BROCHUREBANK LIMITED

2 World Business Centre Heathrow, Newall Road 2 World Business Centre Heathrow, Newall Road, Hounslow, TW6 2SF
StatusDISSOLVED
Company No.02395217
CategoryPrivate Limited Company
Incorporated14 Jun 1989
Age34 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 26 days

SUMMARY

BROCHUREBANK LIMITED is an dissolved private limited company with number 02395217. It was incorporated 34 years, 11 months, 15 days ago, on 14 June 1989 and it was dissolved 8 years, 6 months, 26 days ago, on 03 November 2015. The company address is 2 World Business Centre Heathrow, Newall Road 2 World Business Centre Heathrow, Newall Road, Hounslow, TW6 2SF.



People

GEDDES, John Francis Alexander

Secretary

ACTIVE

Assigned on 30 May 2014

Current time on role 9 years, 11 months, 30 days

BLACK, Forsyth Rutherford

Director

Company Director

ACTIVE

Assigned on 02 Jun 2014

Current time on role 9 years, 11 months, 27 days

MCCOURT, Paul Raymond Patrick

Director

Finance Director

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 6 months

BURFORD, Catherine May

Secretary

RESIGNED

Assigned on

Resigned on 13 May 2009

Time on role 15 years, 16 days

BURFORD, Diana Pauline

Secretary

Director

RESIGNED

Assigned on 29 May 2009

Resigned on 17 Dec 2010

Time on role 1 year, 6 months, 19 days

TIPPING, Barry

Secretary

RESIGNED

Assigned on 17 Dec 2010

Resigned on 27 Nov 2012

Time on role 1 year, 11 months, 10 days

TURNBALL, David Alistair

Secretary

RESIGNED

Assigned on 27 Nov 2012

Resigned on 30 May 2014

Time on role 1 year, 6 months, 3 days

BLAND, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 27 Nov 2012

Resigned on 29 Nov 2013

Time on role 1 year, 2 days

BURFORD, Albert Clifford

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jan 2011

Time on role 13 years, 4 months, 12 days

BURFORD, Catherine May

Director

Director

RESIGNED

Assigned on

Resigned on 13 May 2009

Time on role 15 years, 16 days

BURFORD, Diana Pauline

Director

Director

RESIGNED

Assigned on 29 May 2009

Resigned on 17 Dec 2010

Time on role 1 year, 6 months, 19 days

MARKLAND, Paul

Director

Company Director

RESIGNED

Assigned on 17 Dec 2010

Resigned on 31 Dec 2014

Time on role 4 years, 14 days

MCINTOSH, David Dennis

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 2012

Resigned on 30 Jun 2014

Time on role 1 year, 7 months, 3 days


Some Companies

BLACKPORT TRADE LLP

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:OC363412
Status:ACTIVE
Category:Limited Liability Partnership

EMI UK LOGISTICS LTD

41 LADYCROFT WALK,STANMORE,HA7 1PD

Number:11584369
Status:ACTIVE
Category:Private Limited Company

KRSTN LTD

107 PERRYMANS FARM ROAD,ILFORD,IG2 7LU

Number:11408803
Status:ACTIVE
Category:Private Limited Company

MAGNU COMPUTING LTD

SHOREHAM,WIRKSWORTH,DE4 4FR

Number:10301284
Status:ACTIVE
Category:Private Limited Company

PILLICO 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596894
Status:IN ADMINISTRATION
Category:Private Limited Company

PRIMA FITNESS UK CLASSES LTD

151 FLORENCE ROAD,LONDON,SW19 8TL

Number:09557150
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