ISHIDA-BISHOPBARN LIMITED

11 Kettles Wood Drive 11 Kettles Wood Drive, West Midlands, B32 3DB
StatusDISSOLVED
Company No.02839895
CategoryPrivate Limited Company
Incorporated27 Jul 1993
Age30 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 25 days

SUMMARY

ISHIDA-BISHOPBARN LIMITED is an dissolved private limited company with number 02839895. It was incorporated 30 years, 10 months, 12 days ago, on 27 July 1993 and it was dissolved 11 years, 9 months, 25 days ago, on 14 August 2012. The company address is 11 Kettles Wood Drive 11 Kettles Wood Drive, West Midlands, B32 3DB.



People

CLEMENTS, Graham John

Director

Company Director

ACTIVE

Assigned on 10 Sep 1993

Current time on role 30 years, 8 months, 28 days

TISO, David Andrew

Director

Accountant

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 6 months, 28 days

EVANS, Leonard Arthur Vernon

Secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 13 Dec 1995

Time on role 2 years, 2 months, 12 days

HICKS, Andrew Miles

Secretary

Company Director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 01 Jun 1998

Time on role 2 years, 5 months, 19 days

KENNEDY, Jill Madeleine

Secretary

Solicitor

RESIGNED

Assigned on 10 Sep 1993

Resigned on 01 Oct 1993

Time on role 21 days

NEWBY, Simon John

Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 18 Jun 2004

Time on role 2 years, 9 months, 8 days

SALE, Iain Duncan

Secretary

Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 31 Oct 2008

Time on role 4 years, 4 months, 13 days

SCHOFIELD, Jaswinder

Secretary

RESIGNED

Assigned on 27 Jul 1993

Resigned on 10 Sep 1993

Time on role 1 month, 14 days

SIMPSON, Alec John

Secretary

RESIGNED

Assigned on 20 Oct 2004

Resigned on 30 Nov 2006

Time on role 2 years, 1 month, 10 days

TOMPKINS, Anthony David

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 10 Sep 2001

Time on role 3 years, 3 months, 9 days

SECRETARIES BY DESIGN LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jul 1993

Resigned on 27 Jul 1993

Time on role

FLEMING, Niall Patrick

Director

Director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 31 Oct 1995

Time on role 2 years, 1 month, 21 days

KENNEDY, Jill Madeleine

Director

Solicitor

RESIGNED

Assigned on 27 Jul 1993

Resigned on 10 Sep 1993

Time on role 1 month, 14 days

SUNTER, Adrian Meredith

Director

Company Director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 06 Oct 2010

Time on role 17 years, 26 days

NOMINEES BY DESIGN LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jul 1993

Resigned on 27 Jul 1993

Time on role


Some Companies

CSL WEBSITE DESIGN GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10131519
Status:ACTIVE
Category:Private Limited Company

EAGLE NINE LIMITED

36 EGREMONT ROAD,LONDON,SE27 0BH

Number:10823400
Status:ACTIVE
Category:Private Limited Company

GERI LAVINIA LTD

57 FLAGSTAFF ROAD FLAGSTAFF ROAD,NEWRY,BT35 8NR

Number:NI653670
Status:ACTIVE
Category:Private Limited Company

JR MANAGEMENT SOLUTIONS LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:10309239
Status:ACTIVE
Category:Private Limited Company

KILLANEY ESTATES LIMITED

KILLANEY LODGE,LISBURN,BT27 6TZ

Number:NI656536
Status:ACTIVE
Category:Private Limited Company

PEEL CHAPEL NO.3 LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:08702539
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