BET FINANCE LIMITED

Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey
StatusDISSOLVED
Company No.01673275
CategoryPrivate Limited Company
Incorporated21 Oct 1982
Age41 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 2 months, 7 days

SUMMARY

BET FINANCE LIMITED is an dissolved private limited company with number 01673275. It was incorporated 41 years, 7 months, 1 day ago, on 21 October 1982 and it was dissolved 8 years, 2 months, 7 days ago, on 15 March 2016. The company address is Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey.



People

LAAN, Alexandra

Secretary

ACTIVE

Assigned on 09 Sep 2013

Current time on role 10 years, 8 months, 13 days

HAUCK, Jonathan Ellis

Director

Accountant

ACTIVE

Assigned on 02 Feb 2015

Current time on role 9 years, 3 months, 20 days

LAAN, Alexandra Jane

Director

Corporate Secretary

ACTIVE

Assigned on 23 Jul 2014

Current time on role 9 years, 9 months, 30 days

BROWN, Gareth Trevor

Secretary

RESIGNED

Assigned on 26 Nov 1993

Resigned on 03 Jan 2006

Time on role 12 years, 1 month, 7 days

CATT, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 5 months, 26 days

GRIFFITHS, Paul

Secretary

RESIGNED

Assigned on 03 Jan 2006

Resigned on 01 Feb 2011

Time on role 5 years, 29 days

LAAN, Alexandra

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 22 Mar 2013

Time on role 2 years, 1 month, 21 days

PLANT NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Mar 2013

Resigned on 09 Sep 2013

Time on role 5 months, 18 days

BALDWIN, Alan Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1993

Time on role 30 years, 7 months, 1 day

BROWN, Gareth Trevor

Director

Solicitor

RESIGNED

Assigned on 05 Sep 2006

Resigned on 22 Mar 2013

Time on role 6 years, 6 months, 17 days

DUNCKLEY, Peter John

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1993

Time on role 30 years, 7 months, 1 day

FOOTE, Graham Bremner

Director

Regional Managing Director

RESIGNED

Assigned on 19 Jul 1993

Resigned on 01 Jun 1998

Time on role 4 years, 10 months, 13 days

GRIFFITHS, Paul

Director

Chartered Secretary

RESIGNED

Assigned on 10 Sep 2013

Resigned on 23 Jul 2014

Time on role 10 months, 13 days

GRIFFITHS, Paul

Director

Chartered Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 22 Mar 2013

Time on role 7 years, 6 months, 13 days

HOLMES, Michael Harry

Director

Regional Managing Director

RESIGNED

Assigned on 19 Jul 1993

Resigned on 31 Oct 1995

Time on role 2 years, 3 months, 12 days

INGALL-TOMBS, Stuart Michael

Director

Accountant

RESIGNED

Assigned on 10 Sep 2013

Resigned on 02 Feb 2015

Time on role 1 year, 4 months, 22 days

LAAN, Alexandra Jane

Director

Corporate Secretary

RESIGNED

Assigned on 22 Mar 2013

Resigned on 09 Sep 2013

Time on role 5 months, 18 days

PAYNE, Roger Christopher

Director

Finance Director

RESIGNED

Assigned on 19 Jul 1993

Resigned on 09 Sep 2005

Time on role 12 years, 1 month, 21 days

PEARCE, Christopher Thomas

Director

Group Finance Director

RESIGNED

Assigned on 25 May 1992

Resigned on 17 Nov 2000

Time on role 8 years, 5 months, 23 days

PRITCHARD, Terence Robin

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 10 months, 6 days

SHIRLEY, Richard Kenneth

Director

Company Director

RESIGNED

Assigned on 15 Jun 1992

Resigned on 08 Oct 1993

Time on role 1 year, 3 months, 23 days

STOPFORD, Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1997

Time on role 26 years, 10 months, 13 days

THOMPSON, Clive Malcolm, Sir

Director

Chief Executive

RESIGNED

Assigned on 19 Jul 1993

Resigned on 22 Nov 1996

Time on role 3 years, 4 months, 3 days

TYLER, Colin James

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 01 Jan 2008

Time on role 2 years, 3 months, 22 days

WARD JONES, Robert

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 31 Aug 2006

Time on role 12 years, 8 months, 29 days

WILDE, James Christie Falconer

Director

Regional Managing Director

RESIGNED

Assigned on

Resigned on 27 Jul 2004

Time on role 19 years, 9 months, 25 days

GRAYSTON CENTRAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 09 Sep 2013

Time on role 5 months, 18 days

PLANT NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 09 Sep 2013

Time on role 5 months, 18 days


Some Companies

AIRPORT CARS FAREHAM LIMITED

5 BEEHIVE COTTAGES,FAREHAM,PO16 7JF

Number:10392252
Status:ACTIVE
Category:Private Limited Company

GRAEME ARMITAGE LIMITED

39 OLDFIELD ROAD,ALTRINCHAM,WA14 4BH

Number:07220468
Status:ACTIVE
Category:Private Limited Company

HYUNDAI MERCHANT MARINE (EUROPE) LIMITED

FOURTH FLOOR CITY REACH,MILL HARBOUR,E14 9NN

Number:03220919
Status:ACTIVE
Category:Private Limited Company

IBITT LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11599295
Status:ACTIVE
Category:Private Limited Company

K D CAMDEN-SMITH LTD

3 CLOVER HOUSE,SLEAFORD,NG34 7HD

Number:07249848
Status:ACTIVE
Category:Private Limited Company

ROK TELEVISION BOOK LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:10773185
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