BORNEO PROVIDENT TRUST LIMITED(THE)

22a St James'S Square 22a St James'S Square, SW1Y 5LP
StatusDISSOLVED
Company No.00272413
CategoryPrivate Limited Company
Incorporated24 Jan 1933
Age91 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 2 days

SUMMARY

BORNEO PROVIDENT TRUST LIMITED(THE) is an dissolved private limited company with number 00272413. It was incorporated 91 years, 3 months, 16 days ago, on 24 January 1933 and it was dissolved 9 years, 1 month, 2 days ago, on 07 April 2015. The company address is 22a St James'S Square 22a St James'S Square, SW1Y 5LP.



People

INCHCAPE CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

DAVIES, Christopher Mark

Director

Company Director

ACTIVE

Assigned on 06 Jan 2014

Current time on role 10 years, 4 months, 3 days

GEORGE, Tony

Director

Director

ACTIVE

Assigned on 16 Aug 2007

Current time on role 16 years, 8 months, 24 days

PHILLIPS, Alison Barbara

Director

Director

ACTIVE

Assigned on 31 Jul 2012

Current time on role 11 years, 9 months, 9 days

THOMAS, Mark Nicholas

Director

Solicitor

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 9 days

WATERHOUSE, Tamsin

Director

Company Director

ACTIVE

Assigned on 23 Apr 2008

Current time on role 16 years, 16 days

ASTON, Ronald Peter

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1993

Time on role 30 years, 8 months, 7 days

BARBER, Paul John

Director

Group Corporate Affairs Direct

RESIGNED

Assigned on 02 May 1997

Resigned on 30 Oct 1998

Time on role 1 year, 5 months, 28 days

BROOKS, Amanda

Director

Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 Mar 2007

Time on role 7 years, 9 months, 1 day

BULL, Barry Robert

Director

Group Tax Controller

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 8 days

BUTCHER, Dale Francis

Director

Business Development Director

RESIGNED

Assigned on 02 May 2001

Resigned on 30 Jun 2011

Time on role 10 years, 1 month, 28 days

CHAPMAN, Penelope Claire

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 Jul 2012

Time on role 5 years, 1 month, 30 days

DUCKWORTH, Charles

Director

Corporate Tax Adviser

RESIGNED

Assigned on 30 Sep 1997

Resigned on 10 Mar 1999

Time on role 1 year, 5 months, 10 days

ELLIS, Hugh David Stacey

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Jun 1992

Time on role 31 years, 11 months, 4 days

FIELDING, Kelly

Director

Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 23 Apr 2008

Time on role 8 months, 7 days

GOODALL, Robert

Director

Group Personnel Director

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 9 days

JAMES, Paul Anthony

Director

Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 03 Jan 2014

Time on role 2 years, 3 months, 2 days

JAMES, Richard David

Director

Treasurer

RESIGNED

Assigned on 01 Jun 1995

Resigned on 02 May 1997

Time on role 1 year, 11 months, 1 day

KING, Stephen John

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Sep 1993

Time on role 30 years, 8 months, 2 days

LONG, James Martin

Director

Corporate Treasurer

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 9 days

MARSH, Adrian Ross Thomas

Director

Group Treasurer

RESIGNED

Assigned on 21 Jul 1997

Resigned on 30 Jun 1999

Time on role 1 year, 11 months, 9 days

MILLIKEN, Katherine Jane

Director

Director

RESIGNED

Assigned on 31 Jul 2012

Resigned on 10 Jan 2013

Time on role 5 months, 10 days

PARKER, Christopher Frank

Director

Group Treasurer

RESIGNED

Assigned on 18 Oct 1999

Resigned on 31 Jan 2013

Time on role 13 years, 3 months, 13 days

ROBERTSON, Gavin David

Director

Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Oct 2011

Time on role 4 years, 1 month, 15 days

SMITH, Martyn Robert

Director

Accountant

RESIGNED

Assigned on 15 Oct 1993

Resigned on 30 Jun 1999

Time on role 5 years, 8 months, 15 days

SPENCER, Stephen Graham

Director

Group Compensation Director

RESIGNED

Assigned on 07 Sep 1993

Resigned on 31 Mar 1995

Time on role 1 year, 6 months, 24 days

WALLWORK, Paul Anthony Hewitt

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 24 Apr 2002

Time on role 2 years, 9 months, 24 days

WILLIAMS, Roy Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 2007

Time on role 16 years, 10 months, 9 days

WILSON, Peter Samuel, Mr.

Director

Director Of Information System

RESIGNED

Assigned on 02 May 2001

Resigned on 31 Oct 2007

Time on role 6 years, 5 months, 29 days


Some Companies

BENSON GARDENING LIMITED

UNIT 6 CHERRYTREE FARM,HALSTEAD,CO9 3LZ

Number:04705487
Status:ACTIVE
Category:Private Limited Company

BOHAM CONSULT LIMITED

523 LEA BRIDGE ROAD,LONDON,E10 7EB

Number:03909033
Status:ACTIVE
Category:Private Limited Company
Number:11206200
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D & S COMMUNICATIONS LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:07190016
Status:ACTIVE
Category:Private Limited Company

MAYANK TECHNOLOGIES LIMITED

9 REDWOOD AVENUE,BLACKPOOL,FY4 5GR

Number:09658079
Status:ACTIVE
Category:Private Limited Company

MISHAN 2008 LTD

38 COOPER STREET,WIDNES,WA8 6ES

Number:11444500
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