DAWSON BOOK SERVICES LIMITED

Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH
StatusDISSOLVED
Company No.02299730
CategoryPrivate Limited Company
Incorporated23 Sep 1988
Age35 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution22 Jul 2014
Years9 years, 9 months, 24 days

SUMMARY

DAWSON BOOK SERVICES LIMITED is an dissolved private limited company with number 02299730. It was incorporated 35 years, 7 months, 22 days ago, on 23 September 1988 and it was dissolved 9 years, 9 months, 24 days ago, on 22 July 2014. The company address is Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH.



People

MARRINER, Stuart Steven

Secretary

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 23 days

CASHMORE, Mark Richard

Director

Director

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 23 days

GRESHAM, Nicholas John

Director

Director

ACTIVE

Assigned on 23 Aug 2011

Current time on role 12 years, 8 months, 23 days

CLARK, William David

Secretary

Company Secretary

RESIGNED

Assigned on 10 Apr 1998

Resigned on 31 Dec 2003

Time on role 5 years, 8 months, 21 days

DICKSON, James Allison

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 1998

Time on role 26 years, 1 month, 6 days

PATEL, Manjula

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 23 Aug 2011

Time on role 1 year, 1 month, 22 days

WOOD, Adrian Lewis

Secretary

Company Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 30 Jun 2010

Time on role 6 years, 5 months, 30 days

BROWN, Peter Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jan 1999

Time on role 25 years, 3 months, 19 days

CAWLEY, Hugh Charles Laurence

Director

Director

RESIGNED

Assigned on 30 Sep 2007

Resigned on 23 Aug 2011

Time on role 3 years, 10 months, 23 days

EVAN-COOK, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1994

Time on role 30 years, 3 months, 17 days

INGLEBY, Bryan Clifford

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 14 days

LOWTHER, David John

Director

Finance Director

RESIGNED

Assigned on 26 Jan 1999

Resigned on 29 Sep 2007

Time on role 8 years, 8 months, 3 days


Some Companies

AMELIA SHUTTER DOORS LIMITED

274 CHORLEY OLD ROAD,BOLTON,BL1 4JE

Number:11803653
Status:ACTIVE
Category:Private Limited Company

EL DEMI DEVELOPMENT PARTNERS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026632
Status:ACTIVE
Category:Limited Partnership

GLOBAL ROOFING LTD

6 RIDGEWOOD CLOSE,SOUTHAMPTON,SO45 5WH

Number:11275770
Status:ACTIVE
Category:Private Limited Company

JEREMY LIVINGSTONE LTD

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:08073291
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD HOTEL LIMITED

8 HIDDEN HILLS,CREWE,CW3 9HW

Number:03106367
Status:ACTIVE
Category:Private Limited Company

PROGRAIN LTD

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:11668552
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