BAIN 1 LIMITED

, London, W1U 7EU
StatusLIQUIDATION
Company No.02732585
CategoryPrivate Limited Company
Incorporated20 Jul 1992
Age31 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution19 Mar 2012
Years12 years, 2 months, 2 days

SUMMARY

BAIN 1 LIMITED is an liquidation private limited company with number 02732585. It was incorporated 31 years, 10 months, 1 day ago, on 20 July 1992 and it was dissolved 12 years, 2 months, 2 days ago, on 19 March 2012. The company address is , London, W1U 7EU.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Oct 2010

Current time on role 13 years, 6 months, 23 days

CHRISTIAANSE, Anthony Martin

Director

Director

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 9 months, 10 days

FRANCIS, Stephen Ronald William

Director

Finance Director

ACTIVE

Assigned on 05 Mar 2009

Current time on role 15 years, 2 months, 16 days

PERALTA, Jose Juan

Director

Managing Director

ACTIVE

Assigned on 27 Oct 1997

Current time on role 26 years, 6 months, 25 days

STEVEN, Mark

Director

Finance Director

ACTIVE

Assigned on 19 Apr 2011

Current time on role 13 years, 1 month, 2 days

VERNAUS, Louis Antoine Maria

Director

Company Director

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 20 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 20 Jul 1992

Resigned on 20 Jul 1993

Time on role 1 year

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 20 Dec 1994

Resigned on 18 May 2007

Time on role 12 years, 4 months, 29 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 11 Aug 2008

Time on role 1 year, 2 months, 24 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 29 Oct 2010

Time on role 2 years, 2 months, 18 days

PAULL & WILLIAMSONS

Corporate-secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 20 Dec 1994

Time on role 2 years, 4 months, 20 days

BATCHELOR, Philip

Director

Accountant

RESIGNED

Assigned on 15 Aug 1996

Resigned on 24 Feb 1997

Time on role 6 months, 9 days

BURGESS, Robert

Director

Accountant

RESIGNED

Assigned on 27 Oct 1997

Resigned on 12 Jul 2005

Time on role 7 years, 8 months, 16 days

DUNCAN, Alfred John

Director

Director

RESIGNED

Assigned on 20 Dec 1994

Resigned on 11 Aug 2008

Time on role 13 years, 7 months, 22 days

DUNCAN, Gordon Scott

Director

Property Consultant

RESIGNED

Assigned on 31 Jul 1992

Resigned on 19 Dec 1994

Time on role 2 years, 4 months, 19 days

ENNIS, Edwin Charles

Director

Company Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 11 Aug 2008

Time on role 1 year, 11 months, 5 days

HANGAR, Trevor

Director

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 11 Aug 2008

Time on role 4 years, 8 months, 8 days

IMRAY, Iain Murray

Director

Accountant

RESIGNED

Assigned on 18 Mar 1999

Resigned on 11 Aug 2008

Time on role 9 years, 4 months, 24 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2010

Time on role 1 year

LEE, Mark Rayton

Director

Sales And Marketing Director

RESIGNED

Assigned on 23 Jan 1998

Resigned on 10 Sep 1999

Time on role 1 year, 7 months, 18 days

LIND, John

Director

Consultant

RESIGNED

Assigned on 20 Dec 1994

Resigned on 11 Aug 2008

Time on role 13 years, 7 months, 22 days

MCMYLER, Francis Patrick

Director

Company Director

RESIGNED

Assigned on 21 May 2002

Resigned on 08 Jul 2002

Time on role 1 month, 18 days

MITCHELL, John

Director

Procurement Director

RESIGNED

Assigned on 18 Aug 1998

Resigned on 05 Jul 2002

Time on role 3 years, 10 months, 18 days

PARIS, Walter Walker

Director

Director

RESIGNED

Assigned on 20 Dec 1994

Resigned on 31 May 1999

Time on role 4 years, 5 months, 11 days

POCOCK, Patrick William

Director

Chartered Accountant

RESIGNED

Assigned on 08 Sep 1993

Resigned on 19 Dec 1994

Time on role 1 year, 3 months, 11 days

PUGH, Elwyn Martin

Director

Director

RESIGNED

Assigned on 14 Feb 2001

Resigned on 31 Dec 2006

Time on role 5 years, 10 months, 17 days

REYNOLDS, Maurice Samuel

Director

Meat Consultant

RESIGNED

Assigned on 31 Jul 1992

Resigned on 18 Aug 1994

Time on role 2 years, 18 days

RHIND, Evelyn Kerr

Director

Company Director

RESIGNED

Assigned on 15 Mar 1993

Resigned on 20 Dec 1994

Time on role 1 year, 9 months, 5 days

RIDOUT, Marc Alan

Director

General Manager

RESIGNED

Assigned on 20 Dec 1994

Resigned on 01 Oct 1997

Time on role 2 years, 9 months, 11 days

SALKELD, David John

Director

Company Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 13 Sep 2005

Time on role 2 years, 3 months, 12 days

SOBEY, Michael John

Director

Accountant

RESIGNED

Assigned on 15 Feb 1995

Resigned on 11 Aug 2008

Time on role 13 years, 5 months, 24 days

STEPHEN, Andrew Michael Duthie

Director

Director

RESIGNED

Assigned on 20 Dec 1994

Resigned on 30 Nov 1998

Time on role 3 years, 11 months, 10 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 20 Jul 1993

Time on role 1 year

TRIGGS, Colin Patrick

Director

Company Director

RESIGNED

Assigned on 06 Sep 2006

Resigned on 11 Aug 2008

Time on role 1 year, 11 months, 5 days

WILLOX, Grant Alexander

Director

Operations Director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 14 Jan 2005

Time on role 2 years, 5 months, 28 days


Some Companies

ACHEILUS LIMITED

FLAT 14 2 METROPOLITAN CRESCENT,LONDON,SW4 9BF

Number:11585791
Status:ACTIVE
Category:Private Limited Company

ADVANCE MAINTENANCE SERVICES LTD

75 PARK LANE,CROYDON,CR9 1XS

Number:06416855
Status:ACTIVE
Category:Private Limited Company

BUILDING & STRUCTURAL DESIGNS LIMITED

HIGHLAND HOUSE,CHANDLERS FORD EASTLEIGH,SO53 4AR

Number:03314517
Status:ACTIVE
Category:Private Limited Company

SOLAR LONDON LIMITED

10 ROSS PARADE,WALLINGTON,SM6 8QG

Number:07915995
Status:ACTIVE
Category:Private Limited Company

SUKHNIWAS LOGISTICS LIMITED

14 DARWIN DRIVE,SOUTHALL,UB1 3JX

Number:10631255
Status:ACTIVE
Category:Private Limited Company

THE HILLDINO PARTNERSHIP LLP

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:OC388291
Status:ACTIVE
Category:Limited Liability Partnership

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