BANNER NEW HOMES 3 LIMITED

8 Baker Street 8 Baker Street, W1U 3LL
StatusDISSOLVED
Company No.02865408
CategoryPrivate Limited Company
Incorporated19 Oct 1993
Age30 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution09 Jan 2010
Years14 years, 4 months, 14 days

SUMMARY

BANNER NEW HOMES 3 LIMITED is an dissolved private limited company with number 02865408. It was incorporated 30 years, 7 months, 4 days ago, on 19 October 1993 and it was dissolved 14 years, 4 months, 14 days ago, on 09 January 2010. The company address is 8 Baker Street 8 Baker Street, W1U 3LL.



People

BARNARD, Patricia Angela

Secretary

ACTIVE

Assigned on 26 Jan 1999

Current time on role 25 years, 3 months, 28 days

BAILEY, Neville John Trevor

Director

Technical Director

ACTIVE

Assigned on 26 Jan 1999

Current time on role 25 years, 3 months, 28 days

BANFIELD, Geoffrey Piers

Director

Sales And Marketing Director

ACTIVE

Assigned on 26 Jan 1999

Current time on role 25 years, 3 months, 28 days

COULON, Marcel John

Director

Construction Director

ACTIVE

Assigned on 26 Jan 1999

Current time on role 25 years, 3 months, 28 days

WERTH, Richard Graham

Director

Executive Director

ACTIVE

Assigned on 19 Oct 1993

Current time on role 30 years, 7 months, 4 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 19 Oct 1993

Resigned on 19 Oct 1993

Time on role

WERTH, Richard Graham

Secretary

Financial Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 26 Jan 1999

Time on role 5 years, 3 months, 7 days

CARR, Jeffery Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Nov 1993

Resigned on 26 Jan 1999

Time on role 5 years, 2 months, 2 days

CROSSLEY, Stuart James

Director

Solicitor

RESIGNED

Assigned on 12 Sep 1997

Resigned on 26 Jan 1999

Time on role 1 year, 4 months, 14 days

CROSSLEY, Stuart James

Director

Company Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 25 Jul 1997

Time on role 3 years, 9 months, 6 days

DELMAR-MORGAN, Jeremy

Director

Stockbroker

RESIGNED

Assigned on 24 Nov 1993

Resigned on 13 Aug 1996

Time on role 2 years, 8 months, 19 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 19 Oct 1993

Time on role

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 19 Oct 1993

Time on role

FORD, Eric Kenelm

Director

Stockbroker

RESIGNED

Assigned on 24 Nov 1993

Resigned on 26 Jan 1999

Time on role 5 years, 2 months, 2 days


Some Companies

A. NAYLOR (ELECTRICAL) LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:04666708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABBEYMEAD PROPERTY SERVICES LIMITED

ABBEYMEAD DENTAL CENTRE,CHERTSEY,KT16 9AS

Number:06325609
Status:ACTIVE
Category:Private Limited Company

LINENTHINGS LTD

37 WATERMILL LANE,LONDON,N18 1FA

Number:11928349
Status:ACTIVE
Category:Private Limited Company

SJK WELDING LTD

23 SWEYNE GARTH SWINEFLEET,GOOLE,DN14 8AP

Number:10692115
Status:ACTIVE
Category:Private Limited Company

STIRLING 1314 LLP

11 SKATERIGG GARDENS,GLASGOW,G13 1ST

Number:SO304575
Status:ACTIVE
Category:Limited Liability Partnership

STUDIO BB LTD

48 FINLAY STREET,LONDON,SW6 6HD

Number:11361149
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