ALBEMARLE & BOND HOLDINGS PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.01979364
CategoryPrivate Limited Company
Incorporated17 Jan 1986
Age38 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution15 Sep 2017
Years6 years, 8 months, 7 days

SUMMARY

ALBEMARLE & BOND HOLDINGS PLC is an dissolved private limited company with number 01979364. It was incorporated 38 years, 4 months, 5 days ago, on 17 January 1986 and it was dissolved 6 years, 8 months, 7 days ago, on 15 September 2017. The company address is 7 More London Riverside, London, SE1 2RT.



People

MORAN, Liam Kevin

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Feb 2010

Current time on role 14 years, 2 months, 22 days

NICHOLLS, Greville Vincent

Director

Chartered Accountant

ACTIVE

Assigned on

Current time on role

WHIPP, Colin Peter

Director

Director

ACTIVE

Assigned on 07 Oct 2013

Current time on role 10 years, 7 months, 15 days

ARMOUR, Douglas William

Secretary

RESIGNED

Assigned on 30 Jun 2012

Resigned on 13 Dec 2012

Time on role 5 months, 13 days

FLANAGAN, Michael Anthony

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 2005

Time on role 18 years, 5 months, 21 days

WALLACE, Susan Margaret

Secretary

RESIGNED

Assigned on 01 Dec 2005

Resigned on 30 Jun 2012

Time on role 6 years, 6 months, 29 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 13 Dec 2012

Resigned on 21 Mar 2014

Time on role 1 year, 3 months, 8 days

ALLKINS, John Stephen

Director

Company Director

RESIGNED

Assigned on 28 Sep 2009

Resigned on 16 Nov 2012

Time on role 3 years, 1 month, 18 days

ASHTON, Robin James

Director

Company Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 30 Nov 2013

Time on role 1 year, 1 month, 19 days

BRADY, Geoff

Director

Portfolio Non-Executive Director

RESIGNED

Assigned on 18 Jul 2011

Resigned on 02 Dec 2013

Time on role 2 years, 4 months, 15 days

BRINKLEY, Sterling Brownlee

Director

Company Director

RESIGNED

Assigned on 29 Jun 1998

Resigned on 30 Nov 2013

Time on role 15 years, 5 months, 1 day

COHEN, Phillip Ean

Director

Investment Banker

RESIGNED

Assigned on 08 Nov 2002

Resigned on 08 Jul 2009

Time on role 6 years, 8 months

DOWLING, John Eric

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 27 Oct 1995

Time on role 28 years, 6 months, 25 days

DURO, Charles

Director

Attorney At Law

RESIGNED

Assigned on

Resigned on 29 Jun 1998

Time on role 25 years, 10 months, 23 days

EDWARDS, Allan

Director

Investment Banker

RESIGNED

Assigned on 23 Aug 2002

Resigned on 08 Jul 2009

Time on role 6 years, 10 months, 16 days

FARRELL, John Francis Patrick

Director

Company Director

RESIGNED

Assigned on 24 Jun 2010

Resigned on 23 Oct 2013

Time on role 3 years, 3 months, 29 days

GILLESPIE, Christopher Donald

Director

Chief Executive

RESIGNED

Assigned on 07 Oct 2013

Resigned on 09 Sep 2015

Time on role 1 year, 11 months, 2 days

GRAHAM, Tracey

Director

Non-Executive Director

RESIGNED

Assigned on 27 Sep 2011

Resigned on 30 Nov 2013

Time on role 2 years, 2 months, 3 days

LAMBIASE, Vincent Albert

Director

Executive

RESIGNED

Assigned on 29 Jun 1998

Resigned on 13 Sep 2000

Time on role 2 years, 2 months, 14 days

MARDON TAYLOR, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Nov 2010

Time on role 13 years, 6 months, 10 days

MURPHY, Philip Patrick

Director

Pawnbroker

RESIGNED

Assigned on

Resigned on 13 Nov 2009

Time on role 14 years, 6 months, 9 days

NICOLSON, Charles Lancaster

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Aug 2009

Time on role 14 years, 9 months, 10 days

PAGE, David Alistair Louden

Director

Operational Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 28 Sep 2010

Time on role 10 years, 23 days

PATTINSON, David Phillip

Director

Accountant

RESIGNED

Assigned on 23 Aug 2002

Resigned on 28 Feb 2010

Time on role 7 years, 6 months, 5 days

ROBERTS, Thomas Craig

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 30 Nov 2013

Time on role 4 years, 4 months, 22 days

ROTUNDA, Joseph Louis

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 18 Jul 2011

Time on role 2 years, 10 days

ROTUNDA, Joseph Louis

Director

Management

RESIGNED

Assigned on 08 Sep 2000

Resigned on 08 Nov 2002

Time on role 2 years, 2 months

SEREBRIAKOFF, Andre

Director

Attorney At Law

RESIGNED

Assigned on

Resigned on 29 Jun 1998

Time on role 25 years, 10 months, 23 days

STEVENSON, Barry John

Director

Co Director

RESIGNED

Assigned on 14 Sep 2009

Resigned on 23 Apr 2013

Time on role 3 years, 7 months, 9 days


Some Companies

96 LOFTUS ROAD MANAGEMENT LIMITED

SUMMERFIELDS,BRIDPORT,DT6 5LF

Number:03238364
Status:ACTIVE
Category:Private Limited Company

BEXLEY STARTERS & ALTERNATORS LTD

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:07887930
Status:ACTIVE
Category:Private Limited Company

HSB ROOFING LTD

SUITE 2,EVERSLEY,RG27 0NB

Number:11840261
Status:ACTIVE
Category:Private Limited Company

LUIGI

BERAUS DRAGO & 1,TAVISTOCK ROAD,W11 1AX

Number:FC015437
Status:ACTIVE
Category:Other company type

P SANGHA SERVICES LTD

30 ASH WALK,BEFORD,MK42 7NL

Number:10264648
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL YOGI LIMITED

15 MARCHANT STREET,LONDON,SE14 6HP

Number:11355388
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