BRAND CENTRIC SOLUTIONS LIMITED

239 Old Marylebone Road 239 Old Marylebone Road, NW1 5QT
StatusDISSOLVED
Company No.02655311
CategoryPrivate Limited Company
Incorporated18 Oct 1991
Age32 years, 8 months
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 2 months, 15 days

SUMMARY

BRAND CENTRIC SOLUTIONS LIMITED is an dissolved private limited company with number 02655311. It was incorporated 32 years, 8 months ago, on 18 October 1991 and it was dissolved 12 years, 2 months, 15 days ago, on 03 April 2012. The company address is 239 Old Marylebone Road 239 Old Marylebone Road, NW1 5QT.



People

BRAY, Sally Ann

Secretary

ACTIVE

Assigned on 10 Sep 2004

Current time on role 19 years, 9 months, 8 days

WHITWORTH, James Christopher Bardsley

Director

Das International Cfo

ACTIVE

Assigned on 14 Dec 2006

Current time on role 17 years, 6 months, 4 days

BOND, Richard Godfrey

Secretary

Financial Controller

RESIGNED

Assigned on 28 Oct 1994

Resigned on 06 Feb 1995

Time on role 3 months, 9 days

CARPENTER, Robert Sherston

Secretary

RESIGNED

Assigned on 24 Feb 2004

Resigned on 10 Sep 2004

Time on role 6 months, 15 days

ELLSE, Simon Richard

Secretary

Accountant

RESIGNED

Assigned on 06 Feb 1995

Resigned on 31 Mar 1999

Time on role 4 years, 1 month, 25 days

FURNESS, John Christopher

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 1991

Resigned on 28 Oct 1994

Time on role 2 years, 11 months, 21 days

LAZELL, David William Roy

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 28 Feb 2001

Time on role 1 year, 10 months, 28 days

LEE, Graham

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2001

Resigned on 19 Jul 2002

Time on role 1 year, 4 months, 19 days

STATHER, Peter

Secretary

Accountant

RESIGNED

Assigned on 19 Jul 2002

Resigned on 24 Feb 2004

Time on role 1 year, 7 months, 5 days

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 1991

Resigned on 07 Nov 1991

Time on role 20 days

BALLARD, Richard

Director

Co Director

RESIGNED

Assigned on 07 Nov 1991

Resigned on 28 Feb 1997

Time on role 5 years, 3 months, 21 days

CARPENTER, Robert Sherston

Director

Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 22 Feb 2001

Time on role 3 months, 9 days

DHOBLE, Rabin Chandra Kemp

Director

President Das Healthcare

RESIGNED

Assigned on 14 Dec 2006

Resigned on 17 Mar 2011

Time on role 4 years, 3 months, 3 days

DORRIAN, Ian

Director

Managing Director Advertising

RESIGNED

Assigned on 12 Mar 2007

Resigned on 17 Mar 2011

Time on role 4 years, 5 days

ELLSE, Simon Richard

Director

Accountant

RESIGNED

Assigned on 06 Feb 1995

Resigned on 31 Mar 1999

Time on role 4 years, 1 month, 25 days

FURNESS, John Christopher

Director

Accountant

RESIGNED

Assigned on 07 Nov 1991

Resigned on 28 Oct 1994

Time on role 2 years, 11 months, 21 days

GRAY, Chris, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 Mar 2011

Time on role 4 years, 1 month, 16 days

HOBBS, Steven

Director

Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 22 Feb 2001

Time on role 1 year, 10 months, 22 days

LANE, Michael Robert

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 Mar 2011

Time on role 4 years, 1 month, 16 days

LEADER, Ian Philip

Director

Production Head

RESIGNED

Assigned on 22 Feb 2001

Resigned on 24 Feb 2004

Time on role 3 years, 2 days

MACKINNON, Charles

Director

Healthcare Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 07 Nov 2011

Time on role 4 years, 10 months, 24 days

NOEL-JOHNSON, Christopher

Director

Company Director

RESIGNED

Assigned on 07 Nov 1991

Resigned on 26 Feb 1999

Time on role 7 years, 3 months, 19 days

ORAM, Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 14 Dec 2006

Time on role 1 year, 11 months, 13 days

PALING, Michael Leslie George

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 Mar 2011

Time on role 4 years, 1 month, 16 days

PEREZ, Javier Vidal

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 Mar 2011

Time on role 4 years, 1 month, 16 days

ROBINSON, Ian Barrie

Director

Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 22 Feb 2001

Time on role 3 months, 9 days

RUSSELL, David John

Director

Director

RESIGNED

Assigned on 24 Feb 2004

Resigned on 31 Jan 2005

Time on role 11 months, 7 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Oct 1991

Resigned on 07 Nov 1991

Time on role 20 days


Some Companies

GALLINARO LTD

OFFICE 3.2 CENTRAL HOUSE CARE OF ITALIAN ACCOUNTANTS LTD,LONDON,N3 1LQ

Number:11916996
Status:ACTIVE
Category:Private Limited Company

IRIS PHOTONICS LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:11227025
Status:ACTIVE
Category:Private Limited Company

MASTERFINISH LIMITED

5 ALDER WAY,BROMSGROVE,B60 1AJ

Number:04632554
Status:ACTIVE
Category:Private Limited Company

RENOUVAL LIMITED

1 BELL STREET,LONDON,NW1 5BY

Number:07219886
Status:ACTIVE
Category:Private Limited Company

SHEKAYNA LIMITED

10 ANDERSON HEIGHTS,NORBURY-LONDON,SW16 4EH

Number:11265392
Status:ACTIVE
Category:Private Limited Company
Number:CS000099
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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