TOP TEN BINGO LIMITED

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.02646544
CategoryPrivate Limited Company
Incorporated18 Sep 1991
Age32 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 19 days

SUMMARY

TOP TEN BINGO LIMITED is an dissolved private limited company with number 02646544. It was incorporated 32 years, 8 months, 13 days ago, on 18 September 1991 and it was dissolved 8 months, 19 days ago, on 12 September 2023. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



People

BAILEY, John Christopher Leeksma

Secretary

Solicitor

RESIGNED

Assigned on 02 Dec 1991

Resigned on 10 Dec 1991

Time on role 8 days

BENNETT, Gary Roger

Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 10 Jul 2014

Time on role 8 years, 10 months, 4 days

WESTON, Alan Harry

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 06 Sep 2005

Time on role 13 years, 8 months, 27 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 1991

Resigned on 02 Dec 1991

Time on role 2 months, 14 days

BENNETT, Gary Roger

Director

Accountant

RESIGNED

Assigned on 26 Mar 2007

Resigned on 10 Jul 2014

Time on role 7 years, 3 months, 15 days

BROCKLEBANK, Aubrey Thomas, Sir

Director

Company Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 10 Oct 2005

Time on role 8 months, 2 days

BROCKLEBANK, Aubrey Thomas, Sir

Director

Director

RESIGNED

Assigned on 23 Apr 2004

Resigned on 07 May 2004

Time on role 14 days

CONNOLLY, John James

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1991

Resigned on 10 Dec 1991

Time on role 8 days

COOK, Steven

Director

Commercial Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 16 Jul 2007

Time on role 3 months, 14 days

KERR, John Graham

Director

Company Director

RESIGNED

Assigned on 10 Oct 2005

Resigned on 10 Jul 2014

Time on role 8 years, 9 months

ROBERTS, Philip Bruce

Director

Company Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 20 Sep 2006

Time on role 14 years, 9 months, 10 days

WALSH, Allen Richard

Director

Operations Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 10 Jul 2014

Time on role 9 years, 18 days

WESTON, Alan Harry

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1991

Resigned on 10 Jul 2014

Time on role 22 years, 7 months

WESTON, Samuel Norman

Director

Company Director

RESIGNED

Assigned on 10 Dec 1991

Resigned on 16 Jul 2009

Time on role 17 years, 7 months, 6 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 1991

Resigned on 02 Dec 1991

Time on role 2 months, 14 days


Some Companies

ATHOS CONSULTANTS LTD

WESTWOOD BUSINESS CENTRE UNIT 5A WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:08120092
Status:ACTIVE
Category:Private Limited Company

C.GEN KILLINGHOLME LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:06422434
Status:ACTIVE
Category:Private Limited Company

GIGASOFT DATA PROTECTION LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:05805761
Status:ACTIVE
Category:Private Limited Company

ITSM SUPPORT LIMITED

55 GOSPORT ROAD,FAREHAM,PO14 2AW

Number:11696456
Status:ACTIVE
Category:Private Limited Company

LEAN BASICS LIMITED

1003 DUCKMAN TOWER,LONDON,E14 9BL

Number:10309840
Status:ACTIVE
Category:Private Limited Company

SYNAPTICA INTERNATIONAL, LTD.

CLYNFYW MANSION,BONCATH,SA37 0HF

Number:07381356
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