About

Registered Number: 00998568
Date of Incorporation: 31/12/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Brentano Suite, Catalyst House Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3SY,

 

The Association of British Investigators Ltd was founded on 31 December 1970 and has its registered office in Borehamwood. The Association of British Investigators Ltd has 41 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Vince 11 May 2020 - 1
HOWARD, Kevin 11 May 2020 - 1
ASHBY, Nicola Claire 09 September 2016 10 May 2017 1
ATKINSON, Clifford 20 April 2008 16 June 2009 1
BESCOBY, Roger John 26 April 2014 23 April 2016 1
BLACKBURN, Timothy Nicholas 19 April 1997 24 April 1998 1
BOOTH, Christopher 07 December 2016 22 April 2017 1
BRYON, David Gareth 23 April 2016 03 August 2016 1
BYSOUTH, Peter 19 April 1996 16 June 1999 1
ENGEL, Michael N/A 08 May 1993 1
FAIRBROTHER, Ian Burton 19 April 1997 24 April 1999 1
FARRINGTON, Peter John 09 April 2011 27 April 2013 1
FARRINGTON, Peter John 18 April 2009 17 April 2010 1
GOLDBERG, Alfred 23 April 1994 20 April 1996 1
GOUGH, Michael Robert N/A 20 April 1996 1
GRANT, Martin 21 April 2001 18 December 2003 1
HARTLEY, Jillian Irene 24 April 1999 21 April 2001 1
HEIMS, Peter Arthur 03 January 2001 21 April 2007 1
HILLIER, Martin 20 April 1996 24 April 1999 1
IMOSSI, Tony 24 April 1999 22 April 2006 1
JACQUES-TURNER, Richard David 09 May 1992 03 February 1999 1
LEE, Philip 13 April 2002 30 July 2003 1
MACINNES, John Alexander 24 April 1998 27 October 1999 1
MARTIN, Sarah 10 October 2000 06 July 2001 1
MCKEE, Michael N/A 23 September 1992 1
MORRIS, Charles 24 April 1998 24 April 1999 1
OKEY, Peter Gerald 20 August 1992 24 April 1999 1
PAUL, Jennifer Sarah 23 April 1994 22 April 1995 1
PETCHEY, Michael Patrick 24 April 1999 21 April 2001 1
POLETYLLO, Stefan Lucian N/A 24 September 1992 1
PRICE, Edmund Stuart N/A 14 July 1992 1
PULLEY, George 20 August 1992 19 April 1997 1
RIVERS, George Robert N/A 20 April 1996 1
SCOTT ARCHER, Zena Philippa 20 April 1996 19 April 1997 1
SHEPPARD, Robin George 22 April 1995 09 September 1998 1
SMITH, Norman N/A 23 April 1994 1
SORRELL, Rosemary Dixon 11 September 1996 21 April 2001 1
STEPHENS, Victor 21 April 2001 12 April 2003 1
STOREY, Patricia Ann N/A 06 August 1992 1
WOOD, Richard John 15 September 2016 12 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Edmond Stuart 20 April 2008 12 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 01 March 2020
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 13 May 2018
AP01 - Appointment of director 13 May 2018
TM01 - Termination of appointment of director 13 May 2018
TM01 - Termination of appointment of director 13 May 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 24 October 2017
MR04 - N/A 21 September 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 22 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 01 May 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 07 December 2016
AD01 - Change of registered office address 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 18 June 2013
MEM/ARTS - N/A 23 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
RESOLUTIONS - N/A 16 May 2013
RESOLUTIONS - N/A 16 May 2013
MEM/ARTS - N/A 16 May 2013
AA - Annual Accounts 15 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 27 April 2010
MEM/ARTS - N/A 23 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 17 March 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 29 March 2006
RESOLUTIONS - N/A 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 16 June 2004
RESOLUTIONS - N/A 25 May 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
RESOLUTIONS - N/A 30 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 29 March 2001
AUD - Auditor's letter of resignation 23 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
RESOLUTIONS - N/A 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
AA - Annual Accounts 09 March 1999
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 21 March 1997
288b - Notice of resignation of directors or secretaries 17 October 1996
288 - N/A 04 October 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 28 April 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
AA - Annual Accounts 05 May 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
363s - Annual Return 08 March 1995
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
MEM/ARTS - N/A 19 April 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 02 April 1993
AA - Annual Accounts 18 March 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 19 August 1992
288 - N/A 26 May 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 23 April 1992
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 05 July 1989
288 - N/A 22 June 1989
AA - Annual Accounts 15 June 1989
288 - N/A 15 June 1989
288 - N/A 15 June 1989
363 - Annual Return 15 June 1989
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
363 - Annual Return 03 July 1986
288 - N/A 30 June 1986
AA - Annual Accounts 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1999 Fully Satisfied

N/A

Legal charge 31 July 1983 Fully Satisfied

N/A

Legal charge 05 July 1976 Fully Satisfied

N/A

Legal charge 05 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.