BOURNSTON DEVELOPMENTS LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.02775041
CategoryPrivate Limited Company
Incorporated18 Dec 1992
Age31 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years4 months, 16 days

SUMMARY

BOURNSTON DEVELOPMENTS LIMITED is an dissolved private limited company with number 02775041. It was incorporated 31 years, 5 months, 4 days ago, on 18 December 1992 and it was dissolved 4 months, 16 days ago, on 06 January 2024. The company address is 79 Caroline Street, Birmingham, B3 1UP.



People

BARKER, Philip John Rothwell

Director

Property Developer

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 7 months, 21 days

ALLWOOD, David

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2003

Resigned on 08 Mar 2004

Time on role 1 year, 5 days

KILMISTER, Christine Anne

Secretary

RESIGNED

Assigned on 01 Sep 2009

Resigned on 01 Aug 2012

Time on role 2 years, 11 months

KILMISTER, Paul Michael

Secretary

RESIGNED

Assigned on 15 Aug 2002

Resigned on 03 Mar 2003

Time on role 6 months, 19 days

SMITH-HILLIARD, Brandon Sandiford

Secretary

RESIGNED

Assigned on 08 Mar 2004

Resigned on 17 Jun 2009

Time on role 5 years, 3 months, 9 days

SMITH-HILLIARD, Brandon Sandiford

Secretary

RESIGNED

Assigned on 12 Jan 1993

Resigned on 15 Aug 2002

Time on role 9 years, 7 months, 3 days

WHYSALL, William Ford

Secretary

RESIGNED

Assigned on 18 Dec 1992

Resigned on 12 Jan 1993

Time on role 25 days

ALLWOOD, David

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2003

Resigned on 08 Mar 2004

Time on role 1 year, 5 days

BALL, Mitchell Jon

Director

Trainee Solicitor

RESIGNED

Assigned on 18 Dec 1992

Resigned on 12 Jan 1993

Time on role 25 days

KILMISTER, Christine Anne

Director

Company Secretary

RESIGNED

Assigned on 02 Jul 2012

Resigned on 01 Aug 2012

Time on role 30 days

KILMISTER, Paul Michael

Director

Company Director

RESIGNED

Assigned on 12 Jan 1993

Resigned on 01 Oct 2012

Time on role 19 years, 8 months, 19 days

LEIVERS, Richard George

Director

Retired

RESIGNED

Assigned on 01 Mar 2002

Resigned on 31 Dec 2004

Time on role 2 years, 9 months, 30 days

WHYSALL, John Robin

Director

Company Director

RESIGNED

Assigned on 12 Jan 1993

Resigned on 09 Dec 2005

Time on role 12 years, 10 months, 28 days

WHYSALL, William Ford

Director

Solicitor

RESIGNED

Assigned on 18 Dec 1992

Resigned on 12 Jan 1993

Time on role 25 days


Some Companies

ABUNDANTUK LTD

THE OLD MALTHOUSE,GRANTHAM,NG31 6DE

Number:06862801
Status:ACTIVE
Category:Private Limited Company

PENNINGTON MOTOR SPORT LIMITED

1 VALLEY COURT,BRADFORD,BD1 4SP

Number:10591718
Status:ACTIVE
Category:Private Limited Company

RAVENVALE PLUMBING & HEATING LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:05178989
Status:LIQUIDATION
Category:Private Limited Company

RUNWICK PROPERTIES LIMITED

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:00311775
Status:ACTIVE
Category:Private Limited Company

SBWB LTD

BARNFIELD LODGE,ESSEX, COLCHESTER,CO5 9HP

Number:10453868
Status:ACTIVE
Category:Private Limited Company

THE WEIGH IT LTD

4 FINKLE STREET,STOCKTON-ON-TEES,TS18 1AR

Number:11331624
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