BRISTOL UWE HEALTH TRAINING LIMITED

University Of The West Of England University Of The West Of England, Bristol, BS16 1QY
StatusDISSOLVED
Company No.03131918
CategoryPrivate Limited Company
Incorporated29 Nov 1995
Age28 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 28 days

SUMMARY

BRISTOL UWE HEALTH TRAINING LIMITED is an dissolved private limited company with number 03131918. It was incorporated 28 years, 5 months, 18 days ago, on 29 November 1995 and it was dissolved 6 years, 1 month, 28 days ago, on 20 March 2018. The company address is University Of The West Of England University Of The West Of England, Bristol, BS16 1QY.



People

BOYES, Richard Hugh Orme

Secretary

ACTIVE

Assigned on 08 Dec 2015

Current time on role 8 years, 5 months, 9 days

MARSHALL, William John

Director

Accountant

ACTIVE

Assigned on 28 Dec 1995

Current time on role 28 years, 4 months, 20 days

WEST, Steven George, Sir

Director

University Vice Chancellor

ACTIVE

Assigned on 26 Feb 2002

Current time on role 22 years, 2 months, 19 days

EVANS, William Loveridge Herbert

Secretary

RESIGNED

Assigned on 19 Dec 1995

Resigned on 09 Aug 1997

Time on role 1 year, 7 months, 21 days

HAWKINS, Peter John

Secretary

RESIGNED

Assigned on 09 Aug 1997

Resigned on 17 Dec 2009

Time on role 12 years, 4 months, 8 days

YOUELL, Simon Edward

Secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 07 Dec 2015

Time on role 5 years, 11 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 1995

Resigned on 19 Dec 1995

Time on role 20 days

EVANS, William Loveridge Herbert

Director

Solicitor

RESIGNED

Assigned on 19 Dec 1995

Resigned on 28 Dec 1995

Time on role 9 days

GLENDINNING, Robert Hereward, Dr

Director

Retired Medical Practitioner

RESIGNED

Assigned on 28 Dec 1995

Resigned on 04 Apr 1998

Time on role 2 years, 3 months, 7 days

HALTON, Clive Alan

Director

Accountant

RESIGNED

Assigned on 28 Dec 1995

Resigned on 28 Sep 1998

Time on role 2 years, 9 months

MORRIS, Alfred Cosier

Director

Vice Chancellor

RESIGNED

Assigned on 19 Dec 1995

Resigned on 31 Jan 2006

Time on role 10 years, 1 month, 12 days

NEWBY, Howard Joseph, Sir

Director

University Vice Chancellor

RESIGNED

Assigned on 01 Feb 2006

Resigned on 01 Feb 2008

Time on role 2 years

WOOKEY, Philip Edward, Dr

Director

University Administration

RESIGNED

Assigned on 28 Dec 1995

Resigned on 28 Sep 1998

Time on role 2 years, 9 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 19 Dec 1995

Time on role 20 days


Some Companies

Number:CE001043
Status:ACTIVE
Category:Charitable Incorporated Organisation

BERATUNGS LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:07077627
Status:ACTIVE
Category:Private Limited Company

BLIP CONSULTANCY LIMITED

CHIP CHASE WILSONS ROAD,BORDON,GU35 8JG

Number:05194330
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE BOUNDARIES LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:07194385
Status:ACTIVE
Category:Private Limited Company

DAMASQ LTD

77 HASLEWOOD DRIVE,LEEDS,LS9 7PS

Number:10607104
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PERFUMERY LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:05998981
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