BURKS GREEN & PARTNERS LIMITED

20 Western Avenue 20 Western Avenue, Abingdon, OX14 4SH, Oxfordshire
StatusDISSOLVED
Company No.02392644
CategoryPrivate Limited Company
Incorporated06 Jun 1989
Age34 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 2 days

SUMMARY

BURKS GREEN & PARTNERS LIMITED is an dissolved private limited company with number 02392644. It was incorporated 34 years, 11 months, 29 days ago, on 06 June 1989 and it was dissolved 8 months, 2 days ago, on 03 October 2023. The company address is 20 Western Avenue 20 Western Avenue, Abingdon, OX14 4SH, Oxfordshire.



People

HOPSON III, Preston

Secretary

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 5 days

BROWNLIE, William

Director

Senior Vice President, Chief Engineer

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 5 days

GILLESPIE, Andrew James

Director

Finance&Commercial Director, Chartered Accountant

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 5 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 09 May 2022

Resigned on 28 Feb 2023

Time on role 9 months, 19 days

GORMLEY, David Joseph

Secretary

RESIGNED

Assigned on 04 Dec 2018

Resigned on 04 Feb 2022

Time on role 3 years, 2 months

RIGBY, April

Secretary

Secretary

RESIGNED

Assigned on 18 Jul 2006

Resigned on 25 Sep 2008

Time on role 2 years, 2 months, 7 days

ROWE, Nicholas

Secretary

Corporate Secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 04 Dec 2018

Time on role 10 years, 2 months, 9 days

SENIOR, Gary John

Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 2006

Time on role 17 years, 10 months, 18 days

ATTERBURY, Karen Lorraine

Director

Director And Company Secretary

RESIGNED

Assigned on 09 May 2022

Resigned on 28 Feb 2023

Time on role 9 months, 19 days

COTTRELL, Judith

Director

Company Director

RESIGNED

Assigned on 30 Apr 2020

Resigned on 28 Feb 2023

Time on role 2 years, 9 months, 28 days

GORMLEY, David Joseph

Director

Company Director

RESIGNED

Assigned on 04 Dec 2018

Resigned on 04 Feb 2022

Time on role 3 years, 2 months

GREEN, James Keith

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 5 days

GREEN, Jonathan Audley

Director

Civil Engineer

RESIGNED

Assigned on 01 Jul 1994

Resigned on 18 Jul 2006

Time on role 12 years, 17 days

HEARNE, Alan Stephen, Dr

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 31 Aug 2017

Time on role 11 years, 1 month, 13 days

LAKE, Alexander Charles Edmund

Director

Civil Engineer

RESIGNED

Assigned on 01 Apr 2004

Resigned on 18 Jul 2006

Time on role 2 years, 3 months, 17 days

MALING, Richard Henry

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Jul 2006

Time on role 17 years, 10 months, 18 days

MCMORRAN, Graham

Director

Architect

RESIGNED

Assigned on 01 Jan 1999

Resigned on 18 Jul 2006

Time on role 7 years, 6 months, 17 days

OAKDEN, Stephen Vincent

Director

Structual Engineer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 18 Jul 2006

Time on role 7 years, 6 months, 17 days

ROWE, Nicholas

Director

Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 04 Dec 2018

Time on role 1 year, 3 months, 3 days

SENIOR, Gary John

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Jul 2006

Time on role 17 years, 10 months, 18 days

SKIPPER, Alan Martin

Director

Civil Engineer

RESIGNED

Assigned on 01 Oct 2005

Resigned on 18 Jul 2006

Time on role 9 months, 17 days

SWINNEY, Paul

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 19 Sep 2003

Time on role 20 years, 8 months, 17 days

UNKLES, Doug Stewart

Director

Architect

RESIGNED

Assigned on 01 Jul 2002

Resigned on 18 Jul 2006

Time on role 4 years, 17 days

WITHERS, Paul Robert Prior

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 7 months, 5 days

YOUNG, Andrew William

Director

Civil & Structural Engineer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 18 Jul 2006

Time on role 7 years, 6 months, 17 days

YOUNG, Gary Richard

Director

Finance Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 30 Apr 2020

Time on role 13 years, 9 months, 12 days


Some Companies

COINAGE SERVICES LTD

APT 18883 CHYNOWETH HOUSE,TREVISSOME PARK,TR4 8UN

Number:11224102
Status:ACTIVE
Category:Private Limited Company

GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD

16 HIGH STREET,CAMBRIDGE,CB21 5LU

Number:07842255
Status:ACTIVE
Category:Private Limited Company

HAUNE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06051128
Status:ACTIVE
Category:Private Limited Company

LOGI POLO UK LIMITED

VICARAGE COURT,SWINDON,SN3 4NE

Number:10870103
Status:ACTIVE
Category:Private Limited Company

PRBDS LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06538626
Status:ACTIVE
Category:Private Limited Company

S J O'DONNELL IT SOLUTIONS LTD

9 TARREN GROVE,BURNLEY,BB11 4AL

Number:09083617
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