ASSOCIATED FAMILY BAKERS (SURREY) LIMITED

Premier House Premier House, Griffiths Way, St Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.00734900
CategoryPrivate Limited Company
Incorporated19 Sep 1962
Age61 years, 8 months
JurisdictionEngland Wales
Dissolution28 Feb 2012
Years12 years, 2 months, 20 days

SUMMARY

ASSOCIATED FAMILY BAKERS (SURREY) LIMITED is an dissolved private limited company with number 00734900. It was incorporated 61 years, 8 months ago, on 19 September 1962 and it was dissolved 12 years, 2 months, 20 days ago, on 28 February 2012. The company address is Premier House Premier House, Griffiths Way, St Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 25 Oct 2007

Current time on role 16 years, 6 months, 25 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

ACTIVE

Assigned on 15 Nov 2011

Current time on role 12 years, 6 months, 4 days

SMITH, Antony David

Director

Finance Director

ACTIVE

Assigned on 21 Jul 2011

Current time on role 12 years, 9 months, 29 days

WILBRAHAM, Simon Nicholas

Director

Company Secretary

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 27 days

BURTON, Denise Patricia

Secretary

RESIGNED

Assigned on 17 Mar 1995

Resigned on 31 Aug 2000

Time on role 5 years, 5 months, 14 days

HARTREY, Patrick Mark

Secretary

RESIGNED

Assigned on 29 Apr 2006

Resigned on 20 Oct 2006

Time on role 5 months, 21 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 04 Jun 2007

Resigned on 25 Oct 2007

Time on role 4 months, 21 days

LARMAR, David

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1994

Time on role 30 years, 4 months, 15 days

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 04 Jan 1994

Resigned on 17 Mar 1995

Time on role 1 year, 2 months, 13 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 20 Oct 2006

Resigned on 04 Jun 2007

Time on role 7 months, 15 days

WILBRAHAM, Simon Nicholas

Secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 29 Apr 2006

Time on role 2 years, 6 months, 29 days

WOODMORE, Michael Brian

Secretary

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 30 Sep 2003

Time on role 3 years, 30 days

BURTON, Denise Patricia

Director

Director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 31 Aug 2000

Time on role 4 years, 4 months, 7 days

CHAPMAN, Brian John

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Apr 1996

Time on role 28 years, 25 days

CLARKE, Jonathan Michael Rushton

Director

Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 May 2007

Time on role 2 years, 11 months, 1 day

HOTCHIN, Nicola Joanne

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2004

Resigned on 30 Jun 2004

Time on role 2 months, 14 days

LAWSON, Robert

Director

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 30 Jun 2009

Time on role 2 years, 30 days

MARCHANT, Richard Norman

Director

Company Secretary/Director

RESIGNED

Assigned on 31 Mar 1996

Resigned on 31 Aug 2000

Time on role 4 years, 5 months

MARTIN, Geoffrey John

Director

Flour Miller

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 21 days

MURRAY, Raymond Gerald Valentine

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Mar 1996

Time on role 28 years, 2 months, 16 days

PANTER, Alan James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 02 Apr 2008

Time on role 10 months, 2 days

PEELER, Andrew Michael

Director

Finance Controller

RESIGNED

Assigned on 02 Apr 2008

Resigned on 21 Jul 2011

Time on role 3 years, 3 months, 19 days

RUDDICK, Ian William

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 31 Mar 2002

Time on role 1 year, 7 months

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 30 Jun 2004

Time on role 2 years, 2 months, 30 days

SUMMERLIN, John Michael

Director

Director Of Processes & System

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 Jun 2007

Time on role 3 years

WILKINSON, Paul Nigel

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 18 days

WISE, Suzanne Elizabeth

Director

General Counsel/Company Secretary

RESIGNED

Assigned on 30 Jun 2009

Resigned on 15 Nov 2011

Time on role 2 years, 4 months, 15 days

WOODMORE, Michael Brian

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 16 Apr 2004

Time on role 3 years, 7 months, 16 days


Some Companies

A AND R FARMING LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:11388979
Status:ACTIVE
Category:Private Limited Company

CLAYDON HOLDINGS LIMITED

79 ST. NEOTS ROAD,ST. NEOTS,PE19 7AL

Number:02171331
Status:ACTIVE
Category:Private Limited Company

GAER LIMITED

58 HUNTING GATE,,HP2 6NY

Number:05106264
Status:ACTIVE
Category:Private Limited Company

INHURST DEVELOPMENTS LTD

1A INHURST ROAD,PORTSMOUTH,PO2 0QJ

Number:09682020
Status:ACTIVE
Category:Private Limited Company

KIERAN KELLY CONSULTANCY SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08405401
Status:ACTIVE
Category:Private Limited Company

STUARTS GREEN CONSULTING LTD

45 STUARTS GREEN,STOURBRIDGE,DY9 0XR

Number:08389845
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