DAVIES BAKERY SUPPLIES LTD

30 Chorley New Road, Bolton, BL1 4AP, England
StatusDISSOLVED
Company No.01019490
CategoryPrivate Limited Company
Incorporated02 Aug 1971
Age52 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 18 days

SUMMARY

DAVIES BAKERY SUPPLIES LTD is an dissolved private limited company with number 01019490. It was incorporated 52 years, 9 months, 5 days ago, on 02 August 1971 and it was dissolved 4 years, 2 months, 18 days ago, on 18 February 2020. The company address is 30 Chorley New Road, Bolton, BL1 4AP, England.



People

REYNARD, Alan Keith

Director

Managing Director

ACTIVE

Assigned on

Current time on role

BRIERLEY, Benjamin James

Secretary

RESIGNED

Assigned on 17 Mar 2016

Resigned on 26 Jun 2017

Time on role 1 year, 3 months, 9 days

REYNARD, Alan Keith

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2003

Time on role 20 years, 9 months, 6 days

TOLHURST-REYNARD, Linda

Secretary

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 02 Dec 2013

Time on role 8 years, 28 days

WARD, Julie

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 17 Mar 2016

Time on role 2 years, 3 months, 15 days

WILLIAMS, Douglas

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 04 Nov 2005

Time on role 2 years, 3 months, 3 days

ATKINS, Ronald Stuart

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 6 days

CAMPBELL, Iain Fraser

Director

Corporate Finance Advisor

RESIGNED

Assigned on 02 Jun 2015

Resigned on 26 Jun 2017

Time on role 2 years, 24 days

DAVIES, Colin

Director

Office Manager

RESIGNED

Assigned on

Resigned on 03 Aug 2012

Time on role 11 years, 9 months, 4 days

PERKINS, Robert Leslie

Director

Director

RESIGNED

Assigned on 20 May 2009

Resigned on 02 Jun 2015

Time on role 6 years, 13 days

REYNARD, John

Director

Chairman

RESIGNED

Assigned on

Resigned on 28 Oct 2012

Time on role 11 years, 6 months, 9 days

REYNARD, Sally Anne

Director

Assistant To Managing Director

RESIGNED

Assigned on

Resigned on 10 Jul 2003

Time on role 20 years, 9 months, 27 days

TOLHURST-REYNARD, Linda

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 30 Apr 2015

Time on role 9 years, 5 months, 26 days

WILLIAMS, Douglas

Director

Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 21 Jun 2007

Time on role 2 years, 5 months, 20 days


Some Companies

BESPOKE HOTELS LIMITED

UNIT 5 BANKSIDE,WARRINGTON,WA1 1UP

Number:04054434
Status:ACTIVE
Category:Private Limited Company

GATEWAY (NWB) LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:07106907
Status:ACTIVE
Category:Private Limited Company

GEBD ADMINISTRATIVE SERVICES LIMITED

C/O PHOENIX PAYROLL LTD SUITE 4, KENDREW HOUSE,DARLINGTON CO DURHAM,DL3 6JR

Number:10404627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INGAME QUEST EXPEDITION LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10197613
Status:LIQUIDATION
Category:Private Limited Company

LONDON GAS AND HEATING LTD

207 WENTWORTH ROAD,SOUTHALL,UB2 5TY

Number:10547099
Status:ACTIVE
Category:Private Limited Company

THE VIDEO NEWS FACTORY LTD

51 BURNERS LANE SOUTH,MILTON KEYNES,MK11 3HD

Number:07321906
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