BMBF (NO.12) LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.02259175
CategoryPrivate Limited Company
Incorporated17 May 1988
Age35 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution22 Nov 2017
Years6 years, 5 months, 20 days

SUMMARY

BMBF (NO.12) LIMITED is an dissolved private limited company with number 02259175. It was incorporated 35 years, 11 months, 26 days ago, on 17 May 1988 and it was dissolved 6 years, 5 months, 20 days ago, on 22 November 2017. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



People

BARCOSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Oct 2001

Current time on role 22 years, 7 months, 2 days

BOLTON, Stephen Geoffrey

Director

Banker

ACTIVE

Assigned on 19 Apr 2013

Current time on role 11 years, 23 days

HAWKINS, David Charles

Director

Banker

ACTIVE

Assigned on 21 May 2014

Current time on role 9 years, 11 months, 22 days

KUMAR, Vukkalam Rangaswami Praveen

Director

Banker

ACTIVE

Assigned on 20 May 2016

Current time on role 7 years, 11 months, 23 days

OTTAWAY, Angela Nicole

Director

Banker

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 11 days

LEATHER, Jonathan Terence

Secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 10 Oct 2001

Time on role 1 year, 6 months, 24 days

SHOOLBRED, Charles Frederick

Secretary

RESIGNED

Assigned on

Resigned on 17 Mar 2000

Time on role 24 years, 1 month, 25 days

ABLITT, Denis Raymond

Director

Technical Support Manager

RESIGNED

Assigned on 16 Aug 2000

Resigned on 12 Aug 2002

Time on role 1 year, 11 months, 27 days

ASQUITH, Andrew Martin Granville

Director

Banker

RESIGNED

Assigned on 19 Dec 2013

Resigned on 16 Apr 2014

Time on role 3 months, 28 days

BOOBYER, Christopher Leslie Richard

Director

Finance Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Sep 2004

Time on role 2 years, 1 month, 5 days

BOX, Sarah

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1996

Resigned on 12 Aug 1998

Time on role 2 years, 4 months, 12 days

CALLENDER, John Dalrymple

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 Aug 2002

Time on role 21 years, 9 months

CALVERT, Ashley

Director

Business Management

RESIGNED

Assigned on 01 Feb 2012

Resigned on 11 Apr 2013

Time on role 1 year, 2 months, 10 days

CLARK, Thomas Martin

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1992

Resigned on 31 Dec 1994

Time on role 2 years, 6 months, 1 day

DOWDING, Eric Robert

Director

Financial Controller

RESIGNED

Assigned on 12 Aug 1998

Resigned on 16 Aug 2000

Time on role 2 years, 4 days

ELLIS, David James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 8 months, 11 days

EVANS, Christopher Hewitt

Director

Banker

RESIGNED

Assigned on 10 Apr 2007

Resigned on 27 Nov 2009

Time on role 2 years, 7 months, 17 days

HARE, Darren Mark

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2009

Resigned on 21 Jan 2010

Time on role 1 month, 24 days

HASSELL, Brian Charles

Director

Executive Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 12 days

HILLS, Richard Allan

Director

Accountant

RESIGNED

Assigned on 16 Aug 2000

Resigned on 12 Aug 2002

Time on role 1 year, 11 months, 27 days

LEATHER, Jonathan Terence

Director

Accountant

RESIGNED

Assigned on 12 Aug 2002

Resigned on 23 Nov 2015

Time on role 13 years, 3 months, 11 days

MACINTOSH, Gordon Paterson

Director

Head Of Business Services

RESIGNED

Assigned on 31 Dec 1994

Resigned on 30 Jun 2000

Time on role 5 years, 5 months, 30 days

MARCHANT, Jeremy

Director

Accountant

RESIGNED

Assigned on 21 Jan 2010

Resigned on 31 Jul 2010

Time on role 6 months, 10 days

MCMILLAN, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Aug 2002

Resigned on 18 Dec 2009

Time on role 7 years, 4 months, 6 days

MERCHANT, Ketan Dhirendra

Director

Banker

RESIGNED

Assigned on 12 Aug 2015

Resigned on 16 Feb 2016

Time on role 6 months, 4 days

MILES, Martin Graham

Director

Accountant

RESIGNED

Assigned on 08 Sep 2005

Resigned on 24 May 2007

Time on role 1 year, 8 months, 16 days

RIDOUT, Thomas Geoffrey

Director

Accountant

RESIGNED

Assigned on 08 Oct 2010

Resigned on 23 Mar 2012

Time on role 1 year, 5 months, 15 days

ROSE, Stephen George

Director

Accountant

RESIGNED

Assigned on 08 Sep 2005

Resigned on 31 Jan 2007

Time on role 1 year, 4 months, 23 days

ROWAN, Charles Paul

Director

Treasurer

RESIGNED

Assigned on 23 Aug 1996

Resigned on 12 Aug 1998

Time on role 1 year, 11 months, 20 days

ROWBERRY, Duncan John

Director

Chartered Accountant

RESIGNED

Assigned on 23 Aug 1996

Resigned on 23 Dec 2013

Time on role 17 years, 4 months

SILCOCK, Frank Avis

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 11 days

WATSON, Hazel Anne Marie

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 06 Jul 2011

Time on role 4 years, 1 month, 6 days

WEAL, Barry

Director

Accountant

RESIGNED

Assigned on 31 Aug 1994

Resigned on 16 Aug 2000

Time on role 5 years, 11 months, 16 days

WEAVING, John Martin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1993

Resigned on 31 Mar 1996

Time on role 2 years, 7 months, 30 days

BARCOSEC LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 22 Jul 2004

Time on role 3 years, 11 months, 6 days

BAROMETERS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 22 Jul 2004

Time on role 3 years, 11 months, 6 days


Some Companies

CORMORANT PRODUCTIONS & FILMS LTD.

72 PROMENADE,EDINBURGH,EH15 2DX

Number:SC159338
Status:ACTIVE
Category:Private Limited Company

DOLPHIN IDEAS LIMITED

21, NEW MOSSFORD WAY NEW MOSSFORD WAY,ILFORD,IG6 1FB

Number:10003804
Status:ACTIVE
Category:Private Limited Company

LITTLE HEARTS MATTER

75 HARBORNE ROAD,BIRMINGHAM,B15 3BU

Number:06442071
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPENDERS AUTOMOTIVE LTD

UNIT 11B,HENFIELD,BN5 9XH

Number:07850265
Status:ACTIVE
Category:Private Limited Company
Number:04144545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WRITE MAGPIE LIMITED

21 DERNAROY ROAD,NEWRY,BT35 8SP

Number:NI634513
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