BRADMAN 1 LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01370839
CategoryPrivate Limited Company
Incorporated26 May 1978
Age45 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution11 Jan 2012
Years12 years, 4 months, 5 days

SUMMARY

BRADMAN 1 LIMITED is an dissolved private limited company with number 01370839. It was incorporated 45 years, 11 months, 21 days ago, on 26 May 1978 and it was dissolved 12 years, 4 months, 5 days ago, on 11 January 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

GORMLEY, David Joseph

Secretary

ACTIVE

Assigned on 18 Apr 2007

Current time on role 17 years, 28 days

GORMLEY, David Joseph

Director

Company Secretary

ACTIVE

Assigned on 14 Dec 2010

Current time on role 13 years, 5 months, 2 days

TAYLOR, Christopher Jon

Director

Company Secretary

ACTIVE

Assigned on 14 Dec 2010

Current time on role 13 years, 5 months, 2 days

DUNKS, Geoffey

Secretary

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 1 month, 27 days

ENGLAND, William James Guy

Secretary

RESIGNED

Assigned on 02 Jan 2003

Resigned on 18 Apr 2007

Time on role 4 years, 3 months, 16 days

LANE, Christopher David

Secretary

RESIGNED

Assigned on 02 Jul 1996

Resigned on 02 Jan 2003

Time on role 6 years, 6 months

RIDLEY, Malcolm James

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 1993

Resigned on 02 Jul 1996

Time on role 3 years, 3 months, 14 days

ALLEN, Patrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 23 days

BROCKLEHURST, Alexander Timothy Ben

Director

Company Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 06 Apr 2005

Time on role 2 years, 3 months, 4 days

BROWN, John Dominic Weare

Director

Publisher

RESIGNED

Assigned on 02 Jan 2003

Resigned on 18 Apr 2007

Time on role 4 years, 3 months, 16 days

DARROCH, David Jeremy

Director

Chief Executive Officer

RESIGNED

Assigned on 18 Apr 2007

Resigned on 14 Dec 2010

Time on role 3 years, 7 months, 26 days

DUNKS, Geoffey

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 1 month, 27 days

ENGEL, Matthew Lewis

Director

Writer & Editor

RESIGNED

Assigned on 02 Jan 2003

Resigned on 26 Jan 2006

Time on role 3 years, 24 days

FLEMING, Matthew Valentine

Director

Professional Cricketer

RESIGNED

Assigned on 02 Jan 2003

Resigned on 18 Apr 2007

Time on role 4 years, 3 months, 16 days

FRITH, David Edward John

Director

Editor

RESIGNED

Assigned on 20 Apr 1993

Resigned on 23 May 1996

Time on role 3 years, 1 month, 3 days

FRITH, David Edward John

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 May 1992

Time on role 31 years, 11 months, 17 days

GETTY, Mark Harris

Director

Company Director

RESIGNED

Assigned on 19 Mar 1993

Resigned on 18 Apr 2007

Time on role 14 years, 30 days

GETTY, Paul, Sir

Director

Company Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 02 Jan 2003

Time on role 9 years, 7 months, 1 day

GLEESON, Thomas James

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2004

Resigned on 18 Apr 2007

Time on role 3 years, 1 month, 17 days

GRAVATT, Valerie Ruth

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 1 month, 27 days

GRAY, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 1 month, 27 days

GRIFFITH, Andrew John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 May 2008

Resigned on 14 Dec 2010

Time on role 2 years, 6 months, 18 days

LANE, Christopher David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1994

Resigned on 18 Apr 2007

Time on role 12 years, 6 months, 17 days

MEDLEY, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Mar 1993

Time on role 31 years, 1 month, 27 days

MURDOCH, James Rupert

Director

Chiefc Executive

RESIGNED

Assigned on 18 Apr 2007

Resigned on 27 May 2008

Time on role 1 year, 1 month, 9 days

RIDLEY, Malcolm James

Director

Accountant

RESIGNED

Assigned on 02 Jul 1996

Resigned on 02 Jan 2003

Time on role 6 years, 6 months

RIDLEY, Malcolm James

Director

Accountant

RESIGNED

Assigned on 19 Mar 1993

Resigned on 01 Jun 1993

Time on role 2 months, 13 days

STRINGER, James Matthew

Director

Publisher

RESIGNED

Assigned on 05 Apr 2002

Resigned on 31 Aug 2003

Time on role 1 year, 4 months, 26 days


Some Companies

BRAEBURN ESTATES DEVELOPMENT MANAGEMENT LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:07705663
Status:ACTIVE
Category:Private Limited Company

CFTC (U.K.) CO., LIMITED

MCZ2154 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:06670967
Status:ACTIVE
Category:Private Limited Company

DGL DIRECT LTD

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:08868856
Status:ACTIVE
Category:Private Limited Company

DIGISMOKE LTD

18 ALEXANDER AVENUE,ARMAGH,BT61 7JD

Number:NI618356
Status:ACTIVE
Category:Private Limited Company

MACKAY ACCESS SERVICES LTD

3 KNOCK SHORTIE ROAD,TAIN,IV20 1RL

Number:SC583399
Status:ACTIVE
Category:Private Limited Company

RDX SERVICES LTD

37 GLAN-Y-NANT,BARGOED,CF81 9JX

Number:11643567
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