TERMINUS 11 LIMITED

1 Apex Business Centre 1 Apex Business Centre, Dunstable, LU5 4SB, Bedfordshire
StatusDISSOLVED
Company No.00478774
CategoryPrivate Limited Company
Incorporated25 Feb 1950
Age74 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2011
Years12 years, 5 months, 4 days

SUMMARY

TERMINUS 11 LIMITED is an dissolved private limited company with number 00478774. It was incorporated 74 years, 2 months, 20 days ago, on 25 February 1950 and it was dissolved 12 years, 5 months, 4 days ago, on 13 December 2011. The company address is 1 Apex Business Centre 1 Apex Business Centre, Dunstable, LU5 4SB, Bedfordshire.



People

GOODWIN, Alan

Secretary

Company Secretary

ACTIVE

Assigned on 11 Jun 2004

Current time on role 19 years, 11 months, 6 days

GOODWIN, Alan James

Director

Company Secretary

ACTIVE

Assigned on 11 Jun 2004

Current time on role 19 years, 11 months, 6 days

HEARN, Catherine Ann

Director

Group Hr Director

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 9 months, 16 days

HIBBERT, Barry Alan

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Jul 2001

Current time on role 22 years, 9 months, 18 days

JOHNSTON, Peter Douglas

Director

Finance Director

ACTIVE

Assigned on 09 Apr 2009

Current time on role 15 years, 1 month, 8 days

BRIDGES, Clive

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 2004

Time on role 19 years, 11 months, 6 days

ALGAR, James Ian

Director

Printer

RESIGNED

Assigned on 30 Sep 2002

Resigned on 29 Jul 2005

Time on role 2 years, 9 months, 29 days

BRIDGES, Clive

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Jun 2004

Time on role 19 years, 11 months, 6 days

BROWN, Frederick James

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 17 Sep 2001

Time on role 22 years, 8 months

HOLLORAN, Peter John

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 14 Jun 1996

Time on role 27 years, 11 months, 3 days

JOHNSTON, Peter Douglas

Director

Group Finance Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 10 Aug 2007

Time on role 5 years, 9 days

RICHARDSON, Douglas

Director

Printer

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 17 days

ROBERTSON, Malcolm Murray

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2000

Resigned on 30 Sep 2002

Time on role 1 year, 10 months, 3 days

RUDSTON, Anthony

Director

Group Chief Executive

RESIGNED

Assigned on 17 Jun 1996

Resigned on 01 Aug 2000

Time on role 4 years, 1 month, 15 days

SCHOLFIELD, Peter

Director

Printer

RESIGNED

Assigned on 16 Nov 2000

Resigned on 30 Apr 2002

Time on role 1 year, 5 months, 14 days

TIMMINS, Richard Keith

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 09 Apr 2009

Time on role 1 year, 3 months, 2 days

WELLS, Stephen David

Director

General Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Oct 2000

Time on role 1 year, 1 month, 1 day


Some Companies

A & E MARKETING (ELECTRONICS) LIMITED

THE WHITE HOUSE 152,BURNTISLAND,KY3 9JU

Number:SC114019
Status:ACTIVE
Category:Private Limited Company

BELGRAVE COSMETICS LIMITED

10 WINTERSTOKE ROAD,BRISTOL,BS3 2NQ

Number:11304632
Status:ACTIVE
Category:Private Limited Company

COTTLE & RICHARDSON LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:07522068
Status:ACTIVE
Category:Private Limited Company

MAKE IT SO CONSULTING LTD

132 STREET LANE,LEEDS,LS27 7JB

Number:10001483
Status:ACTIVE
Category:Private Limited Company

RIDGWAY BUILDERS LIMITED

LAMEYS,NEWTON ABBOT,TQ12 2HD

Number:05239500
Status:LIQUIDATION
Category:Private Limited Company

SINCLAIR 8 PROPERTY LIMITED

8B SINCLAIR GROVE,LONDON,NW11 9JG

Number:11272237
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