TIBBETT & BRITTEN LIMITED

Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire
StatusDISSOLVED
Company No.02883989
CategoryPrivate Limited Company
Incorporated24 Dec 1993
Age30 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 6 months, 3 days

SUMMARY

TIBBETT & BRITTEN LIMITED is an dissolved private limited company with number 02883989. It was incorporated 30 years, 4 months, 25 days ago, on 24 December 1993 and it was dissolved 12 years, 6 months, 3 days ago, on 15 November 2011. The company address is Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire.



People

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 6 months, 28 days

FINK, Steven

Director

Solicitor

ACTIVE

Assigned on 05 Jan 2011

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

TAYLOR, Paul

Director

Cfo

ACTIVE

Assigned on 28 Aug 2009

Current time on role 14 years, 8 months, 21 days

WOOLLISCROFT, Dermot Francis

Director

Head Of Tax

ACTIVE

Assigned on 05 Jan 2010

Current time on role 14 years, 4 months, 13 days

EXEL SECRETARIAL SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Sep 2011

Current time on role 12 years, 8 months, 17 days

ARROWSMITH, Michael Richard

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 10 Apr 2000

Time on role 9 months, 10 days

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 20 Sep 2002

Resigned on 26 Feb 2003

Time on role 5 months, 6 days

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 10 Apr 2000

Resigned on 09 Feb 2001

Time on role 9 months, 29 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on 09 Feb 2001

Resigned on 20 Sep 2002

Time on role 1 year, 7 months, 11 days

SMITH, Nicholas Leigh

Secretary

RESIGNED

Assigned on 26 Feb 2003

Resigned on 21 Oct 2004

Time on role 1 year, 7 months, 23 days

STALBOW, Michael Robert

Secretary

Company Director

RESIGNED

Assigned on 24 Dec 1993

Resigned on 30 Jun 1999

Time on role 5 years, 6 months, 6 days

ALPIN, Peter Richard

Director

Manager

RESIGNED

Assigned on 04 May 1994

Resigned on 31 Mar 2005

Time on role 10 years, 10 months, 27 days

ARROWSMITH, Michael Richard

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Dec 2000

Time on role 1 year, 6 months, 29 days

AUSTIN, Keith James

Director

Solicitor

RESIGNED

Assigned on 30 Dec 2000

Resigned on 12 Apr 2006

Time on role 5 years, 3 months, 13 days

BUMSTEAD, Jonathan Culver

Director

Group Strategy Director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 31 Aug 2009

Time on role 3 years, 4 months, 19 days

CASS, David Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jan 1997

Time on role 27 years, 4 months, 10 days

ELLIS, Michael John

Director

Manager

RESIGNED

Assigned on 30 Dec 2000

Resigned on 31 Mar 2005

Time on role 4 years, 3 months, 1 day

FRIEND, Jonathan Edward

Director

Accountant

RESIGNED

Assigned on 24 Dec 1993

Resigned on 29 Dec 1995

Time on role 2 years, 5 days

HARVEY, John Anthony

Director

Company Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 30 Dec 2000

Time on role 6 years, 9 months, 29 days

MELLOR, Kevin Donald

Director

Company Director

RESIGNED

Assigned on 24 Dec 1993

Resigned on 28 Feb 1997

Time on role 3 years, 2 months, 4 days

MUSGRAVE, David

Director

Director

RESIGNED

Assigned on 24 Aug 1995

Resigned on 30 Dec 2000

Time on role 5 years, 4 months, 6 days

SMITH, Jamie Robert Mark

Director

Corporate Treasurer

RESIGNED

Assigned on 30 Dec 2000

Resigned on 15 Oct 2004

Time on role 3 years, 9 months, 16 days

STALBOW, Michael Robert

Director

Company Director

RESIGNED

Assigned on 24 Dec 1993

Resigned on 30 Jun 1999

Time on role 5 years, 6 months, 6 days

SWEET, Michael Anthony

Director

Manager

RESIGNED

Assigned on 24 Dec 1993

Resigned on 30 Jun 2002

Time on role 8 years, 6 months, 6 days

WATERS, Christopher Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 28 Aug 2009

Resigned on 05 Jan 2011

Time on role 1 year, 4 months, 8 days

EXEL NOMINEE NO 2 LIMITED

Corporate-director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 01 Sep 2011

Time on role 6 years, 10 months, 20 days


Some Companies

APB SMART CONSULTANCY SERVICES LTD

17 BARCHESTON ROAD,SOLIHULL,B93 9JR

Number:07939277
Status:ACTIVE
Category:Private Limited Company

DKM PROPERTY DEVELOPMENT LIMITED

64 HORSHAM ROAD,LITTLEHAMPTON,BN17 6DW

Number:11393417
Status:ACTIVE
Category:Private Limited Company

HY III SP

16 BOULEVARD DES TRANCHES,GENEVA,

Number:SG000489
Status:ACTIVE
Category:Scottish Partnership

JASPER WHITE LTD

FLAT 30,LONDON,N16 5TN

Number:04998064
Status:ACTIVE
Category:Private Limited Company

PERS LIMITED

SUITE 4/6,GLASGOW,G2 6AY

Number:SC207103
Status:ACTIVE
Category:Private Limited Company

POPULATE CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11641670
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