BARR & MURPHY HOLDINGS LIMITED

48 Bell Street 48 Bell Street, Berkshire, SL6 1BR
StatusDISSOLVED
Company No.03071709
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 13 days

SUMMARY

BARR & MURPHY HOLDINGS LIMITED is an dissolved private limited company with number 03071709. It was incorporated 28 years, 10 months, 25 days ago, on 19 June 1995 and it was dissolved 13 years, 3 months, 13 days ago, on 01 February 2011. The company address is 48 Bell Street 48 Bell Street, Berkshire, SL6 1BR.



People

HARRISON, Stephen Christopher

Secretary

ACTIVE

Assigned on 30 Sep 1997

Current time on role 26 years, 7 months, 14 days

APRCOVIC, Ilija

Director

Managing

ACTIVE

Assigned on 16 Dec 2005

Current time on role 18 years, 4 months, 29 days

REDFORD, Barry Neil

Secretary

Chemical Engineer

RESIGNED

Assigned on 19 Jun 1995

Resigned on 20 Mar 1996

Time on role 9 months, 1 day

SHEPPARD, Tina Ann

Secretary

Accountant

RESIGNED

Assigned on 20 Mar 1996

Resigned on 30 Sep 1997

Time on role 1 year, 6 months, 10 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 1995

Resigned on 19 Jun 1995

Time on role

BARR, Derek Julian

Director

Engineer

RESIGNED

Assigned on 19 Jun 1995

Resigned on 14 Mar 1997

Time on role 1 year, 8 months, 25 days

BLOOMER, Peter John

Director

Managing Dir

RESIGNED

Assigned on 20 Mar 1996

Resigned on 30 Sep 1999

Time on role 3 years, 6 months, 10 days

LONERGAN, Guy

Director

Managing Director

RESIGNED

Assigned on 10 Apr 2001

Resigned on 16 Dec 2005

Time on role 4 years, 8 months, 6 days

PARTRIDGE, Anthony John

Director

General Manager

RESIGNED

Assigned on 20 Mar 1996

Resigned on 28 Jul 1997

Time on role 1 year, 4 months, 8 days

REDFORD, Barry Neil

Director

Company Director

RESIGNED

Assigned on 20 Oct 1998

Resigned on 10 Apr 2001

Time on role 2 years, 5 months, 21 days

REDFORD, Barry Neil

Director

Chemical Engineer

RESIGNED

Assigned on 19 Jun 1995

Resigned on 20 Mar 1996

Time on role 9 months, 1 day

SHEPPARD, Tina Ann

Director

Accountant

RESIGNED

Assigned on 20 Mar 1996

Resigned on 30 Sep 1997

Time on role 1 year, 6 months, 10 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 19 Jun 1995

Time on role


Some Companies

CHELLO RESTAURANT LIMITED

63 OLD WOKING ROAD,WEST BYFLEET,KT14 6LF

Number:11748138
Status:ACTIVE
Category:Private Limited Company

EQUIDISTANT LIMITED

36 YOULDEN DRIVE,CAMBERLEY,GU15 1AL

Number:09586071
Status:ACTIVE
Category:Private Limited Company

FEDERIAN LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:10905811
Status:ACTIVE
Category:Private Limited Company

GORILLA CHEMICALS - SUPPLY & DISTRIBUTION LIMITED

8 8 LITTLE CASTLE BUSINESS PARK,RAGLAN,NP15 2BX

Number:11540361
Status:ACTIVE
Category:Private Limited Company

GUILDFORD ACTION FOR COMMUNITY CARE

BEVERLEY HALL,GUILDFORD,GU1 4ND

Number:03767533
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SKYNET MW2 LTD

102 HORSELEY HEATH,TIPTON,DY4 7AH

Number:11590969
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