BEVILMARSH LIMITED

Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill, Newbury, RG18 9QL, Berkshire, England
StatusDISSOLVED
Company No.03177474
CategoryPrivate Limited Company
Incorporated25 Mar 1996
Age28 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 9 months, 13 days

SUMMARY

BEVILMARSH LIMITED is an dissolved private limited company with number 03177474. It was incorporated 28 years, 2 months, 9 days ago, on 25 March 1996 and it was dissolved 5 years, 9 months, 13 days ago, on 21 August 2018. The company address is Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill, Newbury, RG18 9QL, Berkshire, England.



People

EVERETT, Peter John

Director

Director

ACTIVE

Assigned on 16 Jun 2004

Current time on role 19 years, 11 months, 17 days

MACKENZIE, Derrick Thomas Munro

Director

Company Director

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 1 month, 3 days

HUNT, Barbara Anne

Secretary

RESIGNED

Assigned on 05 Oct 1999

Resigned on 16 Jun 2004

Time on role 4 years, 8 months, 11 days

LATHAM, Anthony Robert

Secretary

Accountant

RESIGNED

Assigned on 16 Jun 2004

Resigned on 10 Dec 2012

Time on role 8 years, 5 months, 24 days

LATHAM, Anthony Robert

Secretary

Accountant

RESIGNED

Assigned on 03 Jul 1996

Resigned on 05 Oct 1999

Time on role 3 years, 3 months, 2 days

RAMAGE, Andrew David

Secretary

RESIGNED

Assigned on 10 Dec 2012

Resigned on 30 Nov 2014

Time on role 1 year, 11 months, 20 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2014

Resigned on 17 Nov 2016

Time on role 1 year, 11 months, 17 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Mar 1996

Resigned on 03 Jul 1996

Time on role 3 months, 9 days

DRAPER, Steven

Director

Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 10 Dec 2012

Time on role 8 years, 5 months, 24 days

GILDER, Lynne

Director

Vice President

RESIGNED

Assigned on 10 Dec 2012

Resigned on 06 Oct 2017

Time on role 4 years, 9 months, 27 days

HUNT, Barbara Anne

Director

Director

RESIGNED

Assigned on 14 Jan 1999

Resigned on 16 Jun 2004

Time on role 5 years, 5 months, 2 days

HUNT, Geoffrey Douglas

Director

Company Director

RESIGNED

Assigned on 03 Jul 1996

Resigned on 16 Jun 2004

Time on role 7 years, 11 months, 13 days

KEMP, David Norman Reid

Director

Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 07 May 2015

Time on role 2 years, 4 months, 28 days

LATHAM, Anthony Robert

Director

Accountant

RESIGNED

Assigned on 03 Jul 1996

Resigned on 10 Dec 2012

Time on role 16 years, 5 months, 7 days

RAMAGE, Andrew David

Director

Tax Manager

RESIGNED

Assigned on 10 Dec 2012

Resigned on 30 Nov 2014

Time on role 1 year, 11 months, 20 days

SMITH, Leslie Arthur David

Director

Sales Engineer

RESIGNED

Assigned on 05 Oct 1999

Resigned on 16 Jun 2004

Time on role 4 years, 8 months, 11 days

SMITH, Leslie Arthur David

Director

Sales Eng

RESIGNED

Assigned on 03 Jul 1996

Resigned on 14 Jan 1999

Time on role 2 years, 6 months, 11 days

STEWART, Colin

Director

Managing Director

RESIGNED

Assigned on 03 Jul 1996

Resigned on 30 Nov 1996

Time on role 4 months, 27 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Mar 1996

Resigned on 03 Jul 1996

Time on role 3 months, 9 days


Some Companies

BPY HEALTHCARE LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:07890858
Status:ACTIVE
Category:Private Limited Company

GRADOLYEM SERVICES LIMITED

63 DURIUN WAY,KENT,DA8 2HG

Number:09207166
Status:ACTIVE
Category:Private Limited Company

JAMALGONJ LTD

28-30 CHURCH STREET,SEAFORD,BN25 1LD

Number:09856061
Status:ACTIVE
Category:Private Limited Company
Number:09585818
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUMP GRINDING SERVICES (NORFOLK) LTD

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:11311036
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL BARBER SHOP LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:04726325
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