SUTTON BARNARD LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW
StatusDISSOLVED
Company No.02959963
CategoryPrivate Limited Company
Incorporated18 Aug 1994
Age29 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years8 years, 11 months, 23 days

SUMMARY

SUTTON BARNARD LIMITED is an dissolved private limited company with number 02959963. It was incorporated 29 years, 8 months, 24 days ago, on 18 August 1994 and it was dissolved 8 years, 11 months, 23 days ago, on 19 May 2015. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW.



People

MCGOWAN, William Lindsay

Secretary

ACTIVE

Assigned on 02 Dec 2013

Current time on role 10 years, 5 months, 9 days

PIKE, Matthew William

Director

Company Director

ACTIVE

Assigned on 09 Feb 2015

Current time on role 9 years, 3 months, 2 days

BALDWIN, Michael Bouchier

Secretary

Insurance Broker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 18 Aug 2005

Time on role 11 years

BARNARD, Peter Henry Francis

Secretary

RESIGNED

Assigned on 18 Aug 2005

Resigned on 01 Apr 2008

Time on role 2 years, 7 months, 14 days

HESSETT, Alastair George

Secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 02 Dec 2013

Time on role 5 years, 8 months, 1 day

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Aug 1994

Resigned on 18 Aug 1994

Time on role

BALDWIN, Michael Bouchier

Director

Insurance Broker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 01 Apr 2008

Time on role 13 years, 7 months, 14 days

BARNARD, Allison Carol

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 2002

Resigned on 01 Apr 2008

Time on role 6 years

BARNARD, Peter Henry Francis

Director

Insurance Broker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 01 Apr 2008

Time on role 13 years, 7 months, 14 days

GILES, Christopher Michael

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 01 Apr 2013

Time on role 5 years

MATSON, Paul Dominic

Director

Director

RESIGNED

Assigned on 28 Jul 2008

Resigned on 02 Dec 2013

Time on role 5 years, 4 months, 5 days

MCINTYRE, Hazel Jane

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 10 Sep 2012

Time on role 4 years, 5 months, 9 days

MUGGE, Mark Stephen

Director

Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 26 Jan 2015

Time on role 1 year, 1 month, 24 days

ROSS, David Christopher

Director

Insurance Broker

RESIGNED

Assigned on 02 Dec 2013

Resigned on 09 Feb 2015

Time on role 1 year, 2 months, 7 days

SUTTON, Alan Eric

Director

Insurance Broker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 25 Jan 2002

Time on role 7 years, 5 months, 7 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Aug 1994

Resigned on 18 Aug 1994

Time on role


Some Companies

A TO B DRIVER SERVICES LTD

5 HORTON GARDENS,,HORTON,SL3 9PX

Number:10417204
Status:ACTIVE
Category:Private Limited Company

ALCOMBE PROPERTIES LTD

OLD COACH HOUSE STABLES COURT,LICHFIELD,WS14 9DU

Number:03305715
Status:ACTIVE
Category:Private Limited Company

CALDER RIVERSIDE LIMITED

2 MANOR LANE,CREWE,CW4 8AB

Number:00897129
Status:LIQUIDATION
Category:Private Limited Company

FRESHWATER OPPORTUNITY PARTNERSHIP (2009) LP

30 ST. JAMES'S STREET,LONDON,SW1A 1HB

Number:LP013572
Status:ACTIVE
Category:Limited Partnership

HEARBAND LTD

27 SIDNEY ROAD,LEICESTER,LE2 3JS

Number:11590501
Status:ACTIVE
Category:Private Limited Company

TOOLS FOR SELF RELIANCE (MILTON KEYNES)

MICHAEL'S AKYRE STERLING CLOSE,MILTON KEYNES,MK15 8AN

Number:02779982
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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