BSB HOLDINGS LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.02042233
CategoryPrivate Limited Company
Incorporated30 Jul 1986
Age37 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jul 2010
Years13 years, 9 months, 24 days

SUMMARY

BSB HOLDINGS LIMITED is an dissolved private limited company with number 02042233. It was incorporated 37 years, 9 months, 15 days ago, on 30 July 1986 and it was dissolved 13 years, 9 months, 24 days ago, on 21 July 2010. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



People

ABIOYE, Abolanle

Secretary

ACTIVE

Assigned on 01 Jun 2004

Current time on role 19 years, 11 months, 13 days

CONSTANT, Richard Michael

Director

General Counsel

ACTIVE

Assigned on 02 Dec 2002

Current time on role 21 years, 5 months, 12 days

CASTLE, Rodney Grahame

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 02 Dec 2002

Time on role 3 years, 2 months, 1 day

HOWLE, Michael Anthony

Secretary

RESIGNED

Assigned on 02 Dec 2002

Resigned on 01 Jun 2004

Time on role 1 year, 5 months, 30 days

LAWLESS, Anette Vendelbo

Secretary

RESIGNED

Assigned on 08 Apr 1997

Resigned on 17 Dec 1997

Time on role 8 months, 9 days

POWNEY, Jane Elizabeth

Secretary

RESIGNED

Assigned on 17 Dec 1997

Resigned on 01 Oct 1999

Time on role 1 year, 9 months, 14 days

SELLORS, Jonathan

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 1997

Time on role 27 years, 1 month, 23 days

BARLOW, Frank

Director

Managing Director And Chief Operating Officer

RESIGNED

Assigned on

Resigned on 02 May 1997

Time on role 27 years, 12 days

BURRELL, Mark William

Director

Director

RESIGNED

Assigned on

Resigned on 10 Sep 1999

Time on role 24 years, 8 months, 4 days

BUTCHER, Michael Joseph Edward

Director

General Counsel

RESIGNED

Assigned on 01 Oct 1999

Resigned on 30 Jul 2002

Time on role 2 years, 9 months, 29 days

CARTWRIGHT, Stacey Lee

Director

Accountant

RESIGNED

Assigned on 19 Dec 1997

Resigned on 18 Mar 1998

Time on role 2 months, 30 days

CARTWRIGHT, Stacey Lee

Director

Accountant

RESIGNED

Assigned on 21 Oct 1993

Resigned on 30 Mar 1994

Time on role 5 months, 9 days

COLERIDGE, Peter Bernard

Director

Company Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 21 Oct 1993

Time on role 7 months, 20 days

COLVILLE, David Hulton

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 1998

Resigned on 01 Oct 1999

Time on role 1 year, 5 months, 1 day

CREPON, Michel Claude Andre

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1999

Time on role 24 years, 7 months, 13 days

DERHAM, Andrew Vincent

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 Oct 1999

Time on role 1 year, 3 months, 1 day

DETTLOFF, Thierry

Director

Accountant

RESIGNED

Assigned on

Resigned on 11 Oct 1996

Time on role 27 years, 7 months, 3 days

DUNKLING, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 02 Dec 2002

Time on role 3 years, 2 months, 1 day

FULLER, David

Director

Chartered Accountant

RESIGNED

Assigned on 19 Nov 1992

Resigned on 24 Mar 1995

Time on role 2 years, 4 months, 5 days

HERBERT, Alex

Director

Business Executive

RESIGNED

Assigned on 01 Oct 1999

Resigned on 02 Feb 2001

Time on role 1 year, 4 months, 1 day

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 26 years, 13 days

MAKINSON, John Crowther

Director

Finance Director

RESIGNED

Assigned on 16 May 1997

Resigned on 10 Sep 1999

Time on role 2 years, 3 months, 25 days

MILLER, Alan Charles

Director

Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Oct 1999

Time on role 1 year, 5 months

PARROTT, Graham Joseph

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1999

Time on role 24 years, 7 months, 13 days

PIKE, Elizabeth Anne

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1994

Resigned on 19 Dec 1997

Time on role 3 years, 8 months, 20 days

RAMI, Emma

Director

Controller

RESIGNED

Assigned on 03 Feb 1997

Resigned on 01 Oct 1999

Time on role 2 years, 7 months, 28 days

ROBERTSON, Andrew Michael

Director

Finance Director

RESIGNED

Assigned on 18 Mar 1998

Resigned on 01 Oct 1999

Time on role 1 year, 6 months, 13 days

ROEDER, Robert

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1998

Resigned on 01 Oct 1999

Time on role 1 year, 5 months, 1 day

SEYDOUX FORNIER DE CLAUSONNE, Jerome Pierre

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 03 Feb 1997

Time on role 27 years, 3 months, 11 days

STAPLETON, Nigel John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 13 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 04 Jun 1998

Time on role 5 years, 3 months, 3 days

THOMPSON, John Crossley

Director

Treasurer

RESIGNED

Assigned on

Resigned on 19 Nov 1992

Time on role 31 years, 5 months, 25 days

TIBBITTS, James Benjamin Stjohn

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1999

Time on role 24 years, 7 months, 13 days

WALLACE, Graham Martyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Mar 1995

Time on role 29 years, 1 month, 20 days


Some Companies

HVAC MEP SOLUTIONS LIMITED

65 CHASTILIAN ROAD,DARTFORD,DA1 3JY

Number:10113906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IT4U SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11281115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAYERED AGENCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11817924
Status:ACTIVE
Category:Private Limited Company

LOCHSHIEL LIMITED

10 NICHOLAS STREET,CHESHIRE,CH1 2NX

Number:04157526
Status:ACTIVE
Category:Private Limited Company

NJALA INTERNATIONAL LIMITED

17 GORDON ROAD,SURBITON,KT5 9AR

Number:04463503
Status:ACTIVE
Category:Private Limited Company

STANCHION TECHNOLOGIES LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08952235
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