BURBURY HOUSE MANAGEMENT LIMITED

Britannia Court Britannia Court, Worcester, WR1 3DB, England
StatusACTIVE
Company No.02709622
CategoryPrivate Limited Company
Incorporated24 Apr 1992
Age32 years, 5 days
JurisdictionEngland Wales
Dissolution01 Dec 2015
Years8 years, 4 months, 28 days

SUMMARY

BURBURY HOUSE MANAGEMENT LIMITED is an active private limited company with number 02709622. It was incorporated 32 years, 5 days ago, on 24 April 1992 and it was dissolved 8 years, 4 months, 28 days ago, on 01 December 2015. The company address is Britannia Court Britannia Court, Worcester, WR1 3DB, England.



People

BLOXHAM, Stuart

Director

Director

ACTIVE

Assigned on 20 Apr 2023

Current time on role 1 year, 9 days

CHAPMAN, Ruth

Director

None

ACTIVE

Assigned on 22 May 2017

Current time on role 6 years, 11 months, 7 days

CHAPMAN, Simeon Paul

Director

Insurance Broker

ACTIVE

Assigned on 22 May 2017

Current time on role 6 years, 11 months, 7 days

LIKOLLARI, Fjodor

Director

Hygiene Manager

ACTIVE

Assigned on 10 Jan 2021

Current time on role 3 years, 3 months, 19 days

PAYTON, Alexander Edward

Director

Company Director

ACTIVE

Assigned on 31 May 2020

Current time on role 3 years, 10 months, 29 days

WALKER, Adam

Director

Food Distribution

ACTIVE

Assigned on 21 May 2007

Current time on role 16 years, 11 months, 8 days

WALKER, Joanna

Director

Administrator

ACTIVE

Assigned on 04 Jan 2020

Current time on role 4 years, 3 months, 25 days

ANDREWS, Nicola Zoe

Secretary

Bank Officer

RESIGNED

Assigned on 04 Mar 1993

Resigned on 26 Apr 1996

Time on role 3 years, 1 month, 22 days

BALDWIN, Stephen Vincent

Secretary

RESIGNED

Assigned on 24 Apr 1992

Resigned on 04 Mar 1993

Time on role 10 months, 10 days

COPSON, Rose

Secretary

RESIGNED

Assigned on 04 Apr 2003

Resigned on 01 Jan 2015

Time on role 11 years, 8 months, 27 days

MCCULLA, Gioacchino

Secretary

RESIGNED

Assigned on 25 Mar 1999

Resigned on 04 Apr 2003

Time on role 4 years, 10 days

MILES, Marie Denise

Secretary

Branch Admin

RESIGNED

Assigned on 26 Apr 1996

Resigned on 25 Mar 1999

Time on role 2 years, 10 months, 29 days

ANDREWS, Nicola Zoe

Director

Bank Officer

RESIGNED

Assigned on 04 Mar 1993

Resigned on 26 Apr 1996

Time on role 3 years, 1 month, 22 days

BALDWIN, Stephen Vincent

Director

Builder

RESIGNED

Assigned on 24 Apr 1992

Resigned on 04 Mar 1993

Time on role 10 months, 10 days

BOWKETT, Martin Douglas

Director

Maintenance Engineer

RESIGNED

Assigned on 29 Jun 2001

Resigned on 24 Oct 2003

Time on role 2 years, 3 months, 25 days

BROWN, Peter Eric

Director

Builder

RESIGNED

Assigned on 24 Apr 1992

Resigned on 04 Mar 1993

Time on role 10 months, 10 days

COOPER, James Terence

Director

Sales

RESIGNED

Assigned on 19 May 2006

Resigned on 21 May 2007

Time on role 1 year, 2 days

COPSON, Rose

Director

Office Clerk

RESIGNED

Assigned on 17 Jun 1998

Resigned on 01 Jan 2015

Time on role 16 years, 6 months, 14 days

COPSON, Stephen

