BRITISH SEALED BEAMS LIMITED

11th Floor One Temple Row, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.00628256
CategoryPrivate Limited Company
Incorporated14 May 1959
Age65 years, 2 days
JurisdictionEngland Wales

SUMMARY

BRITISH SEALED BEAMS LIMITED is an liquidation private limited company with number 00628256. It was incorporated 65 years, 2 days ago, on 14 May 1959. The company address is 11th Floor One Temple Row, Birmingham, B2 5LG.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 5 months, 20 days

MUIR, Boyd Johnston

Director

Evp & Cfo

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 7 months, 18 days

WEBBERLEY, Mark Andrew

Director

Accountant

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 1 month, 16 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 30 Jun 1993

Resigned on 19 Aug 1996

Time on role 3 years, 1 month, 19 days

STRINGER, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Aug 1996

Resigned on 31 Dec 2010

Time on role 14 years, 4 months, 12 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 2010

Resigned on 26 Nov 2012

Time on role 1 year, 10 months, 26 days

COTTIS, Stephen Martin

Director

Chartered Management Accountan

RESIGNED

Assigned on 29 May 1998

Resigned on 15 Apr 2010

Time on role 11 years, 10 months, 17 days

DONALDSON, Craig George

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 2005

Resigned on 31 Mar 2016

Time on role 10 years, 10 months, 27 days

EARLE, George William Eric David

Director

Assistant Finance Director

RESIGNED

Assigned on

Resigned on 21 Sep 2001

Time on role 22 years, 7 months, 25 days

GITTER, Geoffrey

Director

Deputy Secretary Thorn Emi Plc

RESIGNED

Assigned on 19 Aug 1996

Resigned on 29 May 1998

Time on role 1 year, 9 months, 10 days

HOLDEN, Christopher Charles

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2002

Resigned on 30 Mar 2005

Time on role 2 years, 4 months, 9 days

LONG, Jacqueline

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2002

Resigned on 21 Nov 2002

Time on role 3 months, 21 days

NAUGHTON, Shane Paul

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 2010

Resigned on 28 Sep 2012

Time on role 2 years, 5 months, 8 days

PORTER, Norman Charles

Director

Company Secretary

RESIGNED

Assigned on 13 Nov 2001

Resigned on 31 Jul 2002

Time on role 8 months, 18 days

SHACKLEY, David Richard

Director

Group Controller

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 16 days

SMITH, George Marsden

Director

Solicitor

RESIGNED

Assigned on 30 Jun 1993

Resigned on 19 Aug 1996

Time on role 3 years, 1 month, 19 days

STRINGER, David Michael

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days


Some Companies

18 GREVILLE ROAD (MANAGEMENT) LIMITED

18 GREVILLE ROAD,LONDON,NW6 5JA

Number:01553260
Status:ACTIVE
Category:Private Limited Company

68 LONDON STREET LIMITED

ASCOT HOUSE,WOKINGHAM,RG40 2NW

Number:05246857
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACI TECHNICAL SOLUTIONS LIMITED

62 BROADGATE LANE,LEEDS,LS18 4AG

Number:07595898
Status:ACTIVE
Category:Private Limited Company

DJM FOOD SOLUTIONS LIMITED

89 BRINKLOW ROAD,COVENTRY,CV3 2JB

Number:08194745
Status:ACTIVE
Category:Private Limited Company

SILVER SPRINGS SUPPORT LIMITED

6 TEMERAIRE HOUSE,MILFORD HAVEN,SA73 3BN

Number:08765256
Status:ACTIVE
Category:Private Limited Company

SORIANO CONSTRUCTION MANAGEMENT LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:09902030
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