MESSENGER MAY BAVERSTOCK

One Temple Back East One Temple Back East, Bristol, BS1 6DX
StatusDISSOLVED
Company No.02027555
Category
Incorporated12 Jun 1986
Age37 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution21 Jun 2018
Years5 years, 10 months, 10 days

SUMMARY

MESSENGER MAY BAVERSTOCK is an dissolved with number 02027555. It was incorporated 37 years, 10 months, 19 days ago, on 12 June 1986 and it was dissolved 5 years, 10 months, 10 days ago, on 21 June 2018. The company address is One Temple Back East One Temple Back East, Bristol, BS1 6DX.



People

HILL WILSON SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 3 months, 7 days

HUGHES, Alec Michael

Director

Compliance

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 7 days

LEONARD, Paul Francis

Director

Accountant

ACTIVE

Assigned on 22 Dec 2016

Current time on role 7 years, 4 months, 10 days

WRIGHT, Thomas David

Director

Accountant

ACTIVE

Assigned on 14 Jul 2016

Current time on role 7 years, 9 months, 18 days

DOWNHAM, Andrew John

Secretary

RESIGNED

Assigned on 08 Mar 1999

Resigned on 26 Jun 2001

Time on role 2 years, 3 months, 18 days

LANGDON, Michael Anthony

Secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1999

Time on role 25 years, 1 month, 23 days

SARSON, Gillian Louise

Secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 25 Jan 2008

Time on role 6 years, 6 months, 29 days

ASKE, Jeremy

Director

Accountant

RESIGNED

Assigned on 28 Nov 2000

Resigned on 27 Apr 2005

Time on role 4 years, 4 months, 29 days

BARKER, Philip John Newton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 28 Nov 2000

Time on role 1 year, 10 months, 28 days

BURKE, John Joseph

Director

Bank Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 10 months, 30 days

CARROLL, Roger Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 27 Aug 1999

Time on role 1 year, 2 months, 26 days

DAVIES, Michael Anthony

Director

Compliance Manager

RESIGNED

Assigned on 27 Aug 1999

Resigned on 24 Jun 2005

Time on role 5 years, 9 months, 28 days

EYRE, Nicholas Andrew

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1993

Resigned on 31 Dec 1998

Time on role 5 years, 3 months, 7 days

FITZSIMONS, Patrick Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 7 days

HICKEY, James

Director

Director Of Group Finance

RESIGNED

Assigned on 01 Apr 2014

Resigned on 30 Jun 2016

Time on role 2 years, 2 months, 29 days

HOLDEN, Richard

Director

Bank Executive

RESIGNED

Assigned on 09 Dec 2009

Resigned on 22 Dec 2016

Time on role 7 years, 13 days

MATCHETT, Stephen Howard

Director

Banker

RESIGNED

Assigned on 09 Dec 2009

Resigned on 04 Apr 2014

Time on role 4 years, 3 months, 26 days

MORRIS, Peter Francis

Director

Banker

RESIGNED

Assigned on 27 Apr 2005

Resigned on 09 Dec 2009

Time on role 4 years, 7 months, 12 days


Some Companies

BIG WORLD TECHNICAL SERVICES LTD

A&A ACCOUNTING LTD,GLASGOW,G3 7TZ

Number:SC595065
Status:ACTIVE
Category:Private Limited Company

EDWARDS HARDWICK & PARTNERS LIMITED

THE TRAMSHED,BRISTOL,BS1 5BN

Number:03847605
Status:ACTIVE
Category:Private Limited Company

JENNA LEIGH LIMITED

16 THOMPSON ROAD,PLYMOUTH,PL5 4AL

Number:09217664
Status:ACTIVE
Category:Private Limited Company

LONDON ELEGANCE CLUB LIMITED

UNIT 2 WORTON ROAD,ISLEWORTH,TW7 6ER

Number:11085022
Status:ACTIVE
Category:Private Limited Company

SEM LANDLORD SERVICES LTD

3 WOODLAND MEADOWS,HUDDERSFIELD,HD8 0XQ

Number:11386800
Status:ACTIVE
Category:Private Limited Company

TANREITH LIMITED

17 ELMGROVE ROAD,BRISTOL,BS6 6AH

Number:02138474
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