BBA INTERNATIONAL INVESTMENTS, S.A.R.L.

2nd Floor 6 Avenue Pasteur, Luxembourg, L-2310, Luxembourg
StatusACTIVE
Company No.FC025571
Category
Incorporated01 Oct 2004
Age19 years, 9 months, 5 days
JurisdictionUnited Kingdom

SUMMARY

BBA INTERNATIONAL INVESTMENTS, S.A.R.L. is an active with number FC025571. It was incorporated 19 years, 9 months, 5 days ago, on 01 October 2004. The company address is 2nd Floor 6 Avenue Pasteur, Luxembourg, L-2310, Luxembourg.



People

QU, Chen

Director

Lawyer

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 2 months, 11 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 9 months, 6 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 05 Oct 2018

Resigned on 30 Sep 2021

Time on role 2 years, 11 months, 25 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2018

Resigned on 25 Apr 2022

Time on role 3 years, 8 months, 25 days

CROOK, David

Director

Company Director

RESIGNED

Assigned on 01 May 2015

Resigned on 31 Jul 2018

Time on role 3 years, 3 months

DAWKINS, Mark

Director

Group Treasurer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 25 Apr 2022

Time on role 17 years, 1 month, 24 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 20 Jul 2006

Resigned on 30 Jun 2014

Time on role 7 years, 11 months, 10 days

MAUDE, Eric Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 2004

Resigned on 07 Apr 2006

Time on role 1 year, 4 months, 26 days

PARK, George Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 2004

Resigned on 01 Mar 2005

Time on role 3 months, 20 days

POWELL, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 31 May 2017

Time on role 2 years, 11 months

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 31 May 2017

Resigned on 05 Oct 2018

Time on role 1 year, 4 months, 5 days

STANTON, David Mark

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 2004

Resigned on 03 Oct 2007

Time on role 2 years, 10 months, 22 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 03 Oct 2007

Resigned on 27 Apr 2010

Time on role 2 years, 6 months, 24 days


Some Companies

ATLEAST LIMITED

NEWPOINT HOUSE 56 WINDSOR AVENUE,LONDON,SW19 2RR

Number:11137543
Status:ACTIVE
Category:Private Limited Company

CHARLES JOINERY DESIGN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07992661
Status:ACTIVE
Category:Private Limited Company

JAMMERHUNT LTD

32 PHOENIX DRIVE,LIVERPOOL,L14 9PT

Number:11525029
Status:ACTIVE
Category:Private Limited Company

LOGISTICS SOLUTIONS LTD

43 CRISPIN WAY,BRISTOL,BS15 4SJ

Number:11590777
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN BOX LIMITED

15 SEATON CRESCENT,ST ANNES,FY8 2RF

Number:09580838
Status:ACTIVE
Category:Private Limited Company

ROSE ANAESTHETIC SERVICES LIMITED

THE GABLES,KNUTSFORD,WA16 9AE

Number:10816739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source