BBI DIAGNOSTICS GROUP LIMITED

11 officers / 25 resignations

SOCARRAS, Alexander Antonio

Correspondence address
Berry Smith Llp Haywood House Dumfries Place, Cardiff, CF10 3GA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 January 2025
Nationality
American
Occupation
Ceo

BLYTHE, Edwin Charles

Correspondence address
BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, CF10 3GA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
10 March 2023
Nationality
British
Occupation
Cfo

PETERSON, Alan Edward

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
October 1947
Appointed on
27 November 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

COUZENS, Richard George Armitt

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
August 1973
Appointed on
27 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

GUALANO, Mario Pietro

Correspondence address
Parkway Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 January 2018
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP11 3EF £732,000

CHINIARA, ELLEN VANESSA

Correspondence address
51 SAWYER ROAD, SUITE 200, WALTHAM, MASSACHUSETTS, USA, 02453
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
2 April 2015
Nationality
AMERICAN
Occupation
VICE PRESIDENT, GENERAL COUNSEL,

BOND, DAVID ANDREW

Correspondence address
3 RASTELL AVENUE, LONDON, UK, SW2 4BG
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4BG £499,000

BRIDGEN, JOHN

Correspondence address
ALERE INC 2 RESEARCH WAY, PRINCETON, NJ 08540, USA
Role ACTIVE
Director
Date of birth
January 1946
Appointed on
24 April 2013
Nationality
AMERICAN
Occupation
DIRECTOR

TAYLOR, LIAM

Correspondence address
THE COURTYEARD 73 TY GLAS AVENUE, LLANISHEN, CARDIFF, CF14 5DX
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
13 September 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode CF14 5DX £420,000

REES, LYN DAFYDD

Correspondence address
THE COURTYARD 73 TY GLAS AVENUE, LLANISHEN, CARDIFF, CF14 5DX
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
4 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF14 5DX £420,000

COULING, GEOFFREY

Correspondence address
15 DINES CLOSE, WILSTEAD, BEDFORDSHIRE, MK45 3BU
Role ACTIVE
Secretary
Date of birth
December 1975
Appointed on
12 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK45 3BU £351,000


HYLAND, ANNE PHILOMENA

Correspondence address
THE COURTYARD TY GLAS AVENUE, LLANISHEN, CARDIFF, WALES, CF14 5DX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
4 June 2014
Resigned on
26 August 2014
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 5DX £420,000

LINDNER, NIGEL MALCOLM

Correspondence address
DERWENT HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY , CRANFIELD, BEDFORDSHIRE, UK, MK43 0AZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
24 April 2013
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 0AZ £2,258,000

AMEYE, VERONIQUE YVONNE

Correspondence address
DERWENT HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY , CRANFIELD, BEDFORDSHIRE, UK, MK43 0AZ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
24 April 2013
Resigned on
7 February 2015
Nationality
BELGIAN
Occupation
DIRECTOR

Average house price in the postcode MK43 0AZ £2,258,000

SCOTT, DAVID

Correspondence address
STANNARD WAY PRIORY BUSINESS PARK, BEDFORD, MK44 3UP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
28 June 2010
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
NONE

MCATEER, JERRY

Correspondence address
STANNARD WAY PRIORY BUSINESS PARK, BEDFORD, MK44 3UP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
19 May 2010
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
NONE

EYLENBOSCH, HILDE

Correspondence address
PONTSTRAAT 87, DEURLE, 9831, BELGIUM
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 April 2010
Resigned on
7 December 2012
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

TOOHEY, JAMES DAVID GERARD

Correspondence address
IVD MANAGEMENT LTD UNIT 6 RACECOURSE BUSINESS PARK, PARKMORE, GALWAY, IRELAND
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 April 2010
Resigned on
24 April 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WELCH, PETER GEOFFREY

Correspondence address
20 RONNEBY CLOSE, OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9SB
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
12 February 2008
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
VP EUROPEAN BUSINESS DEVELOPMENT INVERNESS

