BH 04 LIMITED

201 Talgarth Road 201 Talgarth Road, London, W6 8BJ
StatusDISSOLVED
Company No.01522006
CategoryPrivate Limited Company
Incorporated14 Oct 1980
Age43 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 1 month

SUMMARY

BH 04 LIMITED is an dissolved private limited company with number 01522006. It was incorporated 43 years, 7 months, 3 days ago, on 14 October 1980 and it was dissolved 5 years, 1 month ago, on 17 April 2019. The company address is 201 Talgarth Road 201 Talgarth Road, London, W6 8BJ.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 6 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2014

Current time on role 10 years, 1 month, 6 days

ARON, Jeremy Andrew

Secretary

RESIGNED

Assigned on 27 Jan 1998

Resigned on 20 Aug 1998

Time on role 6 months, 24 days

BIGNALL, John

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 days

BROUSSARD, Bruce

Secretary

RESIGNED

Assigned on 05 May 1995

Resigned on 27 Jan 1998

Time on role 2 years, 8 months, 22 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

MATTHEWS, Andrea 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

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 18 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 11 days

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 27 Jan 1998

Time on role 3 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

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

BIGNALL, John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 days

BILLIG, Erwin Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Mar 1994

Time on role 30 years, 2 months, 5 days

BROUSSARD, Bruce

Director

Controller

RESIGNED

Assigned on 31 Mar 1994

Resigned on 23 Mar 1998

Time on role 3 years, 11 months, 23 days

FORREST, John

Director

President

RESIGNED

Assigned on 31 Mar 1994

Resigned on 23 Mar 1998

Time on role 3 years, 11 months, 23 days

KORNIS, John Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 22 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

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

REEKIE, George

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 1998

Resigned on 03 Oct 2003

Time on role 5 years, 6 months, 11 days

SHAW, Reginald Dennis

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 16 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 23 Mar 1998

Resigned on 30 Jun 2003

Time on role 5 years, 3 months, 7 days


Some Companies

EAST KILBRIDE VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02840393
Status:ACTIVE
Category:Private Limited Company

FT CONSTRUCTION & STEEL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09080947
Status:ACTIVE
Category:Private Limited Company

GLOBAL VARIOME

INTERNATIONAL CENTRE FOR LIFE,NEWCASTLE UPON TYNE,NE1 3BZ

Number:10269298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PASSION OF DESIGN LTD

4 CORK STREET,LEICESTER,LE5 5AN

Number:11481220
Status:ACTIVE
Category:Private Limited Company

THE HERMITAGE WHITTLESEY LLP

6-12 ST MARYS STREET,PETERBOROUGH,PE7 1BG

Number:OC377903
Status:ACTIVE
Category:Limited Liability Partnership

THE ROBERT DRAKE PRIMARY SCHOOL

THE ROBERT DRAKE PRIMARY SCHOOL,BENFLEET,SS7 3HT

Number:07686371
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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