BANDT UK LTD.

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.01304230
CategoryPrivate Limited Company
Incorporated23 Mar 1977
Age47 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution10 Apr 2013
Years11 years, 1 month, 12 days

SUMMARY

BANDT UK LTD. is an dissolved private limited company with number 01304230. It was incorporated 47 years, 1 month, 30 days ago, on 23 March 1977 and it was dissolved 11 years, 1 month, 12 days ago, on 10 April 2013. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



People

BRADBURY, Trevor

Secretary

ACTIVE

Assigned on 28 Feb 2003

Current time on role 21 years, 2 months, 22 days

BADCOCK, Benjamin Edward

Director

Accountant

ACTIVE

Assigned on 17 Oct 2007

Current time on role 16 years, 7 months, 5 days

BRADBURY, Trevor

Director

Company Secretary

ACTIVE

Assigned on 10 Aug 1999

Current time on role 24 years, 9 months, 12 days

ASHFORTH, Phillip John

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 14 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 04 Apr 2000

Time on role 7 months, 25 days

BUTLER, Richard John

Secretary

RESIGNED

Assigned on 18 Jul 1997

Resigned on 10 Aug 1999

Time on role 2 years, 23 days

HARDING, Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 28 Feb 2003

Time on role 2 years, 10 months, 24 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 14 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

FORD, William

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 15 days

HARDING, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 1999

Resigned on 18 Jan 2002

Time on role 2 years, 5 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

RAE, Douglas Keith

Director

Steel Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 7 months, 18 days

RUTTER, Richard Charles

Director

Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 10 Aug 1999

Time on role 1 year, 10 months, 18 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Aug 1999

Time on role 4 years, 2 months, 5 days


Some Companies

GOLD STANDARDS SERVICES LIMITED

35 HIGH STREET,ROTHERHAM,S66 7AW

Number:10747280
Status:ACTIVE
Category:Private Limited Company

HR BAKERY LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:09411353
Status:ACTIVE
Category:Private Limited Company

LAFONT SM LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:08696459
Status:ACTIVE
Category:Private Limited Company

QUAYLE DENTAL MANUFACTURING (EXPORT) LTD.

DEROTOR HOUSE, FARNCOMBE ROAD,WEST SUSSEX,BN11 2BE

Number:03733847
Status:ACTIVE
Category:Private Limited Company
Number:11191581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE KING SERVICES LTD

UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:06183936
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