GOODMAN BUSINESS PARKS (UK) LIMITED

Arlington House Arlington House, Theale, Reading Berkshire, RG7 4SA
StatusDISSOLVED
Company No.01519515
CategoryPrivate Limited Company
Incorporated30 Sep 1980
Age43 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 8 months, 22 days

SUMMARY

GOODMAN BUSINESS PARKS (UK) LIMITED is an dissolved private limited company with number 01519515. It was incorporated 43 years, 7 months, 11 days ago, on 30 September 1980 and it was dissolved 10 years, 8 months, 22 days ago, on 20 August 2013. The company address is Arlington House Arlington House, Theale, Reading Berkshire, RG7 4SA.



People

ANCOSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2007

Current time on role 16 years, 10 months, 16 days

CORNELL, James Martin

Director

Treasurer

ACTIVE

Assigned on 31 Dec 2009

Current time on role 14 years, 4 months, 11 days

JOHNSTON, Andrew James

Director

Chartered Surveyor

ACTIVE

Assigned on 30 Jun 2008

Current time on role 15 years, 10 months, 11 days

REED, Robert Paul

Director

Director Of Finance And Reporting

ACTIVE

Assigned on 31 Dec 2009

Current time on role 14 years, 4 months, 11 days

BLACKWELL, Anne Christine

Secretary

RESIGNED

Assigned on

Resigned on 17 Jun 1992

Time on role 31 years, 10 months, 24 days

DUFFIELD, David Mark Johnston

Secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 23 Jul 2001

Time on role 2 years, 28 days

FERGUSON, Iain Donald

Secretary

RESIGNED

Assigned on 17 Jun 1992

Resigned on 25 Sep 1996

Time on role 4 years, 3 months, 8 days

LYNE, Sarah Jane

Secretary

RESIGNED

Assigned on 25 Sep 1996

Resigned on 25 Jun 1999

Time on role 2 years, 9 months

READ, Jonathan David

Secretary

RESIGNED

Assigned on 23 Jul 2001

Resigned on 25 Jun 2007

Time on role 5 years, 11 months, 2 days

ALLEN, Godfrey Alwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 1 day

AUSTEN, Jonathan Martin

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 28 May 2008

Time on role 1 year, 7 months, 28 days

CHATER, Beth Salena

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Oct 2008

Time on role 9 years, 8 months, 30 days

CHATER, Beth Salena

Director

Accountant

RESIGNED

Assigned on 14 Sep 1998

Resigned on 28 Sep 1998

Time on role 14 days

DEIGMAN, Patrick

Director

Building Surveyor

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 7 months, 11 days

DUFFIELD, David Mark Johnston

Director

Solicitor

RESIGNED

Assigned on 01 Feb 1999

Resigned on 14 Sep 2007

Time on role 8 years, 7 months, 13 days

DUFFIELD, David Mark Johnston

Director

Solicitor

RESIGNED

Assigned on 14 Sep 1998

Resigned on 28 Sep 1998

Time on role 14 days

FERGUSON, Iain Donald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Sep 1996

Time on role 27 years, 7 months, 16 days

JOHNSTON, Andrew James

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Feb 1996

Resigned on 14 Sep 1998

Time on role 2 years, 7 months, 5 days

MOHANLAL, Satish

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 30 Sep 2009

Time on role 10 months, 30 days

MURRAY, Nicholas Stuart Granville

Director

Company Director

RESIGNED

Assigned on 29 Jun 1995

Resigned on 14 Sep 1998

Time on role 3 years, 2 months, 15 days

O'SULLIVAN, Michael James

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 1 day

POPE, Nigel Howard

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 1 day

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 1992

Resigned on 10 May 1993

Time on role 10 months, 11 days

PULSFORD, Jeffrey Mark

Director

Accountant

RESIGNED

Assigned on 14 Sep 1998

Resigned on 30 Jun 2008

Time on role 9 years, 9 months, 16 days

RICHARDS, Windsor

Director

Construction Director

RESIGNED

Assigned on 09 Feb 1996

Resigned on 14 Sep 1998

Time on role 2 years, 7 months, 5 days

ROGERS, Hugh Edward

Director

Chartered Engineer

RESIGNED

Assigned on 29 Jun 1995

Resigned on 03 Aug 1998

Time on role 3 years, 1 month, 4 days

VAUGHAN, Patrick Lionel

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jan 1993

Time on role 31 years, 3 months, 11 days


Some Companies

CURLYWILLY PROD LTD

24 STATION ROAD,POOLE,BH16 6JT

Number:04561185
Status:ACTIVE
Category:Private Limited Company

FILL GAP LTD

9 CHAPMAN ROAD,CROYDON,CR0 3NX

Number:09496919
Status:ACTIVE
Category:Private Limited Company

GARDENGURU LTD

43 EAST ROAD,WOLVERHAMPTON,WV10 7NP

Number:11940642
Status:ACTIVE
Category:Private Limited Company

GLYDE GROUP LTD

1 BIRCH COTTAGES ST. JOHNS ROAD,NEW MILTON,BH25 5SW

Number:09940868
Status:ACTIVE
Category:Private Limited Company

HARDIE AVIATION CONSULTANCY LTD

29 ARUNDEL ROAD,BEDFORD,MK43 0JZ

Number:10147873
Status:ACTIVE
Category:Private Limited Company

KITCHEN DOORS NW LIMITED

SUITES 5 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:03932795
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