service activities n.e.c.

Biibusiness Limited contacts: address, phone, fax, email, website, shedule

Address: Infor House 1 Lakeside Road GU14 6XP Farnborough

Phone: +44-1283 6910095

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Biibusiness Limited"? - send email to us!

Biibusiness Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Biibusiness Limited.

Registration data Biibusiness Limited

Register date: 1993-07-12

Register number: 02835362

Type of company: Private Limited Company

Get full report form global database UK for Biibusiness Limited

Owner, director, manager of Biibusiness Limited

Anthony Pender Director. Address: 110 Grove Road, Mile End, London, E3 5TH, England. DoB: March 1982, British

Gillian Nicola Cooper Secretary. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB:

Anthony Howard Mears Director. Address: 2 Winstone Close, Chesham Bois, Buckinghamshire, HP6 5PJ. DoB: December 1958, British

Thomas George Richardson Director. Address: Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT. DoB: July 1946, British

Timothy Johnson Hulme Director. Address: 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England. DoB: June 1962, British

Bernard Francis Brindley Director. Address: Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT. DoB: June 1950, British

Henry Lorenzo Bennett Director. Address: Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT. DoB: December 1953, British

Neil Robertson Director. Address: Norrels Ride, East Horsley, Leatherhead, Surrey, KT24 5EH, Gbr. DoB: September 1968, British

Neil Sinclair Robertson Director. Address: Norrels Ride, East Horsley, Leatherhead, Surrey, KT24 5EH, Gbr. DoB: September 1968, British

Kearsley Mark Lewis Ireland Director. Address: Weybourne Cottage, Weybourne Road, Farnham, Surrey, GU9 9ES. DoB: December 1945, British

Keith Cornwallis De Bruin Director. Address: Smeatons Tower Hotel, 40-42 Grand Parade West Hoe, Plymouth, Devon, PL1 3DJ. DoB: August 1941, British

Alec John Roud Director. Address: Rose & Crown, Calverleigh, Tiverton, Devon, EX16 8BA. DoB: February 1945, British

Peter William Thomas Director. Address: Trolver Hill, Feock, Truro, Cornwall, TR3 6RR, United Kingdom. DoB: November 1951, British

Catherine Anna Smith Director. Address: 23 Betjeman Walk, Yateley, Hampshire, GU46 6YP. DoB: March 1951, British

David Stickings Director. Address: Bedford Tavern, 2 High Street, Tunbridge Wells, Kent, TN1 1UX. DoB: July 1948, British

Martin James Grant Director. Address: Oak House, Waverley Edge, Bubbenhall, Warwickshire, CV8 3LW. DoB: June 1949, British

Paul Jonathan Hellmuth Director. Address: Southcot Villa, Hedsor Road, Bourne End, Buckinghamshire, SL8 5DH. DoB: August 1960, British

John Patrick Mcnamara Director. Address: 12 Roding Road, Loughton, Essex, IG10 3ED. DoB: March 1953, Irish

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

John David Mangon Taylor Director. Address: 25 Milford Park, Salisbury, Wiltshire, SP1 2RZ. DoB: June 1935, British

David Cyril Sparrow Director. Address: The White Horse 1 Market Square, Eaton Bray, Dunstable, Bedfordshire, LU6 2DG. DoB: May 1947, British

Alec John Roud Director. Address: Rose & Crown, Calverleigh, Tiverton, Devon, EX16 8BA. DoB: February 1945, British

John Bernard Walker Director. Address: Dove House, Eaton Street, Uttoxeter, Staffordshire, ST14 7AB. DoB: April 1960, British

John Sydney Bradley Vereker Director. Address: The Bell Inn High Road, Horndon On The Hill, Stanford Le Hope, Essex, SS17 8LD. DoB: November 1935, British

Philip Roger Hodgkinson Director. Address: The White Rose, Wide Lane Dewsbury Road Morley, Leeds, LS27 8PL. DoB: November 1949, British

Richard Pearson Director. Address: 43 Harwood Road, Marlow, Buckinghamshire, SL7 2AR. DoB: June 1940, British

Raymond Charles Galpin Director. Address: 9 Primrose Gardens, South Ruislip, Middlesex, HA4 6TY. DoB: January 1944, British

Norman William Sprunt Director. Address: Orchard House, 34 Church Green, Totternhoe, Bedfordshire, LU6 1RF. DoB: June 1938, British

Derek Lowe Director. Address: 21 Betjeman Way, Hemel Hempstead, Hertfordshire, HP1 3HH. DoB: August 1938, British

Brian Francis Maughan Director. Address: 40 Albert Road, Farnborough, Hampshire, GU14 6SH. DoB: February 1935, British

Mary Curnock Cook Director. Address: 9 Shaa Road, London, W7 3LN. DoB: October 1958, British

Gerald Bruton Richardson Director. Address: Walnut Tree House, Spring Coppice, High Wycombe, Buckinghamshire, HP14 3NU. DoB: December 1938, British

Brigadier Reginald Keith Hudson Director. Address: Shapwick Cottage 15 Tekels Avenue, Camberley, Surrey, GU15 2LA. DoB: October 1929, British

Jobs in Biibusiness Limited vacancies. Career and practice on Biibusiness Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Biibusiness Limited on FaceBook

Read more comments for Biibusiness Limited. Leave a respond Biibusiness Limited in social networks. Biibusiness Limited on Facebook and Google+, LinkedIn, MySpace

Address Biibusiness Limited on google map

Other similar UK companies as Biibusiness Limited: Bentham Under Fives Centre Limited | Best Friends Childcare Ltd | Deaf Ex-mainstreamers Limited | Carol Saunders Swim School Ltd | The Education Village Academy Trust

The company known as Biibusiness has been created on 1993-07-12 as a Private Limited Company. The company office may be reached at Farnborough on Infor House, 1 Lakeside Road. If you want to get in touch with this company by mail, its area code is GU14 6XP. The company company registration number for Biibusiness Limited is 02835362. It has a history in business name changes. Up till now this company had two different names. Up till 2002 this company was prospering as The National Licensee's Certificate Awarding Body and up to that point its company name was Innkeeping Enterprises. The company is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its most recent records were submitted for the period up to Wednesday 31st December 2014 and the latest annual return information was released on Sunday 12th July 2015. Twenty three years of competing in this particular field comes to full flow with Biibusiness Ltd as the company managed to keep their customers satisfied through all the years.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 500 pounds of revenue. In 2012 the company had 1 transaction that yielded 594 pounds. In total, transactions conducted by the company since 2011 amounted to £3,061. Cooperation with the Sandwell Council council covered the following areas: Childrens Services and Learning And Culture.

There is a number of two directors employed by this particular company at the moment, including Anthony Pender and Anthony Howard Mears who have been performing the directors duties since 2015. In order to help the directors in their tasks, since March 2014 this company has been implementing the ideas of Gillian Nicola Cooper, who's been focusing on ensuring efficient administration of this company.