PSBCL REALISATIONS 2011 LIMITED

PO BOX 100 PO BOX 100, Barnoldswick, BB18 6WT, Lancashire
StatusDISSOLVED
Company No.01268223
CategoryPrivate Limited Company
Incorporated12 Jul 1976
Age47 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 13 days

SUMMARY

PSBCL REALISATIONS 2011 LIMITED is an dissolved private limited company with number 01268223. It was incorporated 47 years, 10 months, 4 days ago, on 12 July 1976 and it was dissolved 12 years, 1 month, 13 days ago, on 03 April 2012. The company address is PO BOX 100 PO BOX 100, Barnoldswick, BB18 6WT, Lancashire.



People

MERNOCK, Neal Gerard

Director

Company Director

ACTIVE

Assigned on 14 Nov 2005

Current time on role 18 years, 6 months, 2 days

ADAM, David William

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Jul 2000

Time on role 4 months, 21 days

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 16 Jun 2003

Resigned on 19 Jun 2008

Time on role 5 years, 3 days

COLEY, James Robert Ewen

Secretary

RESIGNED

Assigned on 04 Oct 1999

Resigned on 10 Mar 2000

Time on role 5 months, 6 days

HOPE, Richard Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 16 days

JONES, Robert Glyn

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 04 Oct 1999

Time on role 5 months, 4 days

MULLEN, Kenneth John

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 28 Feb 2003

Time on role 2 years, 6 months, 28 days

ADAM, David William

Director

Director

RESIGNED

Assigned on 01 Aug 1999

Resigned on 08 Jan 2004

Time on role 4 years, 5 months, 7 days

ALLENZA, Antonino

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 14 Nov 2005

Time on role 3 years, 1 month, 14 days

BAXANDALL, Catherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 16 Jun 2003

Resigned on 19 Jun 2008

Time on role 5 years, 3 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 04 Jan 2000

Resigned on 10 Mar 2000

Time on role 2 months, 6 days

DAVIES, William Maldwyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 1995

Time on role 28 years, 10 months, 19 days

GILL, Stephen Paul

Director

Director

RESIGNED

Assigned on 30 Apr 1999

Resigned on 16 Sep 2005

Time on role 6 years, 4 months, 16 days

IDDON, Joanne

Director

Accountant

RESIGNED

Assigned on 22 Sep 2003

Resigned on 28 Apr 2006

Time on role 2 years, 7 months, 6 days

MCKENZIE, Barry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 16 days

MULLEN, Kenneth John

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 28 Feb 2003

Time on role 2 years, 6 months, 28 days

SCOTT, Michelle

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 14 Nov 2005

Time on role 3 years, 1 month, 14 days

SIMPSON, William

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 28 Sep 2002

Time on role 7 years, 4 months, 13 days


Some Companies

H&M INVESTMENT MANAGEMENT LTD

THE OLD FORGE, 141 MAIN ROAD,CHELMSFORD,CM3 4AA

Number:06368165
Status:ACTIVE
Category:Private Limited Company

KAY MARINE LTD.

UPPERHOUSE VATSHOULL,SHETLAND,ZE2 9AN

Number:SC409056
Status:ACTIVE
Category:Private Limited Company

NIRUMA INVESTMENTS LLP

SUITE 103 FIRST FLOOR 46 STATION ROAD,HARROW,HA2 7SE

Number:OC382670
Status:ACTIVE
Category:Limited Liability Partnership

SARVERDINT LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10832408
Status:ACTIVE
Category:Private Limited Company

SMITHAMBRIDGE MANAGEMENT LIMITED

LCP HOUSE,KINGSWINFORD,DY6 7NA

Number:02491529
Status:ACTIVE
Category:Private Limited Company
Number:CE004562
Status:ACTIVE
Category:Charitable Incorporated Organisation

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