BURFORD MAYFAIR LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.02554547
CategoryPrivate Limited Company
Incorporated01 Nov 1990
Age33 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution24 Nov 2015
Years8 years, 5 months, 23 days

SUMMARY

BURFORD MAYFAIR LIMITED is an dissolved private limited company with number 02554547. It was incorporated 33 years, 6 months, 16 days ago, on 01 November 1990 and it was dissolved 8 years, 5 months, 23 days ago, on 24 November 2015. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



People

NICHOLSON, Patricia Anne Mary

Secretary

ACTIVE

Assigned on 26 Mar 2004

Current time on role 20 years, 1 month, 22 days

ANDERSON, Randolph John

Director

Company Director

ACTIVE

Assigned on 24 Nov 1997

Current time on role 26 years, 5 months, 23 days

GLEEK, Julian

Director

Company Director

ACTIVE

Assigned on 24 Nov 1997

Current time on role 26 years, 5 months, 23 days

PORTER, Barry

Director

Head Real Estate Asset Managem

ACTIVE

Assigned on 31 Jul 2006

Current time on role 17 years, 9 months, 17 days

ANGLISS, Katerina

Secretary

Accountant

RESIGNED

Assigned on 24 Nov 1997

Resigned on 19 Oct 1998

Time on role 10 months, 25 days

IRVINE, Frederick Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 24 Nov 1997

Time on role 26 years, 5 months, 23 days

WHITE, Teresa Catherine

Secretary

RESIGNED

Assigned on 19 Oct 1998

Resigned on 26 Mar 2004

Time on role 5 years, 5 months, 7 days

BEEVOR, David Nigel

Director

Finance Director

RESIGNED

Assigned on 13 Sep 1993

Resigned on 20 Dec 1996

Time on role 3 years, 3 months, 7 days

HARRIS, Peter Malcolm

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 24 Nov 1997

Time on role 11 months, 14 days

IRVINE, Frederick Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 1993

Resigned on 24 Nov 1997

Time on role 4 years, 29 days

MOSS, Duncan John Bernard

Director

Director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 28 Feb 2001

Time on role 3 years, 3 months, 4 days

SOUTHCOTT, Barry John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 12 Apr 1996

Time on role 28 years, 1 month, 5 days

WHITNEY, Paul Michael, Dr

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 26 Oct 1993

Time on role 30 years, 6 months, 21 days

WYLIE, Keith Alexander

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 May 1993

Time on role 31 years, 14 days


Some Companies

ESSIMA BUSINESS LTD

SUITE 1072 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11274771
Status:ACTIVE
Category:Private Limited Company

GENTRON LIMITED

28 WATERMARQUE,BIRMINGHAM,B16 8GY

Number:06553622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K & M WELDING & FABRICATION ENGINEERS LIMITED

UNIT 3 DUNTON TRADING ESTATE,BIRMINGHAM,B7 5QL

Number:04166928
Status:ACTIVE
Category:Private Limited Company

M.M. BILLING LIMITED

8 CAWDRY BUILDINGS,LEEK STAFFORDSHIRE,ST13 6JP

Number:04446874
Status:ACTIVE
Category:Private Limited Company

THE WOODEN FLOOR STORE LTD.

413 HILLINGTON ROAD,,G52 4BL

Number:SC237216
Status:ACTIVE
Category:Private Limited Company

TOM BAGLEY GROUNDWORKS LIMITED

EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE

Number:07752080
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