B + P LIMITED

18 Westside Centre London Road 18 Westside Centre London Road, Colchester, CO3 8PH, England
StatusDISSOLVED
Company No.01116894
CategoryPrivate Limited Company
Incorporated06 Jun 1973
Age50 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 25 days

SUMMARY

B + P LIMITED is an dissolved private limited company with number 01116894. It was incorporated 50 years, 11 months, 6 days ago, on 06 June 1973 and it was dissolved 1 year, 6 months, 25 days ago, on 18 October 2022. The company address is 18 Westside Centre London Road 18 Westside Centre London Road, Colchester, CO3 8PH, England.



People

UTTING, Paul George

Director

Director

ACTIVE

Assigned on 04 Jun 2006

Current time on role 17 years, 11 months, 8 days

HOLLEBONE, Paul Stephen

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 16 Nov 2006

Time on role 12 years, 5 months, 30 days

REPMAN, Zoe

Secretary

RESIGNED

Assigned on 06 Oct 2009

Resigned on 19 Sep 2019

Time on role 9 years, 11 months, 13 days

TOMKINS, Gerald Richard Antony

Secretary

RESIGNED

Assigned on

Resigned on 17 May 1994

Time on role 29 years, 11 months, 25 days

UTTING, Paul George

Secretary

Director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 06 Oct 2009

Time on role 2 years, 10 months, 20 days

BEDSON, Bryan Stanley

Director

Company Director

RESIGNED

Assigned on 17 May 1994

Resigned on 04 Jun 2006

Time on role 12 years, 18 days

COPPOCK, Lawrence Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2006

Resigned on 16 Apr 2009

Time on role 2 years, 5 months

FEAR, Edward Charles

Director

Printer

RESIGNED

Assigned on

Resigned on 11 Oct 2002

Time on role 21 years, 7 months, 1 day

FORDHAM, David Albert Frederick

Director

Wholesale Paper Contractor

RESIGNED

Assigned on

Resigned on 17 May 1994

Time on role 29 years, 11 months, 25 days

GRIFFITHS, Martin Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 13 days

HOLLEBONE, Paul Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 16 Nov 2006

Time on role 12 years, 5 months, 30 days

MURGATROYD, Andrew

Director

Print Finisher

RESIGNED

Assigned on

Resigned on 11 Oct 2002

Time on role 21 years, 7 months, 1 day

PAGE, Andrew Stephen

Director

Director

RESIGNED

Assigned on 12 May 2009

Resigned on 01 Jul 2010

Time on role 1 year, 1 month, 19 days

WALWYK, Reginald Allen

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 11 days


Some Companies

AKKG ENTERPRISE LIMITED

57 HARNAL LANE WEST,COVENTRY,CV1 4EY

Number:11493763
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT & LEARNING OPPORTUNITIES LTD

91 BRUNSWICK CRESCENT,LONDON,N11 1EE

Number:07387014
Status:ACTIVE
Category:Private Limited Company

FUSION FOOD KITCHEN LIMITED

717-719 HIGH ROAD,ILFORD,IG3 8RL

Number:10696761
Status:ACTIVE
Category:Private Limited Company

GWYNEDD FORKLIFTS LIMITED

UNIT 2,MOCHDRE,LL28 5HA

Number:03614948
Status:ACTIVE
Category:Private Limited Company

RINPOCHE LIMITED

B1401 ONE PARK WEST,LIVERPOOL,L1 8ND

Number:10627361
Status:ACTIVE
Category:Private Limited Company

SJM ACCOUNTING SERVICES LIMITED

10 DIRDENE CLOSE,SURREY,KT17 4AY

Number:04297796
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