THE BUSINESS COMPETITIVENESS CENTRE LIMITED

The Business Centre The Business Centre, Luton, LU2 0SX, Bedfordshire, England
StatusDISSOLVED
Company No.02865778
CategoryPrivate Limited Company
Incorporated25 Oct 1993
Age30 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 10 months

SUMMARY

THE BUSINESS COMPETITIVENESS CENTRE LIMITED is an dissolved private limited company with number 02865778. It was incorporated 30 years, 7 months, 5 days ago, on 25 October 1993 and it was dissolved 10 years, 10 months ago, on 30 July 2013. The company address is The Business Centre The Business Centre, Luton, LU2 0SX, Bedfordshire, England.



People

RICHARDSON, Justin Roger

Secretary

ACTIVE

Assigned on 30 Sep 2004

Current time on role 19 years, 8 months

BROCKIS, Jeremy Neil

Director

Solicitor

ACTIVE

Assigned on 20 Oct 2010

Current time on role 13 years, 7 months, 10 days

CALVERT, Rodney John

Director

Consultant

ACTIVE

Assigned on 22 Jan 2010

Current time on role 14 years, 4 months, 8 days

ELLINOR, David Robert

Director

Commercial Banking Director

ACTIVE

Assigned on 26 Nov 2010

Current time on role 13 years, 6 months, 4 days

RENTON, Elliot Paul

Director

Accountant

ACTIVE

Assigned on 18 Jan 2008

Current time on role 16 years, 4 months, 12 days

STEWART, Pauline Ann

Director

Managing Director

ACTIVE

Assigned on 21 Sep 2007

Current time on role 16 years, 8 months, 9 days

FLACK, Ivan Raymond

Secretary

RESIGNED

Assigned on 04 Nov 1993

Resigned on 26 Jun 1998

Time on role 4 years, 7 months, 22 days

MOORE, Debbie

Nominee-secretary

RESIGNED

Assigned on 25 Oct 1993

Resigned on 04 Nov 1993

Time on role 10 days

MULVANERTY, Noel Vincent

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 18 Oct 1999

Time on role 1 year, 3 months, 22 days

SMYTHE, Joanne

Secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 29 Sep 2004

Time on role 2 years, 5 months, 5 days

WEE, Stephen

Secretary

Associate Director Finance

RESIGNED

Assigned on 23 Mar 2001

Resigned on 01 Nov 2001

Time on role 7 months, 9 days

WHITE, Nicholas John

Secretary

RESIGNED

Assigned on 15 Oct 1999

Resigned on 23 Mar 2001

Time on role 1 year, 5 months, 8 days

ARNOLD, Thomas Edward

Director

Managing Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 29 Sep 2006

Time on role 5 years, 6 months, 3 days

BAGGOTT, David Richard

Director

Solicitor

RESIGNED

Assigned on 26 Mar 2001

Resigned on 21 Sep 2007

Time on role 6 years, 5 months, 26 days

BROWN, Kevin Thomas

Nominee-director

RESIGNED

Assigned on 25 Oct 1993

Resigned on 04 Nov 1993

Time on role 10 days

CALVERT, Rodney John

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 30 Sep 2005

Time on role 3 years, 2 months, 4 days

CLARK, Stephen Robert

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 30 Jan 2006

Time on role 3 years, 6 months, 4 days

CLEGGETT, Denis

Director

Chief Executive

RESIGNED

Assigned on 28 Jul 1995

Resigned on 31 Mar 1996

Time on role 8 months, 3 days

COATES, Stephen William

Director

Company Director

RESIGNED

Assigned on 07 Mar 2008

Resigned on 26 Jun 2010

Time on role 2 years, 3 months, 19 days

COMBES, Richard George

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2001

Resigned on 21 Sep 2007

Time on role 6 years, 5 months, 26 days

DAVIES, Lawrence Frederick

Director

Gme Director Purchasing Uk

RESIGNED

Assigned on 17 Nov 2006

Resigned on 03 Oct 2012

Time on role 5 years, 10 months, 16 days

EALES, David Murray

Director

Banker

RESIGNED

Assigned on 21 Sep 2007

Resigned on 21 Mar 2013

Time on role 5 years, 6 months

EARLEY, Stuart Douglas

Director

Chief Executive

