MESSENGER MAY BAVERSTOCK
Status | DISSOLVED |
Company No. | 02027555 |
Category | |
Incorporated | 12 Jun 1986 |
Age | 37 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2018 |
Years | 5 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
ACTIVEAssigned on 25 Jan 2008
Current time on role 16 years, 3 months, 7 days
Director
Compliance
ACTIVEAssigned on 24 Jun 2005
Current time on role 18 years, 10 months, 7 days
Director
Accountant
ACTIVEAssigned on 22 Dec 2016
Current time on role 7 years, 4 months, 10 days
Director
Accountant
ACTIVEAssigned on 14 Jul 2016
Current time on role 7 years, 9 months, 18 days
Secretary
RESIGNEDAssigned on 08 Mar 1999
Resigned on 26 Jun 2001
Time on role 2 years, 3 months, 18 days
Secretary
RESIGNEDAssigned on
Resigned on 08 Mar 1999
Time on role 25 years, 1 month, 23 days
Secretary
RESIGNEDAssigned on 26 Jun 2001
Resigned on 25 Jan 2008
Time on role 6 years, 6 months, 29 days
Director
Accountant
RESIGNEDAssigned on 28 Nov 2000
Resigned on 27 Apr 2005
Time on role 4 years, 4 months, 29 days
Director
Chartered Accountant
RESIGNEDAssigned on 31 Dec 1998
Resigned on 28 Nov 2000
Time on role 1 year, 10 months, 28 days
Director
Bank Executive
RESIGNEDAssigned on
Resigned on 01 Jun 1998
Time on role 25 years, 10 months, 30 days
Director
Chartered Accountant
RESIGNEDAssigned on 01 Jun 1998
Resigned on 27 Aug 1999
Time on role 1 year, 2 months, 26 days
Director
Compliance Manager
RESIGNEDAssigned on 27 Aug 1999
Resigned on 24 Jun 2005
Time on role 5 years, 9 months, 28 days
Director
Solicitor
RESIGNEDAssigned on 24 Sep 1993
Resigned on 31 Dec 1998
Time on role 5 years, 3 months, 7 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 24 Sep 1993
Time on role 30 years, 7 months, 7 days
Director
Director Of Group Finance
RESIGNEDAssigned on 01 Apr 2014
Resigned on 30 Jun 2016
Time on role 2 years, 2 months, 29 days
Director
Bank Executive
RESIGNEDAssigned on 09 Dec 2009
Resigned on 22 Dec 2016
Time on role 7 years, 13 days
Director
Banker
RESIGNEDAssigned on 09 Dec 2009
Resigned on 04 Apr 2014
Time on role 4 years, 3 months, 26 days
Director
Banker
RESIGNEDAssigned 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 |
16 THOMPSON ROAD,PLYMOUTH,PL5 4AL
Number: | 09217664 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WORTON ROAD,ISLEWORTH,TW7 6ER
Number: | 11085022 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOODLAND MEADOWS,HUDDERSFIELD,HD8 0XQ
Number: | 11386800 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELMGROVE ROAD,BRISTOL,BS6 6AH
Number: | 02138474 |
Status: | ACTIVE |
Category: | Private Limited Company |