BHS LEASING (1993) LIMITED

Bridge House Bridge House, Horsforth, LS18 4UP, Leeds
StatusDISSOLVED
Company No.01521055
CategoryPrivate Limited Company
Incorporated09 Oct 1980
Age43 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 4 days

SUMMARY

BHS LEASING (1993) LIMITED is an dissolved private limited company with number 01521055. It was incorporated 43 years, 7 months, 13 days ago, on 09 October 1980 and it was dissolved 13 years, 4 months, 4 days ago, on 18 January 2011. The company address is Bridge House Bridge House, Horsforth, LS18 4UP, Leeds.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 22 days

BEAZLEY, Nicholas Tetley

Director

Director

ACTIVE

Assigned on 01 Sep 2005

Current time on role 18 years, 8 months, 21 days

LOS, Steven Michael

Director

Company Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 11 months, 1 day

MERCHANT, Mahboob Ali

Director

Chartered Accountant

ACTIVE

Assigned on 23 May 2008

Current time on role 15 years, 11 months, 30 days

ABRAHAM, Richard John

Secretary

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 29 days

KEE, Fergus Alexander

Secretary

Uk Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

WALFORD, Arthur David

Secretary

RESIGNED

Assigned on 04 Feb 1999

Resigned on 30 Jun 2005

Time on role 6 years, 4 months, 26 days

ABRAHAM, Richard John

Director

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 29 days

BAILEY, Alan Richard, Doctor

Director

Medical Director

RESIGNED

Assigned on 23 Nov 1992

Resigned on 30 Sep 1993

Time on role 10 months, 7 days

BARKER, Hilary Jane

Director

Finance Director

RESIGNED

Assigned on 04 Feb 1999

Resigned on 03 Mar 2000

Time on role 1 year, 27 days

BARKER, James

Director

Director Hospitals

RESIGNED

Assigned on 23 Nov 1992

Resigned on 17 May 1993

Time on role 5 months, 24 days

BIDDLESTONE, Keith

Director

Director Business Development

RESIGNED

Assigned on 23 Nov 1992

Resigned on 17 Oct 1994

Time on role 1 year, 10 months, 24 days

BURNS, Robert Ian

Director

Regional Director(West)

RESIGNED

Assigned on 06 Oct 1993

Resigned on 18 Oct 1995

Time on role 2 years, 12 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 23 May 2008

Time on role 12 years, 7 months, 5 days

DONALD, Alan Charles

Director

Group Financial Controller

RESIGNED

Assigned on 27 Mar 1998

Resigned on 04 Feb 1999

Time on role 10 months, 8 days

DUGDALE, Michael Ian

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 2001

Resigned on 15 Sep 2005

Time on role 3 years, 9 months, 2 days

ELLEN, Susan Caroline

Director

Managing Director Health Services

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 23 days

ELLERBY, Mark

Director

Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 25 May 2010

Time on role 9 years, 2 months, 20 days

ELLERBY, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 18 Oct 1995

Resigned on 27 Mar 1998

Time on role 2 years, 5 months, 9 days

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 21 Jun 2010

Time on role 2 years, 7 months, 20 days

HALL, Michael Andrew

Director

Regional Director (E

RESIGNED

Assigned on 06 Oct 1993

Resigned on 18 Oct 1995

Time on role 2 years, 12 days

HOLDEN, Dean Allan

Director

Group Financial Controller

RESIGNED

Assigned on 04 Feb 1999

Resigned on 31 Dec 2001

Time on role 2 years, 10 months, 27 days

KEE, Fergus Alexander

Director

Uk Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

KENT, Benjamin David Jemphrey

Director

Company Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Nov 2007

Time on role 2 years, 2 months

KING, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 May 2008

Time on role 6 years, 9 months, 14 days

LEA, Edward William

Director

Executive Dir-Finance & Risk

RESIGNED

Assigned on 18 Oct 1995

Resigned on 13 Sep 2001

Time on role 5 years, 10 months, 26 days

LEA, Edward William

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 29 days

REITER, Simon Philip

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 21 May 2010

Time on role 1 year, 4 months, 20 days

TAYLOR, Neil Robert

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2001

Resigned on 01 Jan 2009

Time on role 7 years, 9 months, 27 days

WALFORD, Arthur David

Director

Solicitor

RESIGNED

Assigned on 18 Oct 1995

Resigned on 01 Sep 2005

Time on role 9 years, 10 months, 14 days

WATSON, Robert Ian

Director

Human Resources Director

RESIGNED

Assigned on 17 Oct 1994

Resigned on 18 Oct 1995

Time on role 1 year, 1 day


Some Companies

APP DALMENY LTD

48 HIGH STREET,SOUTH QUEENSFERRY,EH30 9HN

Number:SC412278
Status:ACTIVE
Category:Private Limited Company

BLUE VELVET CLEANING LIMITED

211 FOLEY ROAD WEST,SUTTON COLDFIELD,B74 3NX

Number:09897537
Status:ACTIVE
Category:Private Limited Company

FANALYTICA LIMITED

28 FOURTH AVENUE,HOVE,BN3 2PJ

Number:10952414
Status:ACTIVE
Category:Private Limited Company

MERRICAT EDITORIAL LTD

265 COWLEY ROAD,OXFORD,OX4 1XQ

Number:11246213
Status:ACTIVE
Category:Private Limited Company

PREMIER TAX CONSULTANCY LIMITED

MIDDLE FELL,HIGH PEAK,SK23 7BW

Number:06985151
Status:ACTIVE
Category:Private Limited Company

SILVER PRESS DESIGNS LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:09966904
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