Director

Roofer

RESIGNED

Assigned on

Resigned on 17 Jun 1998

Time on role 25 years, 10 months, 12 days

DUGGAN, Thomas

Director

Manager

RESIGNED

Assigned on 03 Feb 2006

Resigned on 04 Jan 2021

Time on role 14 years, 11 months, 1 day

GALLEN, Marie

Director

Director

RESIGNED

Assigned on 16 Feb 1999

Resigned on 03 Feb 2006

Time on role 6 years, 11 months, 15 days

HALLIDRI, Flamur

Director

Orinter

RESIGNED

Assigned on 22 May 2017

Resigned on 01 Dec 2020

Time on role 3 years, 6 months, 10 days

HARRINGTON, Steven Guy

Director

Administration Manager

RESIGNED

Assigned on 04 Mar 1993

Resigned on 24 Mar 1995

Time on role 2 years, 20 days

LEWIS, Georgina Sophia

Director

Branch Assistant-Building Soci

RESIGNED

Assigned on 04 Aug 1995

Resigned on 29 Jun 2001

Time on role 5 years, 10 months, 25 days

MACDONALD, Marie

Director

Traffic Warden

RESIGNED

Assigned on 31 Mar 1994

Resigned on 19 Feb 1999

Time on role 4 years, 10 months, 19 days

MCCULLA, Gioacchino

Director

Company Director

RESIGNED

Assigned on 26 Apr 1996

Resigned on 04 Apr 2003

Time on role 6 years, 11 months, 8 days

MILES, Marie Denise

Director

Administrator

RESIGNED

Assigned on 03 Oct 1995

Resigned on 25 Mar 1999

Time on role 3 years, 5 months, 22 days

PAYTON, Stuart James

Director

Worcester Sounty Council

RESIGNED

Assigned on 06 Dec 2004

Resigned on 31 May 2019

Time on role 14 years, 5 months, 25 days

RAWSON, Gemma

Director

Animal Technician

RESIGNED

Assigned on 04 Apr 2003

Resigned on 19 May 2006

Time on role 3 years, 1 month, 15 days

SMITH, Anthony James

Director

Management Director

RESIGNED

Assigned on

Resigned on 03 Oct 1995

Time on role 28 years, 6 months, 26 days

SUTTON, Diana

Director

Director

RESIGNED

Assigned on 25 Mar 1999

Resigned on 19 May 2017

Time on role 18 years, 1 month, 25 days

TAYLOR, Andrew Christopher

Director

Unit Trust Consultant

RESIGNED

Assigned on 04 Mar 1993

Resigned on 31 Mar 1994

Time on role 1 year, 27 days

TIERNEY, Nicola

Director

Project Manager

RESIGNED

Assigned on 24 Oct 2003

Resigned on 06 Dec 2004

Time on role 1 year, 1 month, 13 days


Some Companies

ALEXANDER HADLEIGH WINE MERCHANTS AND IMPORTERS LIMITED

19 LOCKS HEATH CENTRE CENTRE WAY,SOUTHAMPTON,SO31 6DX

Number:01866487
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

ALEXANDRA WHARF (GRIMSBY) RESIDENTS COMPANY LIMITED

26 SOUTH ST. MARYS GATE,GRIMSBY,DN31 1LW

Number:05485920
Status:ACTIVE
Category:Private Limited Company

GLADEUNIT LIMITED

678 GLASGOW ROAD,,ML2 7SR

Number:SC159239
Status:ACTIVE
Category:Private Limited Company

OFFSIDE PRODUCTIONS MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08386312
Status:ACTIVE
Category:Private Limited Company

PAULIUS FREIGHT LTD

12 HAZEL DRIVE,LEICESTER,LE3 2JE

Number:11482295
Status:ACTIVE
Category:Private Limited Company

SPINNERS DEVELOPMENTS LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:10300731
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