BOY BRUMMEL LIMITED

Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom
StatusDISSOLVED
Company No.00387728
CategoryPrivate Limited Company
Incorporated20 May 1944
Age80 years, 11 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 2 months, 12 days

SUMMARY

BOY BRUMMEL LIMITED is an dissolved private limited company with number 00387728. It was incorporated 80 years, 11 days ago, on 20 May 1944 and it was dissolved 10 years, 2 months, 12 days ago, on 18 March 2014. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.



People

MCDONALD, Peter

Secretary

Accountant

RESIGNED

Assigned on 25 Oct 1991

Resigned on 23 May 2001

Time on role 9 years, 6 months, 29 days

ROBINSON, Denise Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 08 Mar 2013

Time on role 3 years, 10 months, 7 days

ROBSON, Alan James

Secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 01 May 2009

Time on role 7 years, 11 months, 8 days

ALSOP, Patricia Mary

Director

Solicitor

RESIGNED

Assigned on 04 Mar 1997

Resigned on 05 Sep 1997

Time on role 6 months, 1 day

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 30 Sep 2011

Time on role 10 years, 4 months, 7 days

CHADWICK, Allan

Director

Accountant

RESIGNED

Assigned on 04 Mar 1997

Resigned on 05 Sep 1997

Time on role 6 months, 1 day

DOUGLAS, Dolores Anne

Director

Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2012

Time on role 7 months

EDGAR, John Norman

Director

Production Director

RESIGNED

Assigned on 25 Oct 1991

Resigned on 11 Apr 2002

Time on role 10 years, 5 months, 17 days

JONSSON, Per Anders

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 01 Jun 2008

Time on role 5 months, 1 day

MCDONALD, Peter

Director

Accountant

RESIGNED

Assigned on 25 Oct 1991

Resigned on 30 Apr 2002

Time on role 10 years, 6 months, 5 days

ROBINSON, Denise Brenda

Director

Company Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 08 Mar 2013

Time on role 1 year, 5 months, 8 days

SANDS, Trevor Martin

Director

Director

RESIGNED

Assigned on 30 Apr 2012

Resigned on 08 Mar 2013

Time on role 10 months, 8 days

SCATES, Kenneth Colin

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1991

Resigned on 31 Oct 2002

Time on role 11 years, 6 days

SCATES, Paul Anthony

Director

Sales Director

RESIGNED

Assigned on 25 Oct 1991

Resigned on 31 May 2006

Time on role 14 years, 7 months, 6 days

THOMAS, Adrian Peter Harrison

Director

Company Director

RESIGNED

Assigned on 23 May 2001

Resigned on 30 Sep 2003

Time on role 2 years, 4 months, 7 days

WOOD, Frederick William

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 31 Dec 2007

Time on role 6 years, 7 months, 8 days


Some Companies

00229546 LIMITED

PLUMTREE COURT,,EC4A 4HT

Number:00229546
Status:ACTIVE
Category:Private Limited Company

ADMIRAL BARS (ESSEX) LIMITED

ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:11546050
Status:ACTIVE
Category:Private Limited Company

BAKE CONSULTING LTD

10 DUMPTON PARK DRIVE,BROADSTAIRS,CT10 1RE

Number:07994272
Status:ACTIVE
Category:Private Limited Company

D J R PROPERTY MANAGEMENT LTD

36-40 DONCASTER ROAD,BARNSLEY,S70 1TL

Number:05481665
Status:ACTIVE
Category:Private Limited Company

LEXINGTON CORPORATION INVESTMENT LTD

36 SOUTHERNHAY,BASILDON,SS14 1ET

Number:11214002
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY GARAGE CONVERSIONS LTD

1 HOLDERNESSE,BILLINGHAM,TS22 5RY

Number:11627740
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