BONNINGTREE LIMITED

New Castle House New Castle House, Nottingham, NG7 1FT, Nottinghamshire
StatusDISSOLVED
Company No.01213711
CategoryPrivate Limited Company
Incorporated23 May 1975
Age48 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 23 days

SUMMARY

BONNINGTREE LIMITED is an dissolved private limited company with number 01213711. It was incorporated 48 years, 11 months, 26 days ago, on 23 May 1975 and it was dissolved 5 years, 1 month, 23 days ago, on 26 March 2019. The company address is New Castle House New Castle House, Nottingham, NG7 1FT, Nottinghamshire.



People

MATTHEWS, Chris John

Director

Chief Executive Officer

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 7 days

SHAW, Simon John

Director

Chief Retail Officer

ACTIVE

Assigned on 16 Feb 2018

Current time on role 6 years, 3 months, 2 days

CHEATLE, Martyn David

Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 06 Aug 2001

Time on role 5 years, 8 days

GIBNEY, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1996

Time on role 27 years, 9 months, 19 days

PHILLIPS, Peter Merton

Secretary

RESIGNED

Assigned on 09 May 1991

Resigned on 30 Apr 1992

Time on role 11 months, 21 days

SINTON, Charles Blair Ritchie

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 07 Apr 2003

Time on role 1 year, 8 months, 1 day

SMERDON, Leigh

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Feb 2006

Time on role 2 years, 10 months, 2 days

GALA CORAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2006

Resigned on 19 Dec 2015

Time on role 9 years, 10 months, 10 days

BURKE, Michael Ian

Director

Company Director

RESIGNED

Assigned on 02 Mar 1992

Resigned on 01 May 1995

Time on role 3 years, 1 month, 29 days

CRONK, John Julian Tristam

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 Jul 2009

Time on role 3 years, 2 months, 14 days

FAWCETT, Adrian John

Director

Director

RESIGNED

Assigned on 18 Nov 2016

Resigned on 11 Oct 2017

Time on role 10 months, 23 days

GILLIGAN, Michael Francis

Director

Director

RESIGNED

Assigned on 09 May 1991

Resigned on 29 May 1992

Time on role 1 year, 20 days

KELLY, John Michael

Director

Company Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 18 Sep 2006

Time on role 8 years, 9 months, 5 days

LEAFE, Stephen Frederick

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 13 Dec 1997

Time on role 3 years, 5 months, 12 days

PAYNE, Ian Timothy

Director

Director

RESIGNED

Assigned on 01 May 1995

Resigned on 16 Jun 1997

Time on role 2 years, 1 month, 15 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 03 Jun 2011

Time on role 1 year, 10 months, 24 days

ROBERTS, Edward Matthew Giles

Director

Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 18 Sep 2006

Time on role 1 year, 9 months, 3 days

ROSS, Brian Richard

Director

Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 13 Dec 1997

Time on role 5 months, 27 days

SOWERBY, Richard Thomas Neville

Director

Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 15 Dec 2004

Time on role 7 years, 2 days

THOMAS, Paul

Director

Director

RESIGNED

Assigned on 09 May 1991

Resigned on 01 Jul 1994

Time on role 3 years, 1 month, 22 days

WILLITS, Harry Andrew

Director

Solicitor

RESIGNED

Assigned on 03 Jun 2011

Resigned on 19 Dec 2015

Time on role 4 years, 6 months, 16 days

WOOD, Alexander Basil John

Director

Director

RESIGNED

Assigned on 19 Dec 2015

Resigned on 16 Feb 2018

Time on role 2 years, 1 month, 28 days

WYKES, Simon Michael

Director

Director

RESIGNED

Assigned on 19 Dec 2015

Resigned on 18 Nov 2016

Time on role 10 months, 30 days

GALA CORAL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 19 Dec 2015

Time on role 9 years, 7 months, 23 days

GALA CORAL PROPERTIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Oct 2010

Resigned on 19 Dec 2015

Time on role 5 years, 2 months, 12 days


Some Companies

ALVADAC LIMITED

UNIT 14 BOWLING COURT INDUSTRIAL ESTATE,BRADFORD,BD4 8TT

Number:03543660
Status:ACTIVE
Category:Private Limited Company

EE ACCOUNTS LTD

24A ST RADIGUNDS ROAD,DOVER,CT17 0JY

Number:11322088
Status:ACTIVE
Category:Private Limited Company

KG & MRS SA MIDDLETON LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:05797710
Status:ACTIVE
Category:Private Limited Company

MINI CREATIONS LTD

6 THE WYND,GLASGOW,G67 2SU

Number:SC625010
Status:ACTIVE
Category:Private Limited Company

ON-LINE COMPUTERS LIMITED

EAST MOOR HOUSE,SUTTON ON THE FOREST, YORK,YO61 1ET

Number:02710485
Status:ACTIVE
Category:Private Limited Company

R. NUTTALL BUILDING SERVICES LTD

WELLBANK COTTAGE,MILLOM,LA19 5TB

Number:05350633
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