BOSTON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Baker Tilly Restructuring And Recovery Llp Asset House Baker Tilly Restructuring And Recovery Llp Asset House, Peterborough, PE3 6SR
StatusDISSOLVED
Company No.00979599
Category
Incorporated14 May 1970
Age54 years
JurisdictionEngland Wales
Dissolution14 Aug 2013
Years10 years, 9 months

SUMMARY

BOSTON CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an dissolved with number 00979599. It was incorporated 54 years ago, on 14 May 1970 and it was dissolved 10 years, 9 months ago, on 14 August 2013. The company address is Baker Tilly Restructuring And Recovery Llp Asset House Baker Tilly Restructuring And Recovery Llp Asset House, Peterborough, PE3 6SR.



People

CUBBERLEY, David Edward Owen

Secretary

Chief Executive

ACTIVE

Assigned on 08 Nov 1999

Current time on role 24 years, 6 months, 6 days

LEONARD, Marion

Director

Professional

ACTIVE

Assigned on 01 Aug 2004

Current time on role 19 years, 9 months, 13 days

MCGARRY, Shaun George

Director

Accountant

ACTIVE

Assigned on 09 Nov 2005

Current time on role 18 years, 6 months, 5 days

DANNATT, Sheila Denise

Secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 19 Feb 1996

Time on role 1 year, 18 days

ISAAC, Robert Beaulah

Secretary

Retired Retail Manager

RESIGNED

Assigned on 12 Feb 1996

Resigned on 08 Nov 1999

Time on role 3 years, 8 months, 25 days

MCCANN, Anne Mary

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 13 days

ALDER, Peter Timothy

Director

Local Government Officer

RESIGNED

Assigned on 10 Nov 1997

Resigned on 12 Dec 1997

Time on role 1 month, 2 days

BAMBRIDGE, Dennis Charles

Director

Solicitor

RESIGNED

Assigned on 06 Jul 1998

Resigned on 09 Nov 2005

Time on role 7 years, 4 months, 3 days

BINGHAM, June Caroline

Director

Managing Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Oct 1997

Time on role 1 year, 1 month, 7 days

BROGDEN, John

Director

Accountant

RESIGNED

Assigned on 20 Jul 1994

Resigned on 17 Sep 2001

Time on role 7 years, 1 month, 28 days

BROWN, Terence

Director

Managing Director

RESIGNED

Assigned on 11 May 1992

Resigned on 20 Jul 1994

Time on role 2 years, 2 months, 9 days

BRYANT, Dudley Alan

Director

Commercial Property Consultant

RESIGNED

Assigned on 30 Jan 2002

Resigned on 16 Jul 2002

Time on role 5 months, 17 days

BRYANT, Dudley Alan

Director

Commercial Property Consultant

RESIGNED

Assigned on

Resigned on 23 Oct 1997

Time on role 26 years, 6 months, 21 days

CHARLTON, Geoffrey Sydney

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 11 Mar 1996

Time on role 28 years, 2 months, 3 days

CLARK, Joyce Agnes

Director

Divisional Director

RESIGNED

Assigned on 11 May 1992

Resigned on 10 May 1993

Time on role 11 months, 30 days

CLARK, Paul Andrew

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 05 Aug 1992

Time on role 31 years, 9 months, 9 days

CONDON, Alan Peter

Director

Pharmacist

RESIGNED

Assigned on 13 Sep 1999

Resigned on 17 Sep 2001

Time on role 2 years, 4 days

CORNISH, Mark Gregory

Director

Retail Manager

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Oct 1997

Time on role 1 year, 1 month, 7 days

DEBNAM, John Bardwell

Director

Financial Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 10 Mar 1997

Time on role 2 years, 7 months, 21 days

DICKINSON, David Mitchell

Director

Retail Stores Manager

RESIGNED

Assigned on

Resigned on 20 Jul 1994

Time on role 29 years, 9 months, 24 days

GREEN, June

Director

Accountant

RESIGNED

Assigned on 16 Sep 1996

Resigned on 06 Jul 1998

Time on role 1 year, 9 months, 20 days

GUNTER, Yvonne Ann

Director

Director

RESIGNED

Assigned on

Resigned on 16 Jul 2002

Time on role 21 years, 9 months, 28 days

HAMMOND, Martyn

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 11 months, 6 days

HAZELWOOD, Bryan Douglas

Director

Managing Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 16 Jul 2002

Time on role 4 years, 10 days

HOLLAND, Robert Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 4 days

HOPKINS, Elizabeth Mary

