BULGIN COMPONENTS LIMITED

C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom
StatusDISSOLVED
Company No.02895884
CategoryPrivate Limited Company
Incorporated08 Feb 1994
Age30 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 10 days

SUMMARY

BULGIN COMPONENTS LIMITED is an dissolved private limited company with number 02895884. It was incorporated 30 years, 3 months, 9 days ago, on 08 February 1994 and it was dissolved 5 years, 10 days ago, on 07 May 2019. The company address is C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom.



People

REEVES, Martin Leslie

Secretary

ACTIVE

Assigned on 30 Sep 2010

Current time on role 13 years, 7 months, 17 days

DALEY, Keith Anthony

Director

Director

ACTIVE

Assigned on 25 Nov 2011

Current time on role 12 years, 5 months, 22 days

BATTY, John Christopher Ralph

Secretary

RESIGNED

Assigned on 24 Mar 1998

Resigned on 27 Oct 1999

Time on role 1 year, 7 months, 3 days

LEIGH, Christopher Michael

Secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 30 Sep 2010

Time on role 10 years, 11 months, 3 days

LEIGH, Christopher Michael

Secretary

Certified Accountant

RESIGNED

Assigned on 03 Sep 1997

Resigned on 24 Mar 1998

Time on role 6 months, 21 days

LEIGH, Christopher Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1994

Resigned on 01 Feb 1996

Time on role 1 year, 6 months, 12 days

STONE, Geoffrey Alan

Secretary

Finance Director And Secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 03 Sep 1997

Time on role 2 years, 7 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1994

Resigned on 20 Jul 1994

Time on role 5 months, 12 days

BULGIN, Clifford Stanley

Director

Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 29 Apr 1997

Time on role 2 years, 3 months, 26 days

BULGIN, Richard Arthur Ronald

Director

Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 31 Dec 2007

Time on role 12 years, 11 months, 28 days

BULGIN, Robert Edward

Director

Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 31 Aug 1997

Time on role 2 years, 7 months, 28 days

BULGIN, Ronald Arthur

Director

Chairman & Managing Director

RESIGNED

Assigned on 20 Jul 1994

Resigned on 30 Jan 1998

Time on role 3 years, 6 months, 10 days

BULGIN, Toby Stuart

Director

Sales Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 07 Aug 1998

Time on role 3 years, 7 months, 4 days

EMERSON, Brian

Director

Executive Manager

RESIGNED

Assigned on 12 Oct 1998

Resigned on 17 Jan 2003

Time on role 4 years, 3 months, 5 days

FRANKLIN, Noah Felix Kalman

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Aug 2011

Resigned on 11 Oct 2013

Time on role 2 years, 1 month, 11 days

HARRINGTON, Charles David

Director

Marketing Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 31 Jul 1997

Time on role 2 years, 6 months, 28 days

HARRISON, Andrew John

Director

Operations Director

RESIGNED

Assigned on 08 Sep 2000

Resigned on 31 Jul 2005

Time on role 4 years, 10 months, 23 days

HINDS, Richard Edward

Director

Managing Director

RESIGNED

Assigned on 15 May 2000

Resigned on 31 Jan 2005

Time on role 4 years, 8 months, 16 days

IRELAND, Barry Norman

Director

Manufacturing Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 31 Oct 1998

Time on role 3 years, 9 months, 28 days

LEIGH, Christopher Michael

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1994

Resigned on 30 Sep 2010

Time on role 16 years, 2 months, 10 days

MASTERSON, Robin Edward

Director

Design Engineer

RESIGNED

Assigned on 03 Jan 1995

Resigned on 05 Apr 2007

Time on role 12 years, 3 months, 2 days

QUAIFE, Andrew

Director

Accountant

RESIGNED

Assigned on 20 Nov 2001

Resigned on 24 Jan 2014

Time on role 12 years, 2 months, 4 days

SPINK, Geoffrey

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 31 Aug 2011

Time on role 11 months, 1 day

STONE, Geoffrey Alan

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jan 1995

Resigned on 03 Sep 1997

Time on role 2 years, 8 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1994

Resigned on 20 Jul 1994

Time on role 5 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1994

Resigned on 20 Jul 1994

Time on role 5 months, 12 days


Some Companies

ARETEI LIMITED

4A CLEARWATER HOUSE,LONDON,W1U 3AE

Number:07619669
Status:ACTIVE
Category:Private Limited Company

DAY TO DAY SOFTWARE LTD

SUITE A 82, JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:09546959
Status:ACTIVE
Category:Private Limited Company

FAUGHANVALE CREDIT UNION LIMITED

10 MAIN STREET,CO L/DERRY,BT47 3PQ

Number:NO000036
Status:ACTIVE
Category:Industrial and Provident Society

GRANTEK SYSTEMS INTEGRATION INC.

4480 HARVESTER ROAD,BURLINGTON,

Number:FC030920
Status:ACTIVE
Category:Other company type

HESTON COTTAGE LTD

70 VICARAGE FARM ROAD,HOUNSLOW,TW5 0AB

Number:10373206
Status:ACTIVE
Category:Private Limited Company

JR COST CONSULTANTS LTD

2 BRAMLEY NEW PARK,SHEFFIELD,S21 5AB

Number:06240838
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