BROOKE BOND FOODS LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.00481881
CategoryPrivate Limited Company
Incorporated06 May 1950
Age74 years, 5 days
JurisdictionEngland Wales
Dissolution08 Nov 2018
Years5 years, 6 months, 3 days

SUMMARY

BROOKE BOND FOODS LIMITED is an liquidation private limited company with number 00481881. It was incorporated 74 years, 5 days ago, on 06 May 1950 and it was dissolved 5 years, 6 months, 3 days ago, on 08 November 2018. The company address is 1 More London Place, London, SE1 2AF.



People

HAZELL, Richard Clive

Director

Solicitor

ACTIVE

Assigned on 23 Dec 2010

Current time on role 13 years, 4 months, 19 days

THURSTON, Julian

Director

Company Secretary

ACTIVE

Assigned on 23 Dec 2010

Current time on role 13 years, 4 months, 19 days

BIGMORE, Tracey Anne

Secretary

RESIGNED

Assigned on 14 Jul 2003

Resigned on 03 Aug 2007

Time on role 4 years, 20 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 21 Sep 2001

Time on role 4 years, 1 month, 20 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 02 Sep 2001

Resigned on 11 Oct 2007

Time on role 6 years, 1 month, 9 days

ROBERTS, David Patrick

Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 03 Sep 2001

Time on role 10 months, 15 days

SHRIMPTON, Ian Alan Charles

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 18 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 23 Sep 1993

Resigned on 30 Sep 1997

Time on role 4 years, 7 days

THE NEW HOVEMA LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 14 Nov 2013

Time on role 6 years, 1 month, 3 days

ALLEN, Nicholas Graham

Director

Manager

RESIGNED

Assigned on 31 Oct 1997

Resigned on 02 Dec 2002

Time on role 5 years, 1 month, 2 days

ANDERSON, Glaister Boyd St Ledger

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Dec 2010

Time on role 10 months, 30 days

BARNARD, Ian Robert

Director

Manager

RESIGNED

Assigned on 01 Jul 1993

Resigned on 31 Oct 1997

Time on role 4 years, 4 months

BLAIN, Jacques

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 10 days

BYRNE, John Cooper, Dr

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 10 days

CONWAY, Amarjit Kaur

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Dec 2015

Time on role 5 years, 10 months, 30 days

COOMBS, John David Francis

Director

Manager

RESIGNED

Assigned on 21 Apr 1997

Resigned on 03 Mar 2000

Time on role 2 years, 10 months, 12 days

FULLER, John Michael

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Dec 1994

Time on role 29 years, 4 months, 11 days

GRAY, Lyssane Mary

Director

Finance Director

RESIGNED

Assigned on 11 May 2004

Resigned on 11 Oct 2007

Time on role 3 years, 5 months

HAVELOCK, Kevin John

Director

Manager

RESIGNED

Assigned on 01 Dec 1994

Resigned on 30 Apr 1997

Time on role 2 years, 4 months, 29 days

JACKSON, John Denley

Director

Manager

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 9 months, 1 day

JOHNSON, Peter George

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 10 days

MIDWOOD, Peter Alan

Director

Manager

RESIGNED

Assigned on 10 Feb 1993

Resigned on 12 Apr 1996

Time on role 3 years, 2 months, 2 days

NEATH, Gavin Ellis

Director

Manager

RESIGNED

Assigned on 31 Dec 1998

Resigned on 11 May 2004

Time on role 5 years, 4 months, 11 days

ODADA, John Green

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 24 Dec 2010

Time on role 10 months, 23 days

SCHWARZ, David Roger Charles

Director

Manager

RESIGNED

Assigned on 31 Mar 2000

Resigned on 29 Apr 2005

Time on role 5 years, 29 days

SHERAZEE, Aly

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 11 days

STENNING, Nicholas Julian Seymour

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 5 months, 11 days

WALKER, William Guy

Director

Manager

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 Dec 1998

Time on role 5 years, 9 months

WATSON, Ian Gordon

Director

Manager

RESIGNED

Assigned on

Resigned on 06 Sep 2001

Time on role 22 years, 8 months, 5 days

BLACKFRIARS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 Feb 2010

Time on role 2 years, 3 months, 21 days

THE NEW HOVEMA LIMITED

Corporate-director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 01 Feb 2010

Time on role 2 years, 3 months, 21 days


Some Companies

DML INVESTMENTS LTD

FIFTH FLOOR,LONDON,EC3V 1LP

Number:11410461
Status:ACTIVE
Category:Private Limited Company

EMPIRIC INVESTMENT HOLDINGS (TWO) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09474942
Status:ACTIVE
Category:Private Limited Company

GAS NETWORK SERVICES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:07255183
Status:ACTIVE
Category:Private Limited Company

GROOMS HAIR SALON LIMITED

3 ALDSWORTH PARADE,WEST SUSSEX,BN12 4TX

Number:05200770
Status:ACTIVE
Category:Private Limited Company

LAUFORD LTD

TURNFIELDS GATE,THATCHAM,RG19 4PT

Number:10511942
Status:ACTIVE
Category:Private Limited Company

TOMAS PINTO BASTO LIMITED

185 185 GLOUCESTER AVENUE,CHELMSFORD,CM2 9DX

Number:10764117
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