BURTON FINANCIAL SERVICES LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01776839
CategoryPrivate Limited Company
Incorporated09 Dec 1983
Age40 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution14 Nov 2014
Years9 years, 6 months, 1 day

SUMMARY

BURTON FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 01776839. It was incorporated 40 years, 5 months, 6 days ago, on 09 December 1983 and it was dissolved 9 years, 6 months, 1 day ago, on 14 November 2014. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

FN SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jan 2009

Current time on role 15 years, 4 months, 2 days

PICKERING, Steven Mark

Director

Company Director

ACTIVE

Assigned on 13 Aug 2013

Current time on role 10 years, 9 months, 2 days

URIA-FERNANDEZ, Manuel

Director

Company Director

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 14 days

CHAMBERS, Mark

Secretary

RESIGNED

Assigned on 06 Feb 1998

Resigned on 22 Mar 2000

Time on role 2 years, 1 month, 16 days

COLLINS, John Wilfred James

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days

CRICHTON, Susan Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 22 Mar 2000

Resigned on 05 Sep 2001

Time on role 1 year, 5 months, 14 days

GREEN, Peter Harvey

Secretary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 13 Jan 2009

Time on role 1 year, 6 months, 29 days

HAYES, Daniel Edward Laurence

Secretary

RESIGNED

Assigned on 05 Sep 2001

Resigned on 08 Jun 2006

Time on role 4 years, 9 months, 3 days

LEE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 06 Feb 1998

Time on role 2 years, 1 month, 19 days

OWENS, Jennifer Anne

Secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 10 May 2007

Time on role 11 months, 2 days

BAKER, Stephen Paul

Director

Director

RESIGNED

Assigned on 05 Feb 1997

Resigned on 31 Jan 2001

Time on role 3 years, 11 months, 26 days

BERRY, Duncan Gee

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Sep 2008

Resigned on 29 Oct 2012

Time on role 4 years, 1 month, 24 days

CAMERON, Ewan Douglas

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Oct 2008

Time on role 1 year, 5 months

CANNIFFE, Michael

Director

Client Management Director

RESIGNED

Assigned on 19 May 2000

Resigned on 31 May 2002

Time on role 2 years, 12 days

CARNEY, Richard

Director

Accountant

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 2 months, 26 days

DE RIDDER, Kimon Celicourt Macris, Dr

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2012

Resigned on 14 Aug 2013

Time on role 1 year, 5 months, 20 days

EVANS, Kellie Victoria

Director

Company Director

RESIGNED

Assigned on 23 Feb 2012

Resigned on 29 Oct 2012

Time on role 8 months, 6 days

FERGUSON, Ian George

Director

Chief Operating Officer

RESIGNED

Assigned on 05 Sep 2008

Resigned on 22 Feb 2012

Time on role 3 years, 5 months, 17 days

FLYNN, William John

Director

Legal & Compliance Director

RESIGNED

Assigned on 05 Sep 2008

Resigned on 30 Jun 2010

Time on role 1 year, 9 months, 25 days

GARDEN, Robert James

Director

Company Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 29 Oct 2012

Time on role 2 years, 3 months, 29 days

GREEN, Richard William

Director

Collections Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 19 May 2000

Time on role 1 year, 5 months, 8 days

GUNNIGLE, Clodagh

Director

Chief Risk Officer

RESIGNED

Assigned on 28 Jan 2011

Resigned on 17 Oct 2011

Time on role 8 months, 20 days

HARVEY, David

Director

Sales & Marketing Director

RESIGNED

Assigned on 05 Sep 2008

Resigned on 29 Oct 2012

Time on role 4 years, 1 month, 24 days

HARVEY, Richard John

Director

Regional Ceo

RESIGNED

Assigned on 31 May 2007

Resigned on 30 Jan 2009

Time on role 1 year, 7 months, 30 days

HELMING, Keith Alan

Director

Finance Director

RESIGNED

Assigned on 28 Sep 1995

