BRABY-FULLER LIMITED

Kpmg Kpmg, Reading, RG7 4SD, Berkshire
StatusLIQUIDATION
Company No.00002537
CategoryPrivate Limited Company
Incorporated24 Oct 1865
Age158 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRABY-FULLER LIMITED is an liquidation private limited company with number 00002537. It was incorporated 158 years, 5 months, 5 days ago, on 24 October 1865. The company address is Kpmg Kpmg, Reading, RG7 4SD, Berkshire.



People

CUPPIN STREET SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Jan 2002

Current time on role 22 years, 2 months, 22 days

LUND, Erik

Director

Accountant

ACTIVE

Assigned on 05 Feb 2002

Current time on role 22 years, 1 month, 24 days

KIRBY, Cornelius Anthony

Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 10 Apr 2001

Time on role 7 years, 11 months, 10 days

WHITE, Colin Peter

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 10 months, 28 days

BALWIN, William John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 10 months, 28 days

BATTERSBY, John Leslie

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 10 months, 28 days

HILBERT, Jack David

Director

Director

RESIGNED

Assigned on 30 Apr 1993

Resigned on 10 Apr 2001

Time on role 7 years, 11 months, 10 days

HILL, Leslie

Director

Director

RESIGNED

Assigned on 30 Apr 1993

Resigned on 17 Jun 1996

Time on role 3 years, 1 month, 17 days

JAKOBSEN, Jorgen Heerdegen

Director

Executive

RESIGNED

Assigned on 10 Apr 2001

Resigned on 21 Oct 2003

Time on role 2 years, 6 months, 11 days

JOHN MICHAEL, Keen

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 6 months, 27 days

KIRBY, Cornelius Anthony

Director

Finance Director

RESIGNED

Assigned on 18 Mar 1992

Resigned on 07 Jan 2002

Time on role 9 years, 9 months, 20 days

NIELSEN, Lars

Director

Executive

RESIGNED

Assigned on 10 Apr 2001

Resigned on 05 Feb 2002

Time on role 9 months, 25 days

SAGULA, Frank

Director

President Fuller Kovako Corp

RESIGNED

Assigned on 30 Apr 1993

Resigned on 17 Feb 1994

Time on role 9 months, 17 days

SCOTT, John Peter William

Director

Director

RESIGNED

Assigned on 08 Sep 1995

Resigned on 11 Apr 1997

Time on role 1 year, 7 months, 3 days

WASCHLE, Thomas

Director

Executive

RESIGNED

Assigned on 17 Jun 1996

Resigned on 14 Dec 1999

Time on role 3 years, 5 months, 27 days

WHITE, Colin Peter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 10 months, 28 days


Some Companies

AER RENTS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09329314
Status:ACTIVE
Category:Private Limited Company

EALING PROPERTY HOLDINGS LIMITED

10 BROAD STREET,ABINGDON,OX14 3LH

Number:10569263
Status:ACTIVE
Category:Private Limited Company

GLOBAL STEEL EXPORTS LIMITED

2 THE BOULEVARD, BLACKMOOR LANE,WATFORD,WD18 8YW

Number:10517458
Status:ACTIVE
Category:Private Limited Company

KEMENETH MULTI ACADEMY TRUST

PENRYN COLLEGE,PENRYN,TR10 8PZ

Number:07654298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MORTON FRASER TRUSTEES LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC054500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N HARRISON DATA SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11631749
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