BUDGENS ESOP LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England
StatusDISSOLVED
Company No.02835098
CategoryPrivate Limited Company
Incorporated12 Jul 1993
Age30 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 1 month, 2 days

SUMMARY

BUDGENS ESOP LIMITED is an dissolved private limited company with number 02835098. It was incorporated 30 years, 10 months, 9 days ago, on 12 July 1993 and it was dissolved 8 years, 1 month, 2 days ago, on 19 April 2016. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England.



People

CHILTON, Mark

Secretary

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 8 months, 7 days

PRENTIS, Jonathan Paul

Director

Finance Director

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 8 months, 7 days

CODD, David Thomas, Mr.

Secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 14 Sep 2015

Time on role 1 year, 10 months, 20 days

DUNLEA, Aidan Finbar

Secretary

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 06 Jul 2007

Time on role 1 year, 2 months, 8 days

GRAY, Christopher John

Secretary

RESIGNED

Assigned on 12 Jan 1994

Resigned on 31 Aug 1999

Time on role 5 years, 7 months, 19 days

HARE, Richard Warren

Secretary

RESIGNED

Assigned on 12 Jan 2000

Resigned on 28 Apr 2006

Time on role 6 years, 3 months, 16 days

O'FLYNN, David

Secretary

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

WIRTH, Julie Ann

Secretary

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 1993

Resigned on 12 Jan 1994

Time on role 6 months

CODD, David Thomas, Mr.

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 14 Sep 2015

Time on role 1 year, 10 months, 20 days

DUNLEA, Aidan Finbar

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 06 Jul 2007

Time on role 1 year, 21 days

HARE, Richard Warren

Director

Solicitor

RESIGNED

Assigned on 26 Apr 2000

Resigned on 28 Apr 2006

Time on role 6 years, 2 days

HORGAN, Donal Patrick

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 24 Apr 2014

Time on role 2 years, 7 months, 10 days

HYSON, Martin John

Director

Company Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 22 Apr 2008

Time on role 5 years, 7 months, 16 days

KENNY, Timothy, Mr.

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 14 Sep 2015

Time on role 9 years, 2 months, 29 days

MARTIN, Christopher Nicholas

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 14 Sep 2015

Time on role 9 years, 2 months, 29 days

O'FLYNN, David, Mr.

Director

Group Finance Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 06 Jun 2013

Time on role 1 year, 7 months, 26 days

O'FLYNN, David

Director

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

PYE, James Francis

Director

Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 15 Jun 2006

Time on role 1 year, 10 months, 17 days

SMITH, Philip Anthony

Director

Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 18 Nov 2010

Time on role 3 years, 2 months, 6 days

TAYLOR, Michael John

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 10 Nov 2006

Time on role 4 months, 25 days

TAYLOR-CLAGUE, Albert Clive

Director

Company Director

RESIGNED

Assigned on 12 Jan 1994

Resigned on 09 Sep 2002

Time on role 8 years, 7 months, 28 days

VON SPRECKELEN, John Albrecht

Director

Company Director

RESIGNED

Assigned on 12 Jan 1994

Resigned on 26 Apr 2000

Time on role 6 years, 3 months, 14 days

WIRTH, Julie Ann

Director

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 1993

Resigned on 12 Jan 1994

Time on role 6 months

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 1993

Resigned on 12 Jan 1994

Time on role 6 months


Some Companies

CANDY EXECUTIVE COACHES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07402597
Status:ACTIVE
Category:Private Limited Company

ERIC WARBURTON(PLANT & MACHINERY)LIMITED

DAIRY HOUSE FARM,CHESHIRE,WA14 5RE

Number:00812352
Status:ACTIVE
Category:Private Limited Company

KIEVER NETWORKS LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:09971362
Status:ACTIVE
Category:Private Limited Company

LULAS WORKWEAR LLP

13 CROOKED BRIDGE ROAD,STAFFORD,ST16 3NE

Number:OC426374
Status:ACTIVE
Category:Limited Liability Partnership

MLR PENSIONS ADMINISTRATION LTD

17 BROMLEY BANK,HUDDERSFIELD,HD8 8QG

Number:11781778
Status:ACTIVE
Category:Private Limited Company

NEBUCHADNEZZAR LLP

98 LANGLEY ROAD,WATFORD,WD17 4PJ

Number:OC417230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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