ACTIONBRIDGE LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.01645707
CategoryPrivate Limited Company
Incorporated23 Jun 1982
Age41 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 years, 8 months, 26 days

SUMMARY

ACTIONBRIDGE LIMITED is an dissolved private limited company with number 01645707. It was incorporated 41 years, 10 months, 21 days ago, on 23 June 1982 and it was dissolved 2 years, 8 months, 26 days ago, on 19 August 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 3 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 25 days

BAKER, John Edgar

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 31 Mar 2000

Time on role 4 years, 9 months

BALL, Ute Suse

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 28 Feb 2011

Time on role 4 years, 27 days

EASTWOOD, Jeremy Colin

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 22 Mar 2002

Time on role 1 year, 11 months, 21 days

HAMMOND, Geoffrey Byard

Secretary

RESIGNED

Assigned on 28 Jan 2003

Resigned on 27 Nov 2006

Time on role 3 years, 9 months, 30 days

HIGGINSON, Kevin Mark

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 28 Jan 2003

Time on role 10 months, 6 days

JOHNS, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 14 days

MURRAY, John Roderick

Secretary

Finance Director

RESIGNED

Assigned on 27 Nov 2006

Resigned on 01 Feb 2007

Time on role 2 months, 4 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 18 Jul 2017

Time on role 6 years, 7 months, 3 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

COOPER, Peter

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1995

Resigned on 25 Jul 1996

Time on role 1 year, 24 days

DONOVAN, Patrick Wallace

Director

Company Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 30 Sep 2002

Time on role 6 years, 14 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

HIGGINSON, Kevin Mark

Director

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 30 May 2006

Time on role 4 years, 11 months, 30 days

JOHNS, David

Director

Company Secretary

RESIGNED

Assigned on 16 Aug 1991

Resigned on 30 Jun 1995

Time on role 3 years, 10 months, 14 days

MILNE, Alan Douglas

Director

Company Director

RESIGNED

Assigned on 20 Apr 1989

Resigned on 31 May 2001

Time on role 12 years, 1 month, 11 days

MURRAY, John Roderick

Director

Finance Director

RESIGNED

Assigned on 30 May 2006

Resigned on 12 Jan 2011

Time on role 4 years, 7 months, 13 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jan 2011

Time on role 5 years, 11 days

WOOD, Peter Scott

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Jan 2006

Time on role 3 years, 3 months, 1 day


Some Companies

BM MANAGEMENT CONSULTING LTD

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:09186796
Status:ACTIVE
Category:Private Limited Company

G.E.BROWN & SON LIMITED

THE OLD MILL, LOW ROW,NORTH YORKSHIRE,DL11 6NH

Number:05756647
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LEGAL ENGLISH LIMITED

5 HIGHFIELD ROAD,CARDIFF,CF14 3RE

Number:08284296
Status:ACTIVE
Category:Private Limited Company

IVY RUSSELL EDUCATION LTD.

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:09251406
Status:ACTIVE
Category:Private Limited Company

OMEIKAN LIMITED

18 -22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:06818196
Status:ACTIVE
Category:Private Limited Company

SATIK ACCOUNTANCY SERVICES LIMITED

7, CHASE WAY,LONDON,N14 5ED

Number:11216156
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