SBJBC UK

Address:
3 Bunhill Row, London, EC1Y 8YZ

SBJBC UK is a business entity registered at Companies House, UK, with entity identifier is 09015713. The registration start date is April 29, 2014. The current status is Active.

Company Overview

Company Number 09015713
Company Name SBJBC UK
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-04-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-27
Returns Last Update 2016-04-29
Confirmation Statement Due Date 2021-05-13
Confirmation Statement Last Update 2020-04-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
T&H SECRETARIAL SERVICES LIMITED Secretary (Active) 3 Bunhill Row, London, England, EC1Y 8YZ /
29 July 2014
/
GUBBINS, Jennifer Mcpherson Director (Active) 3 Bunhill Row, London, England, EC1Y 8YZ January 1958 /
29 July 2014
British /
England
Solicitor
INNES-HOPKINS, Christopher Randolph Director (Active) British Expertise, 23 Grafton Street, London, England, W1S 4EY November 1953 /
29 April 2014
British /
England
Company Director
MASEFIELD, Charles Beech Gordon, Sir Director (Active) Old Hall, Pickford Road, Markyate, Hertfordshire, England, AL3 8AR January 1940 /
29 July 2014
British /
United Kingdom
Company Chairman
SYMONS, Elizabeth Conway, The Rt Hon Baroness Director (Active) House Of Lords, Parliament Square, London, United Kingdom, SW1A 0PW April 1951 /
29 April 2014
British /
England
Member Of House Of Lords
WARD, Janice Elizabeth Director (Active) Unit 31, Stephenson Road, South Hampshire Industrial Park, Southampton, England, SO40 3SA September 1957 /
29 July 2014
British /
England
Company Director
WILSON, Mark Howard, Dr Director (Active) St Mary's Hospital, Imperial College Nhs Trust, Praed Street, London, England, W2 1NY June 1974 /
29 July 2014
British /
England
Doctor (Nhs)
WOOTTON, David Hugh, Sir Director (Active) 3 Bunhill Row, London, England, EC1Y 8YZ July 1950 /
29 April 2014
British /
England
Lawyer

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on SBJBC UK by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches