BERGENIA LIMITED

The Poynt 45 Wollaton Street, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.01598531
CategoryPrivate Limited Company
Incorporated19 Nov 1981
Age42 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution23 Oct 2013
Years10 years, 6 months, 25 days

SUMMARY

BERGENIA LIMITED is an dissolved private limited company with number 01598531. It was incorporated 42 years, 5 months, 28 days ago, on 19 November 1981 and it was dissolved 10 years, 6 months, 25 days ago, on 23 October 2013. The company address is The Poynt 45 Wollaton Street, Nottingham, NG1 5FW.



People

GALA CORAL SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 3 months, 8 days

WILLITS, Harry Andrew

Director

Solicitor

ACTIVE

Assigned on 03 Jun 2011

Current time on role 12 years, 11 months, 14 days

GALA CORAL NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 26 Apr 2006

Current time on role 18 years, 21 days

CHEATLE, Martyn David

Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 06 Aug 2001

Time on role 5 years, 8 days

GIBNEY, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1996

Time on role 27 years, 9 months, 18 days

SINTON, Charles Blair Ritchie

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 07 Apr 2003

Time on role 1 year, 8 months, 1 day

SMERDON, Leigh

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Feb 2006

Time on role 2 years, 10 months, 2 days

BURKE, Michael Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 16 days

CRONK, John Julian Tristam

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 Jul 2009

Time on role 3 years, 2 months, 14 days

KELLY, John Michael

Director

Company Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 18 Sep 2006

Time on role 8 years, 9 months, 5 days

LEAFE, Stephen Frederick

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 13 Dec 1997

Time on role 3 years, 5 months, 12 days

PAYNE, Ian Timothy

Director

Director

RESIGNED

Assigned on 01 May 1995

Resigned on 16 Jun 1997

Time on role 2 years, 1 month, 15 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 03 Jun 2011

Time on role 1 year, 10 months, 24 days

ROBERTS, Edward Matthew Giles

Director

Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 18 Sep 2006

Time on role 1 year, 9 months, 3 days

ROSS, Brian Richard

Director

Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 13 Dec 1997

Time on role 5 months, 27 days

SOWERBY, Richard Thomas Neville

Director

Director

RESIGNED

Assigned on 13 Dec 1997

Resigned on 15 Dec 2004

Time on role 7 years, 2 days

THOMAS, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 16 days


Some Companies

36 CRAVEN HILL GARDENS FREEHOLD LIMITED

62 GRANTS CLOSE,LONDON,NW7 1DE

Number:05369526
Status:ACTIVE
Category:Private Limited Company

GES GREENENERGYSOLUTIONS LIMITED

68 HAZELBANK ROAD,LONDON,SE6 1TQ

Number:09617734
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE 1ST CHOICE LTD.

LASYARD HOUSE BUSINESS CENTRE HEALTHCARE 1ST CHOICE LTD,BRIDGNORTH,WV16 4BB

Number:09313006
Status:ACTIVE
Category:Private Limited Company

JDS SUBSEA SERVICES LIMITED

SUITE 2B, JOHNSTONE HOUSE,ABERDEEN,AB10 1UD

Number:SC450399
Status:LIQUIDATION
Category:Private Limited Company

LOCKDOWN EVENTS LIMITED

19 CHARLES CLOSE,DEREHAM,NR19 1TN

Number:11045079
Status:ACTIVE
Category:Private Limited Company

THE TYRE WAREHOUSE BRACKLEY LIMITED

114 HIGH STREET,CRANFIELD,MK43 0DG

Number:03674621
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