BDDL LIMITED

12 Smithfield Street, London, EC1A 9BD, United Kingdom
StatusDISSOLVED
Company No.01160766
CategoryPrivate Limited Company
Incorporated20 Feb 1974
Age50 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 27 days

SUMMARY

BDDL LIMITED is an dissolved private limited company with number 01160766. It was incorporated 50 years, 3 months, 1 day ago, on 20 February 1974 and it was dissolved 1 year, 6 months, 27 days ago, on 25 October 2022. The company address is 12 Smithfield Street, London, EC1A 9BD, United Kingdom.



People

BRILL, Tiffany

Secretary

ACTIVE

Assigned on 08 Aug 2018

Current time on role 5 years, 9 months, 13 days

BOYLAN, Siobhan Geraldine

Director

Finance Director

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 10 months, 3 days

WRIGHT, Angela

Director

Accountant

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 10 months, 3 days

AULT, Richard Harry

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2004

Time on role 19 years, 9 months, 20 days

GOLDING, Samantha

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 10 May 2017

Time on role 3 years, 1 day

GRAY, Lyndsay Margaret

Secretary

Accounant

RESIGNED

Assigned on 31 Jul 2004

Resigned on 28 Apr 2006

Time on role 1 year, 8 months, 28 days

MATHEWS, Wayne Brinlay

Secretary

RESIGNED

Assigned on 18 Jun 2010

Resigned on 09 May 2014

Time on role 3 years, 10 months, 21 days

MULLINS, Catherine

Secretary

RESIGNED

Assigned on 10 May 2017

Resigned on 22 Apr 2020

Time on role 2 years, 11 months, 12 days

PARDEN, Matthew Barnet

Secretary

RESIGNED

Assigned on 28 Apr 2006

Resigned on 18 Jun 2010

Time on role 4 years, 1 month, 20 days

WRIGHT, Angela

Secretary

RESIGNED

Assigned on 11 May 2017

Resigned on 04 Sep 2017

Time on role 3 months, 24 days

AMES, Christopher John

Director

Accountant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 01 Jan 2006

Time on role 2 years, 5 months

ARMSTRONG, Robert

Director

Non-Executive Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 10 May 2017

Time on role 1 year, 4 months, 18 days

AULT, Richard Harry

Director

Accountant

RESIGNED

Assigned on 01 May 1994

Resigned on 31 Jul 2004

Time on role 10 years, 3 months

BARRATT, Trevor John

Director

Risk & Compliance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 28 Apr 2016

