BURGESS ARCHITECTURAL PRODUCTS LIMITED

11 Hilltop Walk, Harpenden, AL5 1AU, England
StatusACTIVE
Company No.01129056
CategoryPrivate Limited Company
Incorporated15 Aug 1973
Age50 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

BURGESS ARCHITECTURAL PRODUCTS LIMITED is an active private limited company with number 01129056. It was incorporated 50 years, 8 months, 30 days ago, on 15 August 1973. The company address is 11 Hilltop Walk, Harpenden, AL5 1AU, England.



People

HARRIS, Philip Sidney

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 8 days

LEIGH, Martin Graham

Secretary

Company Secretary

RESIGNED

Assigned on 06 Apr 1994

Resigned on 01 Dec 2006

Time on role 12 years, 7 months, 25 days

PALMER, David John Richard

Secretary

RESIGNED

Assigned on 09 Oct 2007

Resigned on 30 Aug 2013

Time on role 5 years, 10 months, 21 days

SHARP, Wendy Jill

Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 09 Oct 2007

Time on role 10 months, 8 days

STEVENSON, Martin John Reginald

Secretary

RESIGNED

Assigned on 30 Aug 2013

Resigned on 09 Jun 2014

Time on role 9 months, 10 days

EMW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jun 2014

Resigned on 30 Sep 2020

Time on role 6 years, 3 months, 21 days

ASHTON DAVIES, David Gore

Director

Divisional Chief Executive

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 7 months, 12 days

ATKINS, Martin Ronald

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 05 Apr 2004

Time on role 2 years, 9 months, 13 days

BALL, John

Director

Company Director

RESIGNED

Assigned on 18 Nov 1997

Resigned on 09 Feb 2001

Time on role 3 years, 2 months, 21 days

BIDDLE, Robert John

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 15 Nov 2004

Time on role 6 years, 7 months, 14 days

BRICE, Nigel Antony

Director

Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 09 Oct 2007

Time on role 10 months, 8 days

BRIMBLE, Anthony

Director

Director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 31 Jul 2000

Time on role 3 years, 3 months, 9 days

BURKE, Robert John

Director

Company Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 09 Jun 2014

Time on role 8 years, 7 months, 21 days

COWLEY, John Calcutt

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2014

Resigned on 13 Sep 2022

Time on role 8 years, 3 months, 4 days

ENTWISTLE, Graham Michael

Director

Divisional Chief Executive

RESIGNED

Assigned on 19 Oct 2005

Resigned on 31 Jan 2006

Time on role 3 months, 12 days

ENTWISTLE, Graham Michael

Director

Divisional Officer

RESIGNED

Assigned on 22 Jun 2001

Resigned on 05 Apr 2004

Time on role 2 years, 9 months, 13 days

HARRIS, Philip Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1994

Time on role 30 years, 1 month, 8 days

HIGGINS, Joseph Michael

Director

Company Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 09 Jun 2014

Time on role 8 years, 7 months, 21 days

HOLLOWAY, Derek Stewart

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 5 months, 14 days

ISON, Rodney

Director

Sales Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 03 Nov 2004

Time on role 6 years, 7 months, 2 days

ISON, Rodney

Director

Director

RESIGNED

Assigned on

Resigned on 23 Aug 1991

Time on role 32 years, 8 months, 21 days

JOHNSON, Andrew Bainbridge

Director

Divisional Chief Executive

RESIGNED

Assigned on 23 Nov 1995

Resigned on 05 Oct 1999

Time on role 3 years, 10 months, 12 days

JOLLIFFE, Andrew Kenneth

Director

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 01 Dec 2006

Time on role 1 year, 1 month, 13 days

MARSTON, Roger

Director

Director

RESIGNED

Assigned on 02 Aug 1993

Resigned on 30 Nov 1995

Time on role 2 years, 3 months, 28 days

MOORE, Thomas

Director

Divisional Chief Executive

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Dec 2006

Time on role 10 months

MOORE, Thomas

Director

Divisional Chief Executive

RESIGNED

Assigned on 05 Apr 2004

Resigned on 19 Oct 2005

Time on role 1 year, 6 months, 14 days

NICHOLSON, Peter

Director

Director

RESIGNED

Assigned on 23 Nov 1995

Resigned on 26 Oct 1998

Time on role 2 years, 11 months, 3 days

PALMER, David John Richard

Director

Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 09 Oct 2007

Time on role 5 years, 10 months, 8 days

SAWFORD, John Nicholl

Director

Accountant

RESIGNED

Assigned on 05 Apr 2004

Resigned on 19 Oct 2005

Time on role 1 year, 6 months, 14 days

SIMONS, Roger Neil

Director

Director

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 9 months, 12 days

SPRINGHALL, Andrew

Director

Finance Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 23 Jan 2001

Time on role 2 years, 2 months, 28 days

STOCK, David

Director

Company Director

RESIGNED

Assigned on 02 May 1996

Resigned on 30 Apr 1997

Time on role 11 months, 28 days

TENNYSON, Harry Ingles

Director

Director

RESIGNED

Assigned on

Resigned on 02 May 1996

Time on role 28 years, 12 days

TROMAN, Philip

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jun 2001

Time on role 10 months

WALKER, Nicholas Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 09 Oct 2007

Time on role 10 months, 8 days

WEAVER, Roderick William

Director

Group Finance Director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 22 Jun 2001

Time on role 1 year, 2 days

WHITEHOUSE, Richard Leigh

Director

Production Director

RESIGNED

Assigned on 10 Apr 2003

Resigned on 25 Jul 2012

Time on role 9 years, 3 months, 15 days

ZANT-BOER, Ian Leslie

Director

Solicitor

RESIGNED

Assigned on 21 Dec 2017

Resigned on 31 Mar 2019

Time on role 1 year, 3 months, 10 days


Some Companies

CHAMPION CARPETS LTD

THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON ST NEOTS,PE19 6EN

Number:09946571
Status:ACTIVE
Category:Private Limited Company

GET JOBS GROUP LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11255542
Status:ACTIVE
Category:Private Limited Company

GOODS WHOLESALE LTD

UNIT 4 101 LYNG LANE,BIRMINGHAM,B70 7RP

Number:08369846
Status:ACTIVE
Category:Private Limited Company

PRIMECARE MEDIC LTD

78 BELMONT ROAD,ERITH,DA8 1LB

Number:09298284
Status:ACTIVE
Category:Private Limited Company

PUDDLEDUCK 2016 LIMITED

14 SCHOOL LANE,GERRARDS CROSS,SL9 9AU

Number:03015846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERBACK CONSULTING LIMITED

93 ARLINGTON ROAD,LONDON,N14 5BA

Number:06060936
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