BROMSGROVE DEVELOPMENTS LIMITED

Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.00520711
CategoryPrivate Limited Company
Incorporated17 Jun 1953
Age70 years, 11 months
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 1 month, 28 days

SUMMARY

BROMSGROVE DEVELOPMENTS LIMITED is an dissolved private limited company with number 00520711. It was incorporated 70 years, 11 months ago, on 17 June 1953 and it was dissolved 12 years, 1 month, 28 days ago, on 20 March 2012. The company address is Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands.



People

MCDOUGALL, Duncan Dargie

Director

Director

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 10 months, 17 days

RODGER, Alan Mcintosh

Director

Director

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 7 months, 18 days

ADAMS, Mark Andrew

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 19 days

MILES, Tracy

Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 24 Feb 2005

Time on role 5 years, 3 months, 12 days

SIMPSON, Mary

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 16 days

WAIN, Stephen Gerrard

Secretary

Company Secretary

RESIGNED

Assigned on 28 Feb 1994

Resigned on 12 Nov 1999

Time on role 5 years, 8 months, 12 days

BI NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 30 Sep 2010

Time on role 5 years, 7 months, 6 days

BONAR, John

Director

Company Director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 28 Apr 1994

Time on role 1 year, 6 months, 19 days

HAYES, Stephen Hedley

Director

Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 10 Mar 2004

Time on role 9 years, 11 months, 13 days

JONES, Robert Norman

Director

Company Director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 18 Feb 1994

Time on role 1 year, 4 months, 9 days

MILES, Tracy

Director

Company Secretary

RESIGNED

Assigned on 10 Mar 2004

Resigned on 22 Feb 2005

Time on role 11 months, 12 days

MILLS, Steven Geoffrey

Director

Company Director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 08 Sep 1994

Time on role 1 year, 10 months, 30 days

SYMCOX, Oliver Alan

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 19 days

TAYLOR, Merrick Wentworth

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 1 day

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 08 Sep 1994

Resigned on 02 Mar 2005

Time on role 10 years, 5 months, 24 days

WAREHAM, Alan

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 19 days

BI NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Feb 2005

Resigned on 30 Sep 2010

Time on role 5 years, 7 months, 8 days

BI SECRETARIAT LIMITED

Corporate-director

RESIGNED

Assigned on 02 Mar 2005

Resigned on 30 Sep 2010

Time on role 5 years, 6 months, 28 days


Some Companies

Number:11265559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANCONSULT LTD

91 ROCK LANE,BRISTOL,BS34 8PQ

Number:11678228
Status:ACTIVE
Category:Private Limited Company

GREAT STREET CUISINE LIMITED

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:09992068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIZAC TWO ASSOCIATES LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:06312584
Status:ACTIVE
Category:Private Limited Company

PRIME INDUSTRIAL SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008327
Status:ACTIVE
Category:Limited Partnership

SOTOCARD LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11345295
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