Time on role 1 year, 11 months, 19 days

BEER, Robin

Director

Chief Executive

RESIGNED

Assigned on 15 Jun 2020

Resigned on 18 Jul 2022

Time on role 2 years, 1 month, 3 days

BLAND, Richard Edward Maltby

Director

Fund Management

RESIGNED

Assigned on 13 Jan 2006

Resigned on 29 Jan 2014

Time on role 8 years, 16 days

BOTTING, Louise

Director

Financial Journalist

RESIGNED

Assigned on

Resigned on 17 Feb 2005

Time on role 19 years, 3 months, 4 days

COOMBS, Kenneth Byron

Director

Ceo

RESIGNED

Assigned on 23 Dec 2015

Resigned on 10 May 2017

Time on role 1 year, 4 months, 18 days

COWBURN, Seth Charles

Director

Investment Director

RESIGNED

Assigned on 09 May 2014

Resigned on 23 Dec 2015

Time on role 1 year, 7 months, 14 days

COWBURN, Seth Charles

Director

Investment Manager

RESIGNED

Assigned on 22 Apr 2002

Resigned on 29 Jan 2014

Time on role 11 years, 9 months, 7 days

DAVIS, Robert William

Director

Compliance Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 02 Jun 2003

Time on role 4 years, 10 months, 24 days

FIELD, Peter John

Director

Director

RESIGNED

Assigned on 17 Feb 2005

Resigned on 04 Nov 2015

Time on role 10 years, 8 months, 15 days

FITZPATRICK, Lorna Margaret

Director

Private Client Services Manage

RESIGNED

Assigned on 01 May 1994

Resigned on 27 Mar 1998

Time on role 3 years, 10 months, 26 days

FRANKS, Thomas Kenric

Director

Ceo

RESIGNED

Assigned on 09 Feb 2016

Resigned on 10 May 2017

Time on role 1 year, 3 months, 1 day

GONDA, Sarah Elizabeth

Director

Financial Adviser

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Dec 2003

Time on role 5 years, 8 months, 30 days

HAWKINS, Martin Keith

Director

Financial Consultant

RESIGNED

Assigned on 01 May 1994

Resigned on 19 Mar 1999

Time on role 4 years, 10 months, 18 days

HOULSTON, Sarah Margaret Mary

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Oct 2020

Resigned on 18 Jul 2022

Time on role 1 year, 9 months, 17 days

HOWELL, David Vernon

Director

Investment Banker

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Jan 2014

Time on role 5 years, 6 months, 28 days

MARR, Alan Charles

Director

Financial Consultant

RESIGNED

Assigned on

Resigned on 14 Jul 1997

Time on role 26 years, 10 months, 7 days

MATHEWS, Wayne Brinley

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2010

Resigned on 10 May 2017

Time on role 6 years, 5 months, 5 days

MEIKLEJOHN, Andrew John

Director

Investment Manager

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Apr 2014

Time on role 5 years, 9 months, 29 days

NICOL, David Richardson

Director

Company Director

RESIGNED

Assigned on 10 May 2017

Resigned on 14 Jun 2020

Time on role 3 years, 1 month, 4 days

OWEN, Michael Peter

Director

Financial Consultant

RESIGNED

Assigned on 29 Mar 1999

Resigned on 27 Apr 2007

Time on role 8 years, 29 days

PARDEN, Matthew Barnet

Director

Chartered Accountant

RESIGNED

Assigned on 17 Feb 2005

Resigned on 09 May 2014

Time on role 9 years, 2 months, 20 days

PARKINSON, Grant Allen

Director

Chief Operating Officer

RESIGNED

Assigned on 16 May 2018

Resigned on 30 Sep 2020

Time on role 2 years, 4 months, 14 days

PARROTT, Niel Craig

Director

Accountant

RESIGNED

Assigned on 17 Feb 2005

Resigned on 30 Nov 2007

Time on role 2 years, 9 months, 13 days

PARRY, Rebecca Jane

Director

Marketing Director

RESIGNED

Assigned on 05 Jan 2012

Resigned on 29 Jan 2014

Time on role 2 years, 24 days

PERRYMAN, Nicholas Anthony

Director

Investment Manager

RESIGNED

Assigned on 01 Feb 2001

Resigned on 08 Feb 2002

Time on role 1 year, 7 days

RELLEEN, Christopher John

Director

Non-Executive Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 10 May 2017

Time on role 1 year, 4 months, 18 days

TENNANT, Sally Jennifer Joan

Director

Chairman

RESIGNED

Assigned on 29 Jun 2016

Resigned on 10 May 2017

Time on role 10 months, 11 days

WARNER, Alan Tristram Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 2009

Time on role 14 years, 6 months, 20 days

WASTCOAT, Richard Carleton

Director

Non-Executive Director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 10 May 2017

Time on role 1 year, 4 months, 18 days

WESTENBERGER, Andrew Thomas Karl

Director

Company Director

RESIGNED

Assigned on 10 May 2017

Resigned on 16 May 2018

Time on role 1 year, 6 days


Some Companies

4 PEPYS ROAD LIMITED

28 ORMISTON ROAD,LONDON,SE10 0LN

Number:08975455
Status:ACTIVE
Category:Private Limited Company

DC BUSINESS CONSULTING LLP

FOURTH FLOOR,LONDON,W1W 8RS

Number:OC362298
Status:ACTIVE
Category:Limited Liability Partnership

ESSENTIAL FASHIONS LTD

72 HIGH ELM ROAD,ALTRINCHAM,WA15 0HU

Number:09640320
Status:ACTIVE
Category:Private Limited Company

FIRM (SPORTS) LIMITED(THE)

235 FINCHLEY ROAD,,NW3 6LS

Number:01300245
Status:LIQUIDATION
Category:Private Limited Company

LACOLOMBE BOUTIQUE LTD

88 GREENROYD AVENUE,BOLTON,BL2 5DG

Number:11082100
Status:ACTIVE
Category:Private Limited Company

RESPIRATORY MATTERS LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:07824230
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