Resigned on 21 Jul 1997

Time on role 1 year, 9 months, 23 days

IVIMY, Roger

Director

Director

RESIGNED

Assigned on 27 Jul 1992

Resigned on 30 Sep 1995

Time on role 3 years, 2 months, 3 days

JOHAR, Mandeep Singh

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Sep 2008

Resigned on 01 Aug 2011

Time on role 2 years, 10 months, 27 days

JOHNSON, Anthony Ian

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 2 months, 26 days

LEVINE, Daniel Marsh

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 14 Apr 2008

Time on role 10 months, 14 days

LOPEZ, Lionel Oliver

Director

Risk Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 29 Sep 2006

Time on role 1 year, 9 months, 16 days

MACKIN, John Paul

Director

Operations Director

RESIGNED

Assigned on 05 Feb 1997

Resigned on 11 Dec 1998

Time on role 1 year, 10 months, 6 days

MACPHAIL, John Stewart

Director

Company Director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Oct 2007

Time on role 5 months

MARSHALL, Gary Phillip

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 07 Jan 2009

Time on role 7 years, 9 months, 26 days

MORRISON, Graeme Sutherland Cowan, Mr.

Director

Company Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 05 Feb 1997

Time on role 4 years, 11 months, 20 days

NOTT, Edward Brian

Director

Company Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 03 Apr 2001

Time on role 2 years, 3 months, 23 days

PERRY, Laurence

Director

Cfo

RESIGNED

Assigned on 18 Aug 2004

Resigned on 31 May 2007

Time on role 2 years, 9 months, 13 days

PICKERING, Steven Mark

Director

Company Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 29 Oct 2012

Time on role 4 months, 10 days

PRENTICE, Michael John

Director

Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 20 Dec 1993

Time on role 1 year, 10 months, 6 days

SHAVE, Colin John Varnell

Director

Company Director

RESIGNED

Assigned on 05 Sep 2008

Resigned on 31 Dec 2010

Time on role 2 years, 3 months, 26 days

SIMMONS, Alison

Director

Compliance Leader

RESIGNED

Assigned on 12 Jan 2011

Resigned on 01 Oct 2011

Time on role 8 months, 19 days

SPARROW, Nigel Kenneth

Director

Risk Management

RESIGNED

Assigned on 31 May 2007

Resigned on 07 Jan 2009

Time on role 1 year, 7 months, 7 days

STEER, David Paul

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 07 Jul 2006

Time on role 5 years, 3 months, 26 days

STORY, Ian Graham

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 01 Jul 2004

Time on role 3 years, 3 months, 19 days

WARE, Victor Robin

Director

Director

RESIGNED

Assigned on 20 Dec 1993

Resigned on 08 Nov 1996

Time on role 2 years, 10 months, 19 days

WIGHTMAN, Sally Marion

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2008

Resigned on 07 Jan 2009

Time on role 1 month, 17 days

WILSON, Ian Douglas

Director

Banker

RESIGNED

Assigned on 05 Sep 2008

Resigned on 02 Mar 2009

Time on role 5 months, 27 days

XAVIER-PHILLIPS, Agnes, Jp Dl

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Nov 2012

Time on role 2 years, 5 months


Some Companies

A & R INVESTMENT PROPERTIES LTD

70 ROSARY ROAD,BIRMINGHAM,B23 7RB

Number:11372927
Status:ACTIVE
Category:Private Limited Company

A6UN LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09896897
Status:ACTIVE
Category:Private Limited Company

DSCV RETAIL LIMITED

58 FRONT STREET,EAST BOLDON,NE36 0SH

Number:07711245
Status:ACTIVE
Category:Private Limited Company

EQUINE ARENA EVENTS LIMITED

CHALK PIT FARM,READING,RG7 5EE

Number:10059214
Status:ACTIVE
Category:Private Limited Company

KLM HOLDINGS LIMITED

UNIT 2B ARGYLE STREET,BIRMINGHAM,B7 5TJ

Number:02780797
Status:ACTIVE
Category:Private Limited Company

TIC FINANCIAL SERVICES (UK) LTD

C/O JACKSON & GRAHAM,LYNN GARTH GILLINGGATE,LA9 4JB

Number:04199103
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