Average house price in the postcode KT13 9SB £1,186,000

CHINIARA, ELLEN VANESSA

Correspondence address
233 CLARK ROAD, BROOKLINE, MASSACHUSETTS 02445, USA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
12 February 2008
Resigned on
24 April 2013
Nationality
AMERICAN
Occupation
ATTORNEY

ANDERSON, COLIN DAVID

Correspondence address
50 BETTWS-Y-COED ROAD, CYNCOED, CARDIFF, CF23 6PN
Role RESIGNED
Secretary
Date of birth
July 1958
Appointed on
30 September 2007
Resigned on
30 April 2010
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode CF23 6PN £919,000

ANDERSON, COLIN DAVID

Correspondence address
50 BETTWS-Y-COED ROAD, CYNCOED, CARDIFF, CF23 6PN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
15 May 2007
Resigned on
30 April 2010
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode CF23 6PN £919,000

CHESHAM, JOHN

Correspondence address
3 SOUTHWELL CLOSE, BROAD OAK, HEREFORD, HEREFORDSHIRE, HR2 8DZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
15 May 2007
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HR2 8DZ £728,000

PERCIVAL, PHILIP CHARLES

Correspondence address
10 HOLLAND PARK COURT, HOLLAND PARK GARDENS, LONDON, W11 3TH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 May 2007
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W11 3TH £21,410,000

LAMOTTE, RICHARD LEWIS

Correspondence address
CARSE COTTAGE GRANGE, ERROL, PERTH, PH2 7SZ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
16 May 2006
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

WILSON, KEVIN WILLIAM

Correspondence address
4 OAKWOOD COURT, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3DJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
22 April 2004
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode WA14 3DJ £531,000

CARNEY, JAMES

Correspondence address
11 DUNSDON AVENUE, GUILDFORD, SURREY, GU2 7NX
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 July 2003
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
BIOCHEMIST

Average house price in the postcode GU2 7NX £849,000

ALLEN, GERALD JOHN

Correspondence address
28 HARTHOPE CLOSE, RICKLETON, WASHINGTON, TYNE & WEAR, NE38 9DZ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
2 January 2002
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode NE38 9DZ £464,000

YOUNG, STEPHEN MICHAEL

Correspondence address
20 HARRISMITH ROAD, CARDIFF, CF23 5DG
Role RESIGNED
Secretary
Date of birth
July 1963
Appointed on
4 December 2001
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF23 5DG £418,000

EVANS, DAVID ERIC

Correspondence address
57 PETTYCUR ROAD, KINGHORN, FIFE, KY9 3RN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
27 November 2001
Resigned on
12 February 2008
Nationality
UK
Occupation
CONSULTANT

GREGORY, JONATHAN DAVID LEIGH

Correspondence address
MILLBECK 31 THE HORDENS, BARNS GREEN, HORSHAM, WEST SUSSEX, RH13 7PH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 November 2000
Resigned on
12 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHANDLER, JOHN ANTHONY

Correspondence address
7 OWAIN CLOSE, CYNCOED, CARDIFF, SOUTH GLAMORGAN, CF2 6HN
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
30 November 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

HOLMES, FRANCIS JOSEPH

Correspondence address
POND FARM, LLAMPHA EWENNY, BRIDGEND, VALE OF GLAMORGAN, CF35 5AF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 November 2000
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CF35 5AF £1,552,000

BAINES, JULIAN HUW

Correspondence address
BRYNGLAS COGAN HALL, SULLY ROAD, PENARTH, SOUTH GLAMORGAN, CF64 2TQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
11 July 2000
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 2TQ £746,000

BERITH (SECRETARIES) LIMITED

Correspondence address
HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA
Role RESIGNED
Secretary
Appointed on
22 December 1999
Resigned on
4 December 2001
Nationality
BRITISH

BERITH (NOMINEES) LIMITED

Correspondence address
HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA
Role RESIGNED
Director
Appointed on
22 December 1999
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information