THE BUILDING CENTRE BOOKSHOP LIMITED

26 Store Street 26 Store Street, WC1E 7BT
StatusDISSOLVED
Company No.01036915
CategoryPrivate Limited Company
Incorporated04 Jan 1972
Age52 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years9 years, 11 months, 26 days

SUMMARY

THE BUILDING CENTRE BOOKSHOP LIMITED is an dissolved private limited company with number 01036915. It was incorporated 52 years, 4 months, 11 days ago, on 04 January 1972 and it was dissolved 9 years, 11 months, 26 days ago, on 20 May 2014. The company address is 26 Store Street 26 Store Street, WC1E 7BT.



People

WINTER, Maureen Doris May

Secretary

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 9 months, 14 days

SCOONES, Andrew Geoffry

Director

Director

ACTIVE

Assigned on 12 Dec 2011

Current time on role 12 years, 5 months, 3 days

GEAL, Richard Edward

Secretary

RESIGNED

Assigned on

Resigned on 27 Apr 1994

Time on role 30 years, 18 days

HENDERSON, Colin Steward

Secretary

Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 30 Jul 2002

Time on role 1 year, 1 month, 29 days

OWENS, John Robin

Secretary

Company Secretary/Director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 31 May 2001

Time on role 4 years, 10 months, 1 day

RYDER, George Edward

Secretary

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 19 Jun 1996

Time on role 2 years, 2 months, 4 days

SHANNON, Alastair Grant Rodger

Secretary

Director

RESIGNED

Assigned on 13 Jan 1999

Resigned on 04 Jun 2001

Time on role 2 years, 4 months, 22 days

BARKER, Pamela Jeanne

Director

Publisher

RESIGNED

Assigned on 18 Oct 1996

Resigned on 12 Feb 1997

Time on role 3 months, 25 days

FOSKETT, Clive Richard

Director

Sales Director

RESIGNED

Assigned on

Resigned on 12 Feb 1997

Time on role 27 years, 3 months, 3 days

HENDERSON, Colin Steward

Director

Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Dec 2011

Time on role 10 years, 6 months, 30 days

JARVIS, Darren

Director

Bookshop General Manager

RESIGNED

Assigned on 13 Jan 1999

Resigned on 31 Jul 2002

Time on role 3 years, 6 months, 18 days

MCGIVERN, Terence John

Director

Executive Director

RESIGNED

Assigned on

Resigned on 19 Jul 1996

Time on role 27 years, 9 months, 26 days

OWENS, John Robin

Director

Director

RESIGNED

Assigned on 30 Jul 1996

Resigned on 31 May 2001

Time on role 4 years, 10 months, 1 day

PRICE, Richard Charles

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 14 days

RYDER, George Edward

Director

Company Director

RESIGNED

Assigned on 05 Jul 1995

Resigned on 19 Jun 1996

Time on role 11 months, 14 days

SHANNON, Alastair Grant Rodger

Director

Director

RESIGNED

Assigned on 13 Jan 1999

Resigned on 31 Dec 2001

Time on role 2 years, 11 months, 18 days


Some Companies

ABLE PAVING LIMITED

HUNTERS MILL LANE,HALSTEAD,CO9 2NN

Number:05798287
Status:ACTIVE
Category:Private Limited Company

BLUE BUBBLES LAUNDERETTE LTD

20 ALBION RD,HIGH PEAK,SK22 3EX

Number:05886797
Status:ACTIVE
Category:Private Limited Company

IDRIS TECHNOLOGIES INTERNATIONAL LTD

41 LONYDD GLAS,LLANHARAN,CF72 9FZ

Number:10786929
Status:ACTIVE
Category:Private Limited Company

SGN PROPERTY HOLDINGS LIMITED

ST. LAWRENCE HOUSE,HORLEY,RH6 9HJ

Number:11245970
Status:ACTIVE
Category:Private Limited Company

SOUTHERN INTERIOR SOLUTIONS LTD

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:11235346
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL SPECIALISTS LTD

328 WHARF ROAD,SCUNTHORPE,DN17 4JW

Number:08666363
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