DUDLEY BOWER GROUP PLC

Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.00566465
CategoryPrivate Limited Company
Incorporated23 May 1956
Age67 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DUDLEY BOWER GROUP PLC is an liquidation private limited company with number 00566465. It was incorporated 67 years, 11 months, 20 days ago, on 23 May 1956. The company address is Pwc 8th Floor Central Square Pwc 8th Floor Central Square, Leeds, LS1 4DL, West Yorkshire.



People

ELLSON, Hilary Myra

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 09 Jun 2006

Time on role 5 years, 10 months, 9 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 09 Jun 2006

Resigned on 30 Jun 2017

Time on role 11 years, 21 days

JONES, Trevor

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 15 Jan 2001

Time on role 2 years, 8 months, 14 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

RACKHAM, Annette

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 12 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 31 Oct 2016

Time on role 9 years, 6 months, 29 days

BOOKER, Robin Hilary

Director

Chief Executive

RESIGNED

Assigned on 07 Aug 1997

Resigned on 31 Jul 2000

Time on role 2 years, 11 months, 24 days

BOOTH, Karen Jane

Director

Finance Director/Accountant

RESIGNED

Assigned on 24 Mar 2010

Resigned on 31 Dec 2011

Time on role 1 year, 9 months, 7 days

BROWN, Gerald Thornton

Director

Accountant

RESIGNED

Assigned on 07 Aug 2000

Resigned on 31 May 2005

Time on role 4 years, 9 months, 24 days

CHENERY, Richard James

Director

Director

RESIGNED

Assigned on 16 May 1997

Resigned on 31 Jul 2000

Time on role 3 years, 2 months, 15 days

DAY, Stephen John

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 17 Aug 2004

Time on role 4 years, 17 days

EARLE, John Julian

Director

Company Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 05 Dec 1997

Time on role 1 year, 7 months, 13 days

ENGSTROM, Bertil Staffan, Mr.

Director

Strategy Director

RESIGNED

Assigned on 15 Dec 2011

Resigned on 22 Jan 2013

Time on role 1 year, 1 month, 7 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 23 Sep 2010

Resigned on 31 Dec 2012

Time on role 2 years, 3 months, 8 days

GIRLING, Christopher Francis

Director

Company Director

RESIGNED

Assigned on 11 May 2006

Resigned on 02 Apr 2007

Time on role 10 months, 22 days

HAYWARD, Alan

Director

Accountant

RESIGNED

Assigned on 01 Jan 2013

Resigned on 06 Jan 2017

Time on role 4 years, 5 days

HEARNSHAW, Richard

Director

Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 31 Jul 2000

Time on role 4 years, 8 months, 30 days

HERZBERG, Francis Robin

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 2010

Resigned on 18 Jun 2018

Time on role 8 years, 2 months, 25 days

HOWSON, Richard John

Director

Group Chief Executive

RESIGNED

Assigned on 06 Feb 2012

Resigned on 15 Jan 2018

Time on role 5 years, 11 months, 9 days

HUME, David Shennan

Director

Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 31 Jul 2000

Time on role 2 years, 4 months, 15 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 10 Jan 2014

Resigned on 11 Sep 2017

Time on role 3 years, 8 months, 1 day

LEDWIDGE, Joseph John

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2010

Resigned on 23 Sep 2010

Time on role 5 months, 30 days

LEWIS, Richard Norman

Director

Director

RESIGNED

Assigned on

Resigned on 18 Jun 1995

Time on role 28 years, 10 months, 24 days

LONG, Daniel John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 12 days

MAINWARING, Paul Richard

Director

Accountant

RESIGNED

Assigned on 31 May 2005

Resigned on 11 May 2006

Time on role 11 months, 11 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 11 May 2006

Resigned on 31 Dec 2011

Time on role 5 years, 7 months, 20 days

MCGRORY, Jack

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 12 Mar 2004

Time on role 3 years, 7 months, 12 days

MERCER, Emma

Director

Group Financial Controller

RESIGNED

Assigned on 24 Mar 2010

Resigned on 24 Mar 2010

Time on role

MERCER, Emma

Director

Group Financial Controller

RESIGNED

Assigned on 24 Mar 2010

Resigned on 10 Jan 2014

Time on role 3 years, 9 months, 17 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 24 Mar 2010

Resigned on 24 Mar 2010

Time on role

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 24 Mar 2010

Resigned on 18 Jun 2018

Time on role 8 years, 2 months, 25 days

PHELPS, Hubert Henry David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 07 Feb 1998

Time on role 26 years, 3 months, 5 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 11 May 2006

Resigned on 30 Jun 2009

Time on role 3 years, 1 month, 19 days

WEBBER, Robert Denis

Director

Director

RESIGNED

Assigned on

Resigned on 22 Apr 1996

Time on role 28 years, 20 days

WHILEY, Robert Frank

Director

Director

RESIGNED

Assigned on

Resigned on 22 Apr 1996

Time on role 28 years, 20 days

WILTON, Steven William

Director

Director

RESIGNED

Assigned on 15 Jul 1993

Resigned on 31 May 2002

Time on role 8 years, 10 months, 16 days

CARILLION MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 17 Aug 2004

Resigned on 02 Sep 2008

Time on role 4 years, 16 days


Some Companies

ALLERTON TRANSPORT LTD

9 HELENE GROVE,GRIMSBY,DN32 8JX

Number:09055616
Status:ACTIVE
Category:Private Limited Company

GSG CONSTRUCTOR LTD

16 BURNS WAY,HOUNSLOW,TW5 9BA

Number:10936224
Status:ACTIVE
Category:Private Limited Company

HWB BWYD TYWI CIC

RED PIG FARM,LLANGADOG,SA19 9DR

Number:09725795
Status:ACTIVE
Category:Community Interest Company

JACKSON MANAGEMENT LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:10738941
Status:ACTIVE
Category:Private Limited Company

KALM UK LTD

137 GREAT SPENDERS,BASILDON,SS14 2NP

Number:06936234
Status:ACTIVE
Category:Private Limited Company

TINDER + SPARKS LIMITED

AMHURST TERRACE HACKNEY DOWNS STUDIOS,LONDON,E8 2BT

Number:05277200
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