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2000

Resigned on 16 Jul 2002

Time on role 1 year, 9 months

HOPKINS, James William

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 08 May 2010

Time on role 14 years, 6 days

ISAAC, Adrian Bennett

Director

Retailer

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 2 days

ISAAC, Robert Beaulah

Director

Retailer

RESIGNED

Assigned on

Resigned on 23 Oct 1997

Time on role 26 years, 6 months, 21 days

JOHNSON, Susan Mary

Director

Physiotherapist

RESIGNED

Assigned on 06 Jul 1998

Resigned on 16 Jul 2002

Time on role 4 years, 10 days

JONES, Matthew Stanley Colin

Director

Retail Manager

RESIGNED

Assigned on 23 Oct 1997

Resigned on 17 Feb 1998

Time on role 3 months, 25 days

KENT, George William

Director

Electrical Contractor

RESIGNED

Assigned on

Resigned on 20 Jul 1994

Time on role 29 years, 9 months, 24 days

LAWSON, Peter Frederick

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Oct 2000

Time on role 23 years, 6 months, 28 days

LENTON, Richard Geoffrey

Director

Insurance Adviser

RESIGNED

Assigned on

Resigned on 16 Jul 2002

Time on role 21 years, 9 months, 28 days

LEONARD, Marion

Director

Professional

RESIGNED

Assigned on 23 Oct 1997

Resigned on 16 Jul 2002

Time on role 4 years, 8 months, 24 days

MARTIN, Celia Jane

Director

Branch Manager Re Building Soc

RESIGNED

Assigned on 10 May 1993

Resigned on 17 Jun 1996

Time on role 3 years, 1 month, 7 days

MASTENBROEK-ANDREW, Leentje

Director

Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 20 Jun 1995

Time on role 11 months

MATTHEWS, Joseph Byron

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1994

Resigned on 23 Oct 1997

Time on role 3 years, 3 months, 3 days

PEACHMAN, Terry Malcolm

Director

Partner

RESIGNED

Assigned on 06 Jul 1998

Resigned on 30 Jun 2004

Time on role 5 years, 11 months, 24 days

PERREN, David Michael

Director

Pharmacist

RESIGNED

Assigned on 23 Oct 1997

Resigned on 06 Jul 1998

Time on role 8 months, 14 days

SARGEANT, Gary

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Oct 1997

Resigned on 16 Oct 2000

Time on role 2 years, 11 months, 24 days

SCOTNEY, Angela Lynn

Director

Jeweller

RESIGNED

Assigned on 23 Oct 1997

Resigned on 09 Mar 1998

Time on role 4 months, 17 days

SHARPE, Patricia

Director

Office Manager

RESIGNED

Assigned on 06 Jul 1998

Resigned on 16 Oct 2000

Time on role 2 years, 3 months, 10 days

SIMPSON, Darryl Vincent

Director

Director

RESIGNED

Assigned on 23 Oct 1997

Resigned on 16 Jul 2002

Time on role 4 years, 8 months, 24 days

SKINNER, Robert Verne

Director

Bank Official

RESIGNED

Assigned on 16 Oct 2000

Resigned on 16 Jul 2002

Time on role 1 year, 9 months

STANLEY, Andrew

Director

Corporate Manager(Banking)

RESIGNED

Assigned on 23 Oct 1997

Resigned on 13 Sep 1999

Time on role 1 year, 10 months, 21 days

STRACHAN, Donald Graeme

Director

Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 16 Sep 1996

Time on role 2 years, 1 month, 27 days

STRACHAN, Donald Graeme

Director

Production Director

RESIGNED

Assigned on

Resigned on 11 May 1992

Time on role 32 years, 3 days

WALDER, Robert Vernon

Director

Company Director

RESIGNED

Assigned on 23 Oct 1997

Resigned on 21 Jul 2000

Time on role 2 years, 8 months, 29 days


Some Companies

DBCON LTD

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:08243978
Status:ACTIVE
Category:Private Limited Company

GLENAVON IN THE COMMUNITY C.I.C.

MOURNE VIEW PARK,LURGAN,BT66 8EW

Number:NI632111
Status:ACTIVE
Category:Community Interest Company

HS CONTRACTING LIMITED

44 GREENFIELDS ROAD,READING,RG2 8SF

Number:09545685
Status:ACTIVE
Category:Private Limited Company

LADY K SECRETS LTD

9, 78 FOLKESTONE ROAD,DOVER,CT17 9FH

Number:11302266
Status:ACTIVE
Category:Private Limited Company

PAUL DIAS CONSULTING LIMITED

33 ABBOTS LANE,KENLEY,CR8 5JB

Number:10185392
Status:ACTIVE
Category:Private Limited Company

THREE TREES (WHITTINGTON) LIMITED

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:07415563
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