BFI OPTILAS LTD

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusDISSOLVED
Company No.01974765
CategoryPrivate Limited Company
Incorporated03 Jan 1986
Age38 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 28 days

SUMMARY

BFI OPTILAS LTD is an dissolved private limited company with number 01974765. It was incorporated 38 years, 4 months, 27 days ago, on 03 January 1986 and it was dissolved 1 year, 28 days ago, on 02 May 2023. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 26 days

DAVIDSON-SHRINE, Gregory

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 5 months, 13 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 29 days

BROWN, Diane Marie

Secretary

Accountant

RESIGNED

Assigned on 28 Apr 2006

Resigned on 01 Sep 2010

Time on role 4 years, 4 months, 4 days

EASON, Christopher Ernest

Secretary

Solicitor

RESIGNED

Assigned on 04 Mar 1999

Resigned on 01 Jul 2005

Time on role 6 years, 3 months, 27 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LE-CLEACH, Alain Herve

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1997

Time on role 26 years, 11 months, 11 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Mar 2017

Time on role 6 years, 6 months, 30 days

TAYLOR III, Ronald Neil

Secretary

Vp & Dep Gen Counsel

RESIGNED

Assigned on 01 Jul 2005

Resigned on 28 Apr 2006

Time on role 9 months, 27 days

TRIGEAU, Nathalie

Secretary

General Manager

RESIGNED

Assigned on 19 Jun 1997

Resigned on 27 May 1998

Time on role 11 months, 8 days

WILSON, David John

Secretary

Company Secretary/Director

RESIGNED

Assigned on 27 May 1998

Resigned on 29 Jan 1999

Time on role 8 months, 2 days

BIRK, David Ralph, Mr.

Director

Company Director

RESIGNED

Assigned on 27 May 1998

Resigned on 14 Jan 2002

Time on role 3 years, 7 months, 18 days

BLYTH, Peter Lindner

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 May 2002

Time on role 22 years, 3 days

DUNNING, Philip

Director

Executive

RESIGNED

Assigned on 23 Feb 1999

Resigned on 24 Jun 2008

Time on role 9 years, 4 months, 1 day

EASON, Christopher Ernest

Director

Solicitor

RESIGNED

Assigned on 04 Mar 1999

Resigned on 01 Jul 2005

Time on role 6 years, 3 months, 27 days

GRUSON, Philippe Robert Marie

Director

Director

RESIGNED

Assigned on 27 May 1998

Resigned on 01 Sep 2010

Time on role 12 years, 3 months, 5 days

GRUSON, Philippe Robert Marie

Director

Director

RESIGNED

Assigned on 27 May 1998

Resigned on 01 Jul 2005

Time on role 7 years, 1 month, 4 days

HARKUS MADGE, Joanna Alwen

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

IMBERT, Michel

Director

Director

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 8 months, 20 days

LE-CLEACH, Alain Herve

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jun 1997

Time on role 26 years, 11 months, 11 days

SADOWSKI, Raymond John

Director

Vice President

RESIGNED

Assigned on 14 Jan 2002

Resigned on 28 Apr 2006

Time on role 4 years, 3 months, 14 days

SHILLINGLAW, Gary Preston

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Mar 2017

Time on role 6 years, 6 months, 30 days

SUMPTER, Andrew John

Director

General Manager

RESIGNED

Assigned on 24 Jun 2008

Resigned on 01 Sep 2010

Time on role 2 years, 2 months, 8 days

TARRANT, Roger Michael

Director

Company Director

RESIGNED

Assigned on 27 May 1998

Resigned on 27 May 2002

Time on role 4 years

TAYLOR III, Ronald Neil

Director

Vp & Dep Gen Counsel

RESIGNED

Assigned on 01 Jul 2005

Resigned on 28 Apr 2006

Time on role 9 months, 27 days

TRIGEAU, Nathalie

Director

General Manager

RESIGNED

Assigned on 01 Apr 1997

Resigned on 27 May 1998

Time on role 1 year, 1 month, 26 days

WILSON, David John

Director

Company Secretary/Director

RESIGNED

Assigned on 27 May 1998

Resigned on 29 Jan 1999

Time on role 8 months, 2 days


Some Companies

146 STONHOUSE STREET MANAGEMENT LIMITED

180 RAMSDEN ROAD,LONDON,SW12 8RE

Number:05173253
Status:ACTIVE
Category:Private Limited Company

CHENIERE MARKETING LTD

WING 4 FIFTH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:08821369
Status:ACTIVE
Category:Private Limited Company

COFFEEPUG LIMITED

COFFEEPUG LTD,CHICHESTER,PO19 1SP

Number:11185425
Status:ACTIVE
Category:Private Limited Company

COOPEY MEDIA LIMITED

120 LIBERTY GROVE,NEWPORT,NP19 0NG

Number:07342369
Status:ACTIVE
Category:Private Limited Company

DEMOS CAPITAL CONSULTING LIMITED

144 MANOR GREEN ROAD,EPSOM,KT19 8LL

Number:11074725
Status:ACTIVE
Category:Private Limited Company

PUFF PRODUCE LIMITED

PENTWYN UCHAF FARM,MOUNTAIN ASH,CF45 4RJ

Number:09220570
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