COMMUNISIS BBF LTD

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.00148498
CategoryPrivate Limited Company
Incorporated20 Sep 1917
Age106 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

COMMUNISIS BBF LTD is an dissolved private limited company with number 00148498. It was incorporated 106 years, 8 months, 1 day ago, on 20 September 1917 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 21 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 30 Dec 2006

Current time on role 17 years, 4 months, 22 days

AYRES, Arthur John

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 2000

Time on role 23 years, 10 months, 25 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 07 Jul 1993

Time on role 30 years, 10 months, 14 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

AYRES, Arthur John

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Dec 2006

Time on role 5 years, 8 months

BERRY, Nigel Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 28 Apr 2000

Time on role 7 months, 28 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 06 Nov 1993

Resigned on 31 Mar 1996

Time on role 2 years, 4 months, 25 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 11 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 8 months, 17 days

CORNFORD, Mark Edward

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Dec 2006

Time on role 5 years, 8 months

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 06 Nov 1993

Resigned on 17 Mar 1995

Time on role 1 year, 4 months, 11 days

FUSSELL, Terence John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 20 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

KINGMAN, Geoffrey

Director

Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 28 Jun 2002

Time on role 1 year, 17 days

KINGMAN, Geoffrey

Director

Divisional Sales Director

RESIGNED

Assigned on

Resigned on 06 Nov 1993

Time on role 30 years, 6 months, 15 days

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 days

PARKER, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Nov 1993

Time on role 30 years, 6 months, 15 days

PAYNE, Robert Charles

Director

Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 30 Dec 2006

Time on role 5 years, 6 months, 19 days

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 31 Mar 1996

Resigned on 31 Aug 1999

Time on role 3 years, 5 months

TREASURE, James Arthur

Director

Production Director

RESIGNED

Assigned on

Resigned on 06 Nov 1993

Time on role 30 years, 6 months, 15 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Apr 2000

Time on role 2 months, 28 days


Some Companies

CJH FINANCE LIMITED

APARTMENT 20,BIRMINGHAM,B1 3ES

Number:11892319
Status:ACTIVE
Category:Private Limited Company

INFOCUS INTERNATIONAL B.V.

BRANCH REGISTRATION,,

Number:FC024193
Status:ACTIVE
Category:Other company type

MIMIBYSHOOSMITH LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11606115
Status:ACTIVE
Category:Private Limited Company

MIZIO LIMITED

44 GRANGE STREET,ST. ALBANS,AL3 5LY

Number:09670700
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST CONVENTIONS LIMITED

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:07968341
Status:ACTIVE
Category:Private Limited Company

TCRV (MANAGEMENT) LIMITED

ROYAL ESTATES (LANCASTER) LTD,LANCASTER,LA1 1JL

Number:09902490
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