BE4 STONE LIMITED

Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.03087417
CategoryPrivate Limited Company
Incorporated02 Aug 1995
Age28 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BE4 STONE LIMITED is an liquidation private limited company with number 03087417. It was incorporated 28 years, 10 months, 2 days ago, on 02 August 1995. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



People

DUNN, James Michael Joseph

Director

Company Director

ACTIVE

Assigned on 26 Feb 2019

Current time on role 5 years, 3 months, 6 days

ELHOSH, Nadia Musbah

Director

Company Director

ACTIVE

Assigned on 26 Feb 2019

Current time on role 5 years, 3 months, 6 days

COOPER, Michael Barry

Secretary

RESIGNED

Assigned on 04 Mar 1997

Resigned on 09 Sep 1999

Time on role 2 years, 6 months, 5 days

ROBERTS, Jonathan Paul

Secretary

Company Secretary

RESIGNED

Assigned on 06 Sep 1999

Resigned on 20 May 2008

Time on role 8 years, 8 months, 14 days

WRIGHT, Jacqueline

Secretary

RESIGNED

Assigned on 20 May 2008

Resigned on 25 Nov 2016

Time on role 8 years, 6 months, 5 days

FIRSTBASIC LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Aug 1995

Resigned on 05 Mar 1997

Time on role 1 year, 7 months, 2 days

COFFER, David Robert

Director

Company Director

RESIGNED

Assigned on 20 May 2008

Resigned on 25 Nov 2016

Time on role 8 years, 6 months, 5 days

FEDERMAN, Raoul Grant

Director

Company Director

RESIGNED

Assigned on 20 May 2008

Resigned on 14 Oct 2009

Time on role 1 year, 4 months, 25 days

ROBERTS, Jonathan Paul

Director

Company Secretary

RESIGNED

Assigned on 20 May 2008

Resigned on 26 Feb 2019

Time on role 10 years, 9 months, 6 days

ROBERTS, Matthew

Director

Director

RESIGNED

Assigned on 03 Aug 1995

Resigned on 26 Feb 2019

Time on role 23 years, 6 months, 23 days

THOMAS, Helen Christine

Director

Director

RESIGNED

Assigned on 03 Aug 1995

Resigned on 31 Oct 2000

Time on role 5 years, 2 months, 28 days


Some Companies

ALTRU FUNDRAISING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11933640
Status:ACTIVE
Category:Private Limited Company

BELLAS BAKES LTD

299 MANCHESTER ROAD,BURNLEY,BB11 4HL

Number:11445752
Status:ACTIVE
Category:Private Limited Company

DINKY DIVAS LIMITED

30 TURVIN CRESCENT,HARLOW,CM20 2FW

Number:11610807
Status:ACTIVE
Category:Private Limited Company

GVT SOLUTIONS LTD

35 ALLINGTON WAY,MAIDSTONE,ME16 0HJ

Number:11341960
Status:ACTIVE
Category:Private Limited Company

JUNI LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11147357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PICASSO MALERI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10003475
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