B A O TECHNICAL SERVICES LIMITED

1 Moreton Street, Birmingham, B1 3AX
StatusDISSOLVED
Company No.03119103
CategoryPrivate Limited Company
Incorporated27 Oct 1995
Age28 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 19 days

SUMMARY

B A O TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03119103. It was incorporated 28 years, 6 months, 26 days ago, on 27 October 1995 and it was dissolved 1 year, 4 months, 19 days ago, on 03 January 2023. The company address is 1 Moreton Street, Birmingham, B1 3AX.



People

HENRY, Douglas Arthur

Director

Ceo

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 1 month, 22 days

BERRY, Brian

Secretary

Accountant

RESIGNED

Assigned on 27 Oct 1995

Resigned on 01 Sep 1997

Time on role 1 year, 10 months, 5 days

KNOWLES, John Charles

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 23 Aug 2006

Time on role 8 years, 11 months, 22 days

PERRY, John

Secretary

RESIGNED

Assigned on 12 Jan 2015

Resigned on 14 Sep 2022

Time on role 7 years, 8 months, 2 days

ROGERS, Emma Jane

Secretary

Financial Controller

RESIGNED

Assigned on 23 Aug 2006

Resigned on 12 Jan 2015

Time on role 8 years, 4 months, 20 days

ALLCHIN, Michael John

Director

Assay Master

RESIGNED

Assigned on 25 Aug 1999

Resigned on 30 Jun 2014

Time on role 14 years, 10 months, 5 days

BERRY, Brian

Director

Accountant

RESIGNED

Assigned on 27 Oct 1995

Resigned on 01 Sep 1997

Time on role 1 year, 10 months, 5 days

BETTINSON, John Richard

Director

Company Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 20 Sep 2000

Time on role 4 years, 10 months, 14 days

CARSON, Shirley Margaret

Director

Marketing Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Dec 1996

Time on role 1 year, 1 month, 25 days

KNOWLES, John Charles

Director

Accountant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 23 Aug 2006

Time on role 8 years, 11 months, 22 days

LAYTON, Stella Christine

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2014

Resigned on 31 Mar 2017

Time on role 3 years, 2 months, 29 days

PERRY, John

Director

Finance Director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 14 Sep 2022

Time on role 7 years, 8 months, 2 days

POLITI, John A

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 21 Dec 2004

Time on role 2 years, 10 months, 8 days

ROGERS, Emma Jane

Director

Financial Controller

RESIGNED

Assigned on 23 Aug 2006

Resigned on 12 Jan 2015

Time on role 8 years, 4 months, 20 days

RUSHFORTH, Roy Wiliam Ernest

Director

Development Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 30 Apr 2000

Time on role 4 years, 5 months, 24 days

WARD, Bernard

Director

Assay Master

RESIGNED

Assigned on 27 Oct 1995

Resigned on 24 Jul 1999

Time on role 3 years, 8 months, 28 days


Some Companies

ALL2HEALTH LTD

117 HEATHERHAYES,IPSWICH,IP2 9SG

Number:11796945
Status:ACTIVE
Category:Private Limited Company

BLACKROCK ADVISORS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08033319
Status:ACTIVE
Category:Private Limited Company

BOYZINMOTIONDANCECOMPANY LTD

10 THOMAS MOORE PLACE RYDENS WAY RYDENS WAY,OLD WOKING,GU22 9DU

Number:11220983
Status:ACTIVE
Category:Private Limited Company

HAWKEYE CCTV LTD

27 DUNLEY DRIVE,CROYDON,CR0 0RG

Number:11389426
Status:ACTIVE
Category:Private Limited Company

THE EXPLORER DOC LTD

UNIT 7,ELTHAM,SE9 6AR

Number:10875476
Status:ACTIVE
Category:Private Limited Company

THE ROSE LEARNING TRUST

RICHMOND HILL PRIMARY ACADEMY LIMITED MELTON ROAD,DONCASTER,DN5 7SB

Number:08820308
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