J. NESBIT EVANS AND COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01872261 |
Category | Private Limited Company |
Incorporated | 17 Dec 1984 |
Age | 39 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 9 days |
SUMMARY
J. NESBIT EVANS AND COMPANY LIMITED is an dissolved private limited company with number 01872261. It was incorporated 39 years, 5 months, 18 days ago, on 17 December 1984 and it was dissolved 8 years, 4 months, 9 days ago, on 26 January 2016. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire.
People
Secretary
Solicitor
ACTIVEAssigned on 09 Feb 2007
Current time on role 17 years, 3 months, 23 days
Director
Solicitor
ACTIVEAssigned on 29 Jun 2007
Current time on role 16 years, 11 months, 5 days
Director
Accountant
ACTIVEAssigned on 08 Jul 2015
Current time on role 8 years, 10 months, 27 days
Director
Cfo
ACTIVEAssigned on 01 Mar 2015
Current time on role 9 years, 3 months, 3 days
Secretary
RESIGNEDAssigned on
Resigned on 19 Dec 1994
Time on role 29 years, 5 months, 16 days
NEWBERY, Richard Charles William
Secretary
RESIGNEDAssigned on 15 Jan 2003
Resigned on 09 Feb 2007
Time on role 4 years, 25 days
SARDHARWALA, Elyasali Badruddin
Secretary
Company Secretary
RESIGNEDAssigned on 19 Dec 1994
Resigned on 30 Nov 1998
Time on role 3 years, 11 months, 11 days
Secretary
RESIGNEDAssigned on 30 Nov 1998
Resigned on 15 Jan 2003
Time on role 4 years, 1 month, 15 days
Director
Sales Director
RESIGNEDAssigned on
Resigned on 29 Feb 1992
Time on role 32 years, 3 months, 6 days
FRANZEN, Christoffer David Erik
Director
Finance Director
RESIGNEDAssigned on 11 Jun 2014
Resigned on 08 Jul 2015
Time on role 1 year, 27 days
Director
Chief Financial Officer
RESIGNEDAssigned on 28 Feb 2007
Resigned on 01 Aug 2009
Time on role 2 years, 5 months, 4 days
Director
Financial Controller
RESIGNEDAssigned on 28 Feb 2007
Resigned on 29 Jun 2007
Time on role 4 months, 1 day
Director
Accountant
RESIGNEDAssigned on 01 Aug 2009
Resigned on 01 Dec 2012
Time on role 3 years, 4 months
Director
Director Of Group Operations
RESIGNEDAssigned on
Resigned on 30 Nov 1998
Time on role 25 years, 6 months, 5 days
Director
Chartered Accountant
RESIGNEDAssigned on 30 Nov 1998
Resigned on 28 Feb 2007
Time on role 8 years, 2 months, 28 days
VAN DEN BELT, Robert Nicolaas Wilko
Director
Cfo
RESIGNEDAssigned on 01 Dec 2012
Resigned on 01 Mar 2015
Time on role 2 years, 3 months
Director
Chief Executive Officer
RESIGNEDAssigned on
Resigned on 31 Dec 1994
Time on role 29 years, 5 months, 4 days
Some Companies
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 07673565 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,LONDON,NW10 4SJ
Number: | 08443520 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON DESIGN AND FABRICATION LIMITED
H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY
Number: | 07178391 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 KING STREET,DUKINFIELD,SK16 4JZ
Number: | 11622368 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS COURT RTM COMPANY LIMITED
BIRCHMERE 21 LEEGOMERY ROAD,TELFORD,TF1 3BP
Number: | 06434959 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE DOWER HOUSE,BERKHAMSTED,HP4 2BL
Number: | 07645552 |
Status: | ACTIVE |
Category: | Private Limited Company |