BOURNE PRINTING LIMITED

7-8 Market Place, London, W1W 8AG
StatusDISSOLVED
Company No.01775354
CategoryPrivate Limited Company
Incorporated05 Dec 1983
Age40 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution22 Mar 2010
Years14 years, 1 month, 28 days

SUMMARY

BOURNE PRINTING LIMITED is an dissolved private limited company with number 01775354. It was incorporated 40 years, 5 months, 14 days ago, on 05 December 1983 and it was dissolved 14 years, 1 month, 28 days ago, on 22 March 2010. The company address is 7-8 Market Place, London, W1W 8AG.



People

SCULL, Andrew James

Secretary

Director

ACTIVE

Assigned on 23 Feb 2005

Current time on role 19 years, 2 months, 24 days

DAVIES, Gillian

Director

Accountant

ACTIVE

Assigned on 23 Feb 2005

Current time on role 19 years, 2 months, 24 days

SCULL, Andrew James

Director

Director

ACTIVE

Assigned on 23 Feb 2005

Current time on role 19 years, 2 months, 24 days

CHESTER, Brian Robert

Secretary

RESIGNED

Assigned on

Resigned on 24 Feb 1999

Time on role 25 years, 2 months, 25 days

HARRISON, Richard

Secretary

Acountant

RESIGNED

Assigned on 24 Feb 1999

Resigned on 19 Oct 2001

Time on role 2 years, 7 months, 23 days

SLATER, Richard Craig Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Oct 2001

Resigned on 20 Aug 2004

Time on role 2 years, 10 months, 1 day

STAFFORD, Andrea

Secretary

Accountant

RESIGNED

Assigned on 12 Jul 2004

Resigned on 23 Feb 2005

Time on role 7 months, 11 days

BENNINGTON, Graham James

Director

Managing Director

RESIGNED

Assigned on 24 Feb 1999

Resigned on 03 Jul 2000

Time on role 1 year, 4 months, 7 days

BOOTH, Stephen Rodger Gavin

Director

Director

RESIGNED

Assigned on 24 Jul 2001

Resigned on 25 Nov 2003

Time on role 2 years, 4 months, 1 day

BOURNE, Andrew Julian

Director

Director

RESIGNED

Assigned on

Resigned on 24 Feb 1999

Time on role 25 years, 2 months, 25 days

BOURNE, Joan Ethel Lily

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 19 days

HALLAM, Tim David, Dr

Director

Accountant

RESIGNED

Assigned on 09 Jul 2004

Resigned on 23 Feb 2005

Time on role 7 months, 14 days

HARRISON, Richard

Director

Acountant

RESIGNED

Assigned on 24 Feb 1999

Resigned on 19 Oct 2001

Time on role 2 years, 7 months, 23 days

SEEKINGS, David John Emmott

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2003

Resigned on 23 Feb 2005

Time on role 1 year, 2 months, 28 days

SLATER, Richard Craig Alan

Director

Chartered Accountant

RESIGNED

Assigned on 19 Oct 2001

Resigned on 20 Aug 2004

Time on role 2 years, 10 months, 1 day

VARLEY, Martin

Director

Company Director

RESIGNED

Assigned on 24 Jul 2001

Resigned on 30 Nov 2001

Time on role 4 months, 6 days

WHITE, Ian Mclean

Director

Director

RESIGNED

Assigned on

Resigned on 24 Feb 1999

Time on role 25 years, 2 months, 25 days


Some Companies

AGUA BATHROOMS PLUMBING & GAS SERVICES LIMITED

16 THE SPINNEY,WORCESTER,WR2 6HL

Number:07254953
Status:ACTIVE
Category:Private Limited Company

BENIFLA LIMITED

34 CROSS STREET,NOTTINGHAM,NG10 1HD

Number:05890976
Status:ACTIVE
Category:Private Limited Company

EMONSTER LIMITED

CHARGOVE HOUSE,CHELTENHAM,GL51 4GA

Number:06427767
Status:ACTIVE
Category:Private Limited Company

SHAZANNE CONSULTING LIMITED

20 CROFT WAY,MARKET DRAYTON,TF9 3UB

Number:10499947
Status:ACTIVE
Category:Private Limited Company

TAXFIX LIMITED

37 LOWER BROOK STREET,IPSWICH,IP4 1AQ

Number:03888414
Status:ACTIVE
Category:Private Limited Company

TLC THERAPY LIMITED

10 ROSEMARY AVENUE,ALDERSHOT,GU12 5PB

Number:08750487
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