BH EEC LTD.

The Ark The Ark, Hammersmith, W6 8BJ, London
StatusDISSOLVED
Company No.01444885
CategoryPrivate Limited Company
Incorporated21 Aug 1979
Age44 years, 9 months
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 1 month, 4 days

SUMMARY

BH EEC LTD. is an dissolved private limited company with number 01444885. It was incorporated 44 years, 9 months ago, on 21 August 1979 and it was dissolved 5 years, 1 month, 4 days ago, on 17 April 2019. The company address is The Ark The Ark, Hammersmith, W6 8BJ, London.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 10 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2014

Current time on role 10 years, 1 month, 10 days

BATTISTA, Angelo Di

Secretary

Executive

RESIGNED

Assigned on 18 Apr 1996

Resigned on 20 Sep 1996

Time on role 5 months, 2 days

DANIELS, Solveig Margaret

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 20 days

GANZ, John Marcus

Secretary

Executive

RESIGNED

Assigned on 20 Sep 1996

Resigned on 01 Feb 1999

Time on role 2 years, 4 months, 11 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

POGGIAGLIOLMI, Elio

Secretary

Petroleum Consultant

RESIGNED

Assigned on 01 Feb 1994

Resigned on 18 Apr 1996

Time on role 2 years, 2 months, 17 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

SINCLAIR, Gavin

Secretary

Solicitor

RESIGNED

Assigned on 01 Feb 1999

Resigned on 03 May 2001

Time on role 2 years, 3 months, 2 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 03 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 26 days

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 14 Jul 2008

Resigned on 26 Apr 2016

Time on role 7 years, 9 months, 12 days

BATTISTA, Angelo Di

Director

Executive

RESIGNED

Assigned on 18 Apr 1996

Resigned on 11 Nov 1997

Time on role 1 year, 6 months, 23 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

HILLS-JONES, Gavin Llewellyn

Director

Marketing Manager

RESIGNED

Assigned on 12 Nov 1997

Resigned on 19 Apr 2005

Time on role 7 years, 5 months, 7 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

LOWDEN, Dominic Jeremy

Director

Technical Director

RESIGNED

Assigned on

Resigned on 18 Apr 1996

Time on role 28 years, 1 month, 3 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

ONABOLU, Oluwole

Director

Lawyer

RESIGNED

Assigned on 10 Feb 2017

Resigned on 10 Feb 2017

Time on role

ONABOLU, Oluwole

Director

Corporate Legal Adviser

RESIGNED

Assigned on 17 Jul 2012

Resigned on 11 Apr 2014

Time on role 1 year, 8 months, 25 days

PGGIAGLIOLMI, Delia

Director

Film Producer

RESIGNED

Assigned on

Resigned on 18 Apr 1996

Time on role 28 years, 1 month, 3 days

POGGIAGLIOLMI, Elio

Director

Managing Director

RESIGNED

Assigned on

Resigned on 18 Apr 1996

Time on role 28 years, 1 month, 3 days

REEKIE, George

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 1999

Resigned on 03 Oct 2003

Time on role 4 years, 1 month, 21 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

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WOOLLEY, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 1999

Resigned on 30 Jun 2003

Time on role 3 years, 10 months, 17 days


Some Companies

BAMBAJI FAAL LTD

32 THRICKNELLS CLOSE,LUTON,LU3 3RP

Number:11701271
Status:ACTIVE
Category:Private Limited Company

BC HEALTH & SAFETY LTD

GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:10649782
Status:ACTIVE
Category:Private Limited Company

CARE RESPONSE LIMITED

5-7 HIGH STREET,ASCOT,SL5 9NQ

Number:06161098
Status:ACTIVE
Category:Private Limited Company

KRAVE DESIGN LTD

6 MEADOW VIEW,LYMM,WA13 9AX

Number:08170947
Status:ACTIVE
Category:Private Limited Company

RADIO NEWARK LIMITED

SAMSON HOUSE,NEWARK,NG24 4UZ

Number:08743400
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REVIVE! AUTO INNOVATIONS (CAMBRIDGE) LIMITED

OFFICE 6 ST IVES ENTERPRISE CENTRE,ST. IVES,PE27 3NP

Number:06457487
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