B.T.I. INVESTMENTS

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.00928440
Category
Incorporated07 Mar 1968
Age56 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 years, 1 day

SUMMARY

B.T.I. INVESTMENTS is an dissolved with number 00928440. It was incorporated 56 years, 2 months, 9 days ago, on 07 March 1968 and it was dissolved 6 years, 1 day ago, on 15 May 2018. The company address is 15 Canada Square, London, E14 5GL.



People

SMITH, Robin

Secretary

ACTIVE

Assigned on 14 Aug 2015

Current time on role 8 years, 9 months, 2 days

CRAIG, Benedict

Director

Chartered Accountant

ACTIVE

Assigned on 13 Sep 2010

Current time on role 13 years, 8 months, 3 days

TANDON, Rajat

Director

Accountant

ACTIVE

Assigned on 16 Aug 2016

Current time on role 7 years, 9 months

BACKHOUSE, Claire Fiona

Secretary

RESIGNED

Assigned on

Resigned on 09 Jan 1998

Time on role 26 years, 4 months, 7 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 13 Sep 2000

Time on role 1 year, 1 month, 18 days

NAUGHTON-DOE, Andrew Henry John

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 31 Aug 1999

Time on role 1 month, 5 days

PELLOW, Ian Anthony

Secretary

RESIGNED

Assigned on 09 Jan 1998

Resigned on 26 Jul 1999

Time on role 1 year, 6 months, 17 days

RUTHERFORD, Adam Paul

Secretary

RESIGNED

Assigned on 07 Mar 2000

Resigned on 14 Aug 2015

Time on role 15 years, 5 months, 7 days

BRUSH, David Michael

Director

Director

RESIGNED

Assigned on 19 May 1999

Resigned on 14 Jan 2004

Time on role 4 years, 7 months, 26 days

CALVERT, Nicholas Kristian James

Director

Banker

RESIGNED

Assigned on 13 Sep 2010

Resigned on 22 Jun 2015

Time on role 4 years, 9 months, 9 days

COLLINS, Matthew Howard

Director

Banker

RESIGNED

Assigned on 29 Jul 1997

Resigned on 10 Mar 1999

Time on role 1 year, 7 months, 12 days

DIXON, Alistair William

Director

Investment Banker

RESIGNED

Assigned on 19 May 1999

Resigned on 14 Jan 2004

Time on role 4 years, 7 months, 26 days

DUNLAEVY, Michael Ahlstrom

Director

Banker

RESIGNED

Assigned on

Resigned on 23 Jun 2003

Time on role 20 years, 10 months, 23 days

EVANS, Douglas Robert

Director

Banker

RESIGNED

Assigned on 12 Oct 1994

Resigned on 15 Jul 1999

Time on role 4 years, 9 months, 3 days

FREEDMAN, Mark Edward

Director

Accountant

RESIGNED

Assigned on 13 Sep 2010

Resigned on 13 Sep 2010

Time on role

GRAHAM, Andrew Mcculloch

Director

Accountant

RESIGNED

Assigned on 25 Nov 1993

Resigned on 09 Mar 2001

Time on role 7 years, 3 months, 14 days

HARDING, Rupert James Russell

Director

Banker

RESIGNED

Assigned on 24 Jun 2003

Resigned on 20 Aug 2008

Time on role 5 years, 1 month, 26 days

JEFFERIES, Barry

Director

Banker

RESIGNED

Assigned on

Resigned on 28 Mar 2002

Time on role 22 years, 1 month, 18 days

KEEN, David Dorian Oliver

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 2003

Resigned on 13 Sep 2010

Time on role 7 years, 2 months, 19 days

KILEY, Charles Francis

Director

Company Director

RESIGNED

Assigned on 25 Nov 1993

Resigned on 12 Oct 1994

Time on role 10 months, 17 days

MCGLOIN, Kenneth Joseph

Director

Banker

RESIGNED

Assigned on 12 Oct 1994

Resigned on 29 Jul 1997

Time on role 2 years, 9 months, 17 days

QUANE, Thomas Michael

Director

Director

RESIGNED

Assigned on 14 Oct 1998

Resigned on 22 Jun 2001

Time on role 2 years, 8 months, 8 days

RICHARDSON, Caroline Jane

Director

Accountant

RESIGNED

Assigned on 22 Jun 2015

Resigned on 01 Aug 2016

Time on role 1 year, 1 month, 10 days

ROSE, John Irving

Director

Banker

RESIGNED

Assigned on

Resigned on 24 May 1996

Time on role 27 years, 11 months, 22 days

SHRAGA, Michael Robert

Director

Banker

RESIGNED

Assigned on 29 Jul 1997

Resigned on 01 Feb 2000

Time on role 2 years, 6 months, 3 days

SMITH, Alistair Charles Fairley

Director

Investment Banker

RESIGNED

Assigned on 24 Jun 2003

Resigned on 22 Jun 2015

Time on role 11 years, 11 months, 28 days


Some Companies

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

BYTES HOUSE,LEATHERHEAD,KT22 7TW

Number:04024652
Status:ACTIVE
Category:Private Limited Company

CODEASY LIMITED

31 HITHERBROOM ROAD,HAYES,UB3 3AB

Number:10269896
Status:ACTIVE
Category:Private Limited Company

DRAFT THREE LTD

FLAT 59,SHEFFIELD,S1 4LR

Number:11918694
Status:ACTIVE
Category:Private Limited Company

FEDE LOGISTICS LTD

3 HEADY HILL CLOSE,HEYWOOD,OL10 3RF

Number:10890289
Status:ACTIVE
Category:Private Limited Company

GPC CONSULT LIMITED

14 MOUGHLAND LANE,HIGHER RUNCORN,WA7 4SE

Number:07603095
Status:ACTIVE
Category:Private Limited Company

RANJSTER LIMITED

10 MEADOW ROAD,BASINGSTOKE,RG21 3LL

Number:10559750
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