OLDBIBCO VI LIMITED

5 Temple Square 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.00248320
CategoryPrivate Limited Company
Incorporated24 May 1930
Age93 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution01 May 2013
Years11 years, 15 days

SUMMARY

OLDBIBCO VI LIMITED is an liquidation private limited company with number 00248320. It was incorporated 93 years, 11 months, 23 days ago, on 24 May 1930 and it was dissolved 11 years, 15 days ago, on 01 May 2013. The company address is 5 Temple Square 5 Temple Square, Liverpool, L2 5RH.



People

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

CULLINGFORD, Paul Andrew

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jun 1997

Current time on role 26 years, 10 months, 16 days

SPEAK, Iain Alexander

Director

Company Director

ACTIVE

Assigned on 18 Aug 1997

Current time on role 26 years, 8 months, 29 days

BARNES, Arthur Rennie

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Aug 1993

Time on role 30 years, 9 months

DE PENCIER, Theodore Henry John

Director

Company Director

RESIGNED

Assigned on 04 May 1999

Resigned on 29 Jun 2007

Time on role 8 years, 1 month, 25 days

HASSETT, Kevin

Director

Commercial Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 30 Jun 1995

Time on role 11 months, 29 days

HIGGS, Nigel James

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 16 days

HUNTER, Stephen

Director

Company Director

RESIGNED

Assigned on 11 May 1993

Resigned on 14 Aug 1998

Time on role 5 years, 3 months, 3 days

LECKIE, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Aug 1993

Time on role 30 years, 8 months, 26 days

PALMER, Andrew James

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Apr 1999

Time on role 25 years, 1 month

PALMER, Martin Robert

Director

Director

RESIGNED

Assigned on 18 Mar 1996

Resigned on 17 Feb 1998

Time on role 1 year, 10 months, 30 days

SHERRARD, Simon Patrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 15 days

STANWAY, John

Director

Company Director

RESIGNED

Assigned on 07 Jan 1994

Resigned on 02 Sep 1994

Time on role 7 months, 26 days

SUDDES, Christopher David

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 01 Nov 1996

Time on role 4 months

WATSON, Graeme

Director

Divisional Director

RESIGNED

Assigned on 06 Sep 1993

Resigned on 31 Jan 1998

Time on role 4 years, 4 months, 25 days


Some Companies

CALVORS PUB COMPANY LTD

THE GABLES,IPSWICH,IP6 9UN

Number:11141165
Status:ACTIVE
Category:Private Limited Company

GLOBAL WOMAN LIMITED

23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:09727799
Status:ACTIVE
Category:Private Limited Company

LOGIC IT SERVICES LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC580066
Status:ACTIVE
Category:Private Limited Company

NOVUM LIMITED

APT 1, 2 CLANBRASSIL TERRACE,HOLYWOOD,BT18 0AP

Number:NI020187
Status:ACTIVE
Category:Private Limited Company

PROJECT DENT LTD

22 GREY LADY WALK,PRUDHOE,NE42 5QW

Number:09504435
Status:ACTIVE
Category:Private Limited Company

SHOWHOME GRANITE LIMITED

C/O BURGOYNE CAREY PAVILION 2,GLASGOW,G51 2JA

Number:SC395480
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