RESIGNED

Assigned on 26 Jun 1998

Resigned on 17 Mar 2000

Time on role 1 year, 8 months, 21 days

FELLOWS, John William

Director

Company Director

RESIGNED

Assigned on 28 Jul 1995

Resigned on 25 Jun 1998

Time on role 2 years, 10 months, 28 days

FOUNTAIN, Eric Dudley

Director

Retired Director

RESIGNED

Assigned on 03 Mar 1994

Resigned on 31 Mar 1995

Time on role 1 year, 28 days

FRASER, Peter

Director

Company Director

RESIGNED

Assigned on 15 Mar 1996

Resigned on 26 Mar 2001

Time on role 5 years, 11 days

HIBBERT, Brian Edward

Director

Consultant

RESIGNED

Assigned on 17 Nov 2006

Resigned on 03 Oct 2012

Time on role 5 years, 10 months, 16 days

INNESS, Philip John

Director

Company Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 27 Sep 2008

Time on role 1 year, 11 months, 28 days

JAMES, Kathryn

Director

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 27 Mar 2007

Time on role 10 months, 29 days

LACY, Richard Edward

Director

Chief Executive

RESIGNED

Assigned on 15 Mar 1996

Resigned on 01 Oct 2009

Time on role 13 years, 6 months, 16 days

LEWIS, Kenneth Charles Ellis

Director

Managing Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 26 Sep 2003

Time on role 2 years, 6 months

MCGIVERN, James

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 07 Jun 2002

Time on role 1 year, 2 months, 12 days

MCMAHON, Diana

Director

Chief Executive

RESIGNED

Assigned on 04 Nov 1993

Resigned on 01 Oct 1995

Time on role 1 year, 10 months, 27 days

MCMULLEN, Graham John

Director

Company Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 20 Oct 2010

Time on role 11 months

MOORES, Graham James

Director

Head Of Training/Education

RESIGNED

Assigned on 03 Mar 1994

Resigned on 25 Mar 2001

Time on role 7 years, 22 days

OLIVER, Judith Elizabeth

Director

Trainer

RESIGNED

Assigned on 29 Sep 2006

Resigned on 03 Oct 2012

Time on role 6 years, 4 days

PERKS, Jennifer Ann

Director

Head Of Business Services

RESIGNED

Assigned on 03 Mar 1994

Resigned on 05 Jan 1996

Time on role 1 year, 10 months, 2 days

PILE, Trevor Wayne

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 01 Mar 2007

Time on role 1 year, 5 months, 1 day

SMITH, Gareth Victor

Director

Architect

RESIGNED

Assigned on 29 Sep 2006

Resigned on 01 Jul 2007

Time on role 9 months, 2 days

SMITH, Malcolm Charles

Director

Exec Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 26 Sep 2001

Time on role 6 months

WELLS, Thomas Franey

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 26 Jul 2002

Time on role 1 year, 4 months

WILLIS, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 29 Sep 2006

Time on role 9 years, 2 months, 15 days

WOODS, Brian Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 1994

Resigned on 31 Mar 1995

Time on role 1 year, 28 days


Some Companies

BP OIL LLANDARCY REFINERY LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:00146560
Status:ACTIVE
Category:Private Limited Company

DIVINE SOLUTIONS HERTS LIMITED

104 WHITEFIELDS RD,CHESHUNT,EN8 0EN

Number:10931393
Status:ACTIVE
Category:Private Limited Company

GOOD CHOICE LIMITED

11 WAVERLEY AVENUE,WEMBLEY,HA9 6BQ

Number:11153237
Status:ACTIVE
Category:Private Limited Company

PRYLA LTD

FLAT 12 HAMPTON GRANGE 14 MARIAN GARDENS,LONDON,BR1 3FH

Number:10479607
Status:ACTIVE
Category:Private Limited Company

REYNOLDS LIFESTYLE LTD

1 SABRINA HOUSE, SABRINA COURT,SHREWSBURY,SY3 7BF

Number:06258109
Status:LIQUIDATION
Category:Private Limited Company

THE NUT & BOLT STORE LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:04553367
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