B. E. INSPECTION LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01473734
CategoryPrivate Limited Company
Incorporated17 Jan 1980
Age44 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution23 Jun 2016
Years7 years, 10 months, 23 days

SUMMARY

B. E. INSPECTION LIMITED is an dissolved private limited company with number 01473734. It was incorporated 44 years, 3 months, 30 days ago, on 17 January 1980 and it was dissolved 7 years, 10 months, 23 days ago, on 23 June 2016. The company address is Hill House Hill House, London, EC4A 3TR.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Dec 2005

Current time on role 18 years, 5 months, 7 days

HEISS, Charlotte Dawn Alethea

Director

Solicitor

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 13 days

MARGETTS, Jennifer Ann

Director

Regulatory Compliance Director

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 13 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 15 Sep 2000

Time on role 2 years, 9 months, 3 days

CURRIE, Ian Dennis

Secretary

RESIGNED

Assigned on 11 Aug 1995

Resigned on 12 Dec 1997

Time on role 2 years, 4 months, 1 day

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 05 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 5 months, 4 days

HOWARD, Ian

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1995

Time on role 28 years, 9 months, 6 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 26 Apr 2002

Time on role 1 year, 6 months, 6 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

BURKEY, George Edward

Director

Retired

RESIGNED

Assigned on 01 Oct 1996

Resigned on 12 Dec 1997

Time on role 1 year, 2 months, 11 days

BURKEY, George Edward

Director

Assistant General Manager

RESIGNED

Assigned on 10 Dec 1992

Resigned on 30 Sep 1996

Time on role 3 years, 9 months, 20 days

BURROWS, Peter Lawrence

Director

Insurance Manager

RESIGNED

Assigned on 30 Jan 1997

Resigned on 28 May 1998

Time on role 1 year, 3 months, 29 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 05 Dec 2008

Resigned on 03 Sep 2013

Time on role 4 years, 8 months, 29 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 10 Oct 2012

Time on role 3 years, 10 months, 5 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 03 Sep 2013

Time on role 4 years, 8 months, 29 days

FRANCIS, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 02 Jun 1994

Resigned on 30 Sep 1996

Time on role 2 years, 3 months, 28 days

HARRIS, Alan Gordon

Director

Insurance Executive

RESIGNED

Assigned on 21 Mar 1995

Resigned on 11 Oct 1996

Time on role 1 year, 6 months, 21 days

HARRIS, Michael

Director

Director Corporate Finance

RESIGNED

Assigned on 05 Dec 2008

Resigned on 31 May 2013

Time on role 4 years, 5 months, 26 days

HOWELL, Leslie

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 02 Jun 1994

Time on role 29 years, 11 months, 14 days

HUDSON, Richard Owen

Director

Insurance Executiv

RESIGNED

Assigned on 18 Dec 2002

Resigned on 30 Jul 2004

Time on role 1 year, 7 months, 12 days

JENKINS, Harry

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

KELAVEY, Gordon Reginald

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 15 days

LATHAM, Anthony Piers

Director

Insurance Manager

RESIGNED

Assigned on 12 Dec 1997

Resigned on 18 Dec 1998

Time on role 1 year, 6 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 03 Sep 2013

Time on role 2 years, 2 months, 17 days

MILES, Paul Lewis

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 30 Jun 2010

Time on role 1 year, 6 months, 25 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 14 Nov 2014

Time on role 1 year, 2 months, 11 days

MUSGRAVE, Anthony Thomas

Director

Engineer

RESIGNED

Assigned on 12 Dec 1997

Resigned on 18 Dec 1998

Time on role 1 year, 6 days

REEVES, David Edward

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 18 Dec 2002

Time on role 4 years

SHARMAN, Peter John

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 15 days

SPENCER, Paul

Director

Accountant

RESIGNED

Assigned on 18 Dec 1998

Resigned on 31 Mar 2002

Time on role 3 years, 3 months, 13 days

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 16 Dec 2008

Time on role 6 years, 8 months, 16 days

ROYSUN LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 16 Dec 2008

Time on role 4 years, 4 months, 20 days


Some Companies

78 ENGINEERING LIMITED

6 COUNCIL HOUSES,TONBRIDGE,TN12 9ES

Number:10854313
Status:ACTIVE
Category:Private Limited Company

AFDBA LIMITED

2/3 4 TERREGLES AVENUE,GLASGOW,G41 4LX

Number:SC606810
Status:ACTIVE
Category:Private Limited Company
Number:RS004351
Status:ACTIVE
Category:Registered Society

CONCRETE LINE PUMP LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07348217
Status:ACTIVE
Category:Private Limited Company

EBALUM LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11229829
Status:ACTIVE
Category:Private Limited Company

KNM PRESTIGE CARS LTD

4 BYCULLAH ROAD,ENFIELD,EN2 8EF

Number:11501982
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