ST IVES BURRUPS INTERNATIONAL LTD

One Tudor Street, London, EC4Y 0AH
StatusDISSOLVED
Company No.01610049
CategoryPrivate Limited Company
Incorporated29 Jan 1982
Age42 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 years, 9 months, 19 days

SUMMARY

ST IVES BURRUPS INTERNATIONAL LTD is an dissolved private limited company with number 01610049. It was incorporated 42 years, 4 months, 9 days ago, on 29 January 1982 and it was dissolved 9 years, 9 months, 19 days ago, on 19 August 2014. The company address is One Tudor Street, London, EC4Y 0AH.



People

HARRIS, Philip Charles

Secretary

ACTIVE

Assigned on

Current time on role

HARRIS, Philip Charles

Director

Company Secretary

ACTIVE

Assigned on 16 Jan 2007

Current time on role 17 years, 4 months, 22 days

ST IVES PLC

Corporate-director

ACTIVE

Assigned on 16 Jan 2007

Current time on role 17 years, 4 months, 22 days

BOURNE, Stephen Robert Richard

Director

Managing Director Financial Di

RESIGNED

Assigned on 29 Nov 1994

Resigned on 23 May 1996

Time on role 1 year, 5 months, 24 days

CARTWRIGHT, Christopher Jonathan

Director

Finance Director

RESIGNED

Assigned on 21 Oct 1996

Resigned on 31 Aug 2005

Time on role 8 years, 10 months, 10 days

EDWARDS, Brian Charles

Director

Company Director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 16 Jan 2007

Time on role 10 years, 11 months, 16 days

FOREMAN, David Antony

Director

Chartered Accountant

RESIGNED

Assigned on 12 Nov 2001

Resigned on 19 Feb 2004

Time on role 2 years, 3 months, 7 days

HARRIS, Philip Charles

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 24 Jul 2003

Time on role 20 years, 10 months, 14 days

JACKSON, Elaine Anne

Director

Operations Director

RESIGNED

Assigned on 10 Dec 2001

Resigned on 16 Jan 2007

Time on role 5 years, 1 month, 6 days

LANGDALE, Andrew Rupert

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 16 Jan 2007

Time on role 10 years, 6 months, 29 days

MORLEY, Raymond Victor

Director

Finance Director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 24 Jul 2003

Time on role 7 years, 5 months, 24 days

TOWNSEND, Paul

Director

Divisional Sales Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 27 Jan 2006

Time on role 1 year, 1 month, 11 days

VARNEY, Richard Norman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1995

Time on role 28 years, 9 months, 6 days


Some Companies

CENTRAL ZZ28 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09428942
Status:LIQUIDATION
Category:Private Limited Company

COMPANION CARE (REDHILL) LIMITED

C/O PETS AT HOME EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07214145
Status:ACTIVE
Category:Private Limited Company

FMDJA LIMITED

NO 1,HAMPTON WICK,KT1 4AS

Number:08850502
Status:ACTIVE
Category:Private Limited Company

GLOBESEC SECURITY LIMITED

POND EDGE,MUSTON,NG13 0FB

Number:04831422
Status:ACTIVE
Category:Private Limited Company

MOSS & COLEMAN LLP

170-180 HIGH STREET,HORNCHURCH,RM12 6JP

Number:OC412398
Status:ACTIVE
Category:Limited Liability Partnership

R.D. ROW (METERS) LIMITED

2, HALL COTTAGES,YATELEY,GU46 6EE

Number:00724773
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