B.S. MINERAL WATERS LIMITED

33 Cavendish Square, London, W1G 0PW, London, England
StatusDISSOLVED
Company No.01100085
CategoryPrivate Limited Company
Incorporated06 Mar 1973
Age51 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 6 months

SUMMARY

B.S. MINERAL WATERS LIMITED is an dissolved private limited company with number 01100085. It was incorporated 51 years, 2 months, 13 days ago, on 06 March 1973 and it was dissolved 10 years, 6 months ago, on 19 November 2013. The company address is 33 Cavendish Square, London, W1G 0PW, London, England.



People

KAUSHAL, Sunita

Secretary

ACTIVE

Assigned on 30 Mar 2011

Current time on role 13 years, 1 month, 20 days

COPPEL, Andrew Maxwell

Director

Director

ACTIVE

Assigned on 16 Sep 2011

Current time on role 12 years, 8 months, 3 days

ELLIOT, Colin David

Director

Director

ACTIVE

Assigned on 01 Jun 2013

Current time on role 10 years, 11 months, 18 days

COPELAND, Francis Charles Stuart

Secretary

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 29 Dec 1995

Time on role 1 year, 5 months, 11 days

EDWARDS, David Charles

Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 08 Sep 2006

Time on role 10 years, 8 months, 10 days

RAMSBOTTOM, Peter

Secretary

Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 18 Jul 1994

Time on role 7 months, 19 days

VAN HEES, Bernard Lambert

Secretary

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 20 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Nov 2006

Resigned on 30 Mar 2011

Time on role 4 years, 4 months, 23 days

BALFOUR-LYNN, Richard Gary

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 16 Sep 2011

Time on role 4 years, 10 months, 9 days

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 07 Nov 2006

Resigned on 03 Mar 2010

Time on role 3 years, 3 months, 26 days

CALDECOTT, David Gareth

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 28 Jun 2013

Time on role 1 year, 9 months, 12 days

CAVE, Ian Bruce

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 03 Mar 2010

Time on role 3 years, 3 months, 26 days

COPELAND, Francis Charles Stuart

Director

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 29 Dec 1995

Time on role 1 year, 5 months, 11 days

EDWARDS, David Charles

Director

Company Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 08 Sep 2006

Time on role 8 years, 4 months, 8 days

ENGLEFIELD, Edward Ashton

Director

Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 29 Dec 1995

Time on role 1 year, 5 months, 11 days

FARQUHARSON, John Alan

Director

Solicitor

RESIGNED

Assigned on 29 Dec 1995

Resigned on 28 Sep 2001

Time on role 5 years, 8 months, 30 days

MARTLAND, David James

Director

Company Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 30 Sep 2003

Time on role 2 years, 6 days

PARKINSON, Joseph Edward

Director

Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 23 Dec 1993

Time on role 24 days

PHIPPS, Ronald

Director

Company Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 18 Jul 1994

Time on role 7 months, 19 days

RAMSBOTTOM, Peter

Director

Director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 18 Jul 1994

Time on role 7 months, 19 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 16 Sep 2011

Time on role 4 years, 10 months, 9 days

SINGLETON, Paul James

Director

Accountant

RESIGNED

Assigned on 24 Nov 2003

Resigned on 07 Nov 2006

Time on role 2 years, 11 months, 13 days

SPIEGELBERG, Anthony William Assheton

Director

Company Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 30 Apr 1998

Time on role 2 years, 4 months, 1 day

VAN HEES, Bernard Lambert

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 20 days

VAN HEES, Joan Alice

Director

Accounts Assistant

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 20 days

VAN HEES, Mark Bernard George

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 20 days


Some Companies

CORNWALL PLASTIC RECYCLING LTD

POPE HOUSE,BODMIN,PL30 4LA

Number:11886688
Status:ACTIVE
Category:Private Limited Company

DE'CASTIGLIONI LTD

16 ARDWICK ROAD,LONDON,NW2 2BX

Number:11699733
Status:ACTIVE
Category:Private Limited Company

MAROON CLEAN LTD

24 CHANTERHILL PARK,ENNISKILLEN,BT74 4BG

Number:NI627926
Status:ACTIVE
Category:Private Limited Company

MICK MCNALLY CONSULTANCY LIMITED

77-79 STONELEIGH BROADWAY,STONELEIGH,KT17 2HP

Number:11255853
Status:ACTIVE
Category:Private Limited Company

OSCAR & ERNFRED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10533011
Status:ACTIVE
Category:Private Limited Company

SOAPBOX CREATIVE LIMITED

ONE,LEWES,BN7 1JU

Number:06516416
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