BAKER PRODUCTION SERVICES (UK) LIMITED

3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF
StatusDISSOLVED
Company No.01388663
CategoryPrivate Limited Company
Incorporated13 Sep 1978
Age45 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 27 days

SUMMARY

BAKER PRODUCTION SERVICES (UK) LIMITED is an dissolved private limited company with number 01388663. It was incorporated 45 years, 8 months, 8 days ago, on 13 September 1978 and it was dissolved 9 years, 10 months, 27 days ago, on 24 June 2014. The company address is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF.



People

STOKES, Paul Bryan

Secretary

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 19 days

ASQUTIH, Christopher

Director

Tax Advisor

ACTIVE

Assigned on 14 Jul 2008

Current time on role 15 years, 10 months, 7 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months, 4 days

ARON, Jeremy Andrew

Secretary

Company Secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 20 Aug 1998

Time on role 3 years, 9 months, 2 days

DEWEY, Adrian Christopher

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1994

Time on role 29 years, 6 months, 3 days

MATTHEWS, Andra Jane

Secretary

Lawyer

RESIGNED

Assigned on 20 Aug 1998

Resigned on 18 May 2001

Time on role 2 years, 8 months, 29 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 11 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

REEKIE, George

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 18 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

WOOLLEY, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 21 days


Some Companies

AJ'S DENTAL FAIRIES RECRUITMENT AGENCY LIMITED

27 EAST STREET,BEXLEYHEATH,DA7 4HP

Number:10391428
Status:ACTIVE
Category:Private Limited Company

GATEWAY HOUSING & COMMUNITY SERVICES LIMITED

2A HARRISON STREET,WALSALL,WS3 3HP

Number:07483548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOUGHTON HOLDINGS LIMITED

BEACON ROAD,MANCHESTER,M17 1AF

Number:06656662
Status:ACTIVE
Category:Private Limited Company

LGS LOGISTICS LTD

1 LONG STREET,TETBURY,GL8 8AA

Number:09457563
Status:ACTIVE
Category:Private Limited Company

MML GROWTH CAPITAL LLP

ORION HOUSE ORION HOUSE,LONDON,WC2H 9EA

Number:OC383961
Status:ACTIVE
Category:Limited Liability Partnership

SUNSET DIGITAL LIMITED

2 BARTON BRAKE,WEMBURY,PL9 0BJ

Number:09678021
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