BERNARD GROUP LIMITED

ANTONY BATTY AND CO LLP ANTONY BATTY AND CO LLP, London, WC1R 5EF
StatusDISSOLVED
Company No.02984745
CategoryPrivate Limited Company
Incorporated31 Oct 1994
Age29 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution17 Aug 2011
Years12 years, 9 months, 4 days

SUMMARY

BERNARD GROUP LIMITED is an dissolved private limited company with number 02984745. It was incorporated 29 years, 6 months, 21 days ago, on 31 October 1994 and it was dissolved 12 years, 9 months, 4 days ago, on 17 August 2011. The company address is ANTONY BATTY AND CO LLP ANTONY BATTY AND CO LLP, London, WC1R 5EF.



People

HOUGH, Alexander John

Secretary

Cfo

ACTIVE

Assigned on 12 Dec 2007

Current time on role 16 years, 5 months, 9 days

DE ST SIMON, Herbert

Director

Company Director

ACTIVE

Assigned on 23 Feb 2007

Current time on role 17 years, 2 months, 26 days

JANNIN, Bertrand

Director

Company Director (Cfo Europe)

ACTIVE

Assigned on 23 Feb 2007

Current time on role 17 years, 2 months, 26 days

JORE, Didier

Director

Company Director

ACTIVE

Assigned on 23 Feb 2007

Current time on role 17 years, 2 months, 26 days

BOOTLE, William John

Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 24 Mar 1999

Time on role 4 years, 4 months, 24 days

LEVERETT, Steven John

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role

OLIVER, David John

Secretary

Accountant

RESIGNED

Assigned on 24 Mar 1999

Resigned on 12 Dec 2007

Time on role 8 years, 8 months, 19 days

CHARGE, Colin Frederick

Director

Chartered Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role

CLEETON, Austen Edgar

Director

Financial Consultant

RESIGNED

Assigned on 31 Oct 1994

Resigned on 23 Feb 2007

Time on role 12 years, 3 months, 23 days

KIMBER, Edwin Barry

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Feb 2009

Time on role 14 years, 3 months, 10 days

LEVERETT, Steven John

Director

Chartered Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role

NEAME, Craig Ashley

Director

Projects Director And General

RESIGNED

Assigned on 11 Oct 2002

Resigned on 24 Nov 2004

Time on role 2 years, 1 month, 13 days

OLIVER, David John

Director

Accountant

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2009

Time on role 14 years, 5 months

RADZIWILL, John

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 12 May 1995

Time on role 6 months, 12 days

WILSON, Bruce Alan

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 23 Feb 2007

Time on role 12 years, 3 months, 23 days

WOOD, Alan Reginald

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Feb 2009

Time on role 14 years, 3 months, 10 days


Some Companies

JB BIO PLAS LIMITED

20 BRIDGE CLOSE,MANCHESTER,M26 1ED

Number:11260329
Status:ACTIVE
Category:Private Limited Company

KATES CAMPERVANS LTD

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:09956053
Status:ACTIVE
Category:Private Limited Company

KNOVOS LIMITED

SOLUTIONS HOUSE,LONDON,N14 5DE

Number:08434060
Status:ACTIVE
Category:Private Limited Company

LONDON STEEL FAB LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:11368209
Status:ACTIVE
Category:Private Limited Company

OTAS TECHNOLOGIES HOLDING LTD

20 PRIMROSE STREET,LONDON,EC2A 2EW

Number:09430384
Status:ACTIVE
Category:Private Limited Company

PAPERBOAT PRODUCTION LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08132950
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