BFCC LIMITED

The Ark 201 Talgarth Road The Ark 201 Talgarth Road, London, W6 8BJ
StatusDISSOLVED
Company No.01973055
CategoryPrivate Limited Company
Incorporated19 Dec 1985
Age38 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 1 month

SUMMARY

BFCC LIMITED is an dissolved private limited company with number 01973055. It was incorporated 38 years, 4 months, 29 days ago, on 19 December 1985 and it was dissolved 5 years, 1 month ago, on 17 April 2019. The company address is The Ark 201 Talgarth Road The Ark 201 Talgarth Road, London, W6 8BJ.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 6 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2014

Current time on role 10 years, 1 month, 6 days

ARON, Jeremy Andrew

Secretary

Solicitor

RESIGNED

Assigned on 17 Mar 1995

Resigned on 20 Aug 1998

Time on role 3 years, 5 months, 3 days

DIPROSE, Michael Frederick, Dr

Secretary

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 12 days

DUNN, John Eric Shiers

Secretary

RESIGNED

Assigned on 13 May 1992

Resigned on 17 Mar 1995

Time on role 2 years, 10 months, 4 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

LALE, Stewart Anthony

Secretary

Solicitor

RESIGNED

Assigned on 05 Feb 1992

Resigned on 13 May 1992

Time on role 3 months, 8 days

MATTHEWS, Andrea Jane

Secretary

Lawyer

RESIGNED

Assigned on 20 Aug 1998

Resigned on 09 Jan 2001

Time on role 2 years, 4 months, 20 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 11 days

ARON, Jeremy Andrew

Director

Solicitor

RESIGNED

Assigned on 17 Mar 1995

Resigned on 18 Nov 1998

Time on role 3 years, 8 months, 1 day

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 14 Jul 2008

Resigned on 26 Apr 2016

Time on role 7 years, 9 months, 12 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

DIPROSE, Michael Frederick, Dr

Director

Doctor

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 12 days

EARDLEY, James Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Feb 1992

Time on role 32 years, 3 months, 11 days

GOULDING, James

Director

Company Director

RESIGNED

Assigned on 06 Feb 1992

Resigned on 17 Mar 1995

Time on role 3 years, 1 month, 11 days

GOULDING, James, Doctor

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 12 days

KNOX-HOLMES, Brent, Doctor

Director

Doctor

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 12 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

RESIGNED

Assigned on 17 Jul 2012

Resigned on 11 Apr 2014

Time on role 1 year, 8 months, 25 days

RATHBONE, Malcolm

Director

Company Director

RESIGNED

Assigned on 05 Feb 1992

Resigned on 17 Mar 1995

Time on role 3 years, 1 month, 12 days

REEKIE, George

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1998

Resigned on 03 Oct 2003

Time on role 4 years, 10 months, 15 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

TEAR, Paul James

Director

Company Director

RESIGNED

Assigned on 05 Feb 1992

Resigned on 17 Mar 1995

Time on role 3 years, 1 month, 12 days

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WILLIAMS, Edward Emyr, Doctor

Director

Doctor

RESIGNED

Assigned on 06 Feb 1992

Resigned on 17 Mar 1995

Time on role 3 years, 1 month, 11 days

WILLIAMS, Edward Emyr, Doctor

Director

Doctor

RESIGNED

Assigned on

Resigned on 05 Feb 1992

Time on role 32 years, 3 months, 12 days

WOOLLEY, Peter John

Director

Chartered Accoutant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 30 Jun 2003

Time on role 8 years, 3 months, 13 days


Some Companies

ABIRD LIMITED

OAKLAND HOUSE 76 TALBOT ROAD,MANCHESTER,M16 0PQ

Number:02559412
Status:ACTIVE
Category:Private Limited Company

BOXING CLEVER (LONDON) LTD

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:09691436
Status:ACTIVE
Category:Private Limited Company

DEEPLY ARMED LIMITED

42-46 FOUNTAIN STREET,BELFAST,BT1 5EF

Number:NI631373
Status:ACTIVE
Category:Private Limited Company

GREENBANK DRINKS COMPANY LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:02657323
Status:ACTIVE
Category:Private Limited Company

ONE (UK) LTD

UNIT H2B DAWKINS ROAD INDUSTRIAL ESTATE,POOLE,BH15 4JY

Number:06239354
Status:ACTIVE
Category:Private Limited Company

SOISUN LTD

2 RYCOTE CLOSE,SWINDON,SN5 6AR

Number:11793232
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