MARTIN BOAG & COMPANY LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01364614
CategoryPrivate Limited Company
Incorporated24 Apr 1978
Age46 years, 28 days
JurisdictionEngland Wales
Dissolution29 Apr 2013
Years11 years, 23 days

SUMMARY

MARTIN BOAG & COMPANY LIMITED is an dissolved private limited company with number 01364614. It was incorporated 46 years, 28 days ago, on 24 April 1978 and it was dissolved 11 years, 23 days ago, on 29 April 2013. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire.



People

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 14 days

GOODINGE, Oliver Hew Wallinger

Director

Legal Counsel

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 21 days

WOOD, Stephen Edward

Director

Finance Controller

ACTIVE

Assigned on 14 Oct 2009

Current time on role 14 years, 7 months, 8 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 14 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 14 Oct 2009

Resigned on 07 Sep 2010

Time on role 10 months, 24 days

CHITTY, Michael Patrick

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 21 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 01 Aug 1993

Resigned on 28 Feb 1997

Time on role 3 years, 6 months, 27 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 03 Mar 2005

Time on role 8 years, 2 days

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 16 days

BRYANT, Shaun Kevin

Director

Chartered Secretary

RESIGNED

Assigned on 22 Sep 2008

Resigned on 07 Sep 2010

Time on role 1 year, 11 months, 15 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 05 Oct 1992

Resigned on 29 Mar 2005

Time on role 12 years, 5 months, 24 days

HOUSTON, Samuel George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 17 days

NIXON, George Frederick

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 17 days

POLLARD, Anthony

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 05 Oct 1992

Time on role 31 years, 7 months, 17 days

STEVENS, Peter Roger

Director

Insurance Economist

RESIGNED

Assigned on 05 Oct 1992

Resigned on 31 Dec 1999

Time on role 7 years, 2 months, 26 days

WARREN, Tracy Marina

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Mar 2005

Time on role 5 years, 2 months

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 16 days


Some Companies

ALTER EGO BREWING CO LTD

3 RAYS AVENUE,HEANOR,DE75 7GN

Number:11171520
Status:ACTIVE
Category:Private Limited Company

BLACKDOWN EVENTS LTD

THE COURT,CHARMOUTH,DT6 6PE

Number:03391549
Status:ACTIVE
Category:Private Limited Company

GARDNER CHAMPION SOLICITORS LTD

BROOK HOUSE,RUGELEY,WS15 2DT

Number:07576113
Status:ACTIVE
Category:Private Limited Company

LENNARD PROPERTIES(SUTTON)LIMITED

EDEN HOUSE,BEACONSFIELD,HP9 2FL

Number:00556220
Status:ACTIVE
Category:Private Limited Company

THE OTHER FACE OF ETHIOPIA

15 DENHEAD,,AB15 9QT

Number:SC154080
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TINYROBOT LIMITED

117 WADDON ROAD,CROYDON,CR0 4JH

Number:07411778
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