MEMBERSHIP SERVICES GENERAL LIMITED

County Gates County Gates, Dorset, BH1 2NF
StatusDISSOLVED
Company No.03209941
CategoryPrivate Limited Company
Incorporated05 Jun 1996
Age27 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 2 months, 23 days

SUMMARY

MEMBERSHIP SERVICES GENERAL LIMITED is an dissolved private limited company with number 03209941. It was incorporated 27 years, 11 months, 9 days ago, on 05 June 1996 and it was dissolved 11 years, 2 months, 23 days ago, on 19 February 2013. The company address is County Gates County Gates, Dorset, BH1 2NF.



People

CASSIDY, Paul Bernard

Secretary

Chartered Accountant

ACTIVE

Assigned on 24 Aug 2007

Current time on role 16 years, 8 months, 21 days

CASSIDY, Paul Bernard

Director

Chartered Accountant

ACTIVE

Assigned on 24 Aug 2007

Current time on role 16 years, 8 months, 21 days

MOORE, Philip Wynford

Director

Group Finance Director

ACTIVE

Assigned on 09 Nov 2010

Current time on role 13 years, 6 months, 5 days

CLAYTON, John Reginald William

Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 31 Oct 1999

Time on role 3 years, 2 months, 18 days

JERRARD, Vincent John

Secretary

RESIGNED

Assigned on 02 Feb 2004

Resigned on 24 Aug 2007

Time on role 3 years, 6 months, 22 days

LAKIN, Helen Mary

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 22 Jun 2001

Time on role 1 year, 21 days

NICHOLLS, David William

Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 02 Feb 2004

Time on role 1 year, 4 months, 1 day

NIXON, Raymond

Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 31 May 2000

Time on role 3 years, 11 months, 26 days

PETERS, Colin Anthony

Secretary

RESIGNED

Assigned on 25 Jan 2002

Resigned on 01 Oct 2002

Time on role 8 months, 6 days

RICHARDSON, Ian David Lea

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 07 Apr 2000

Time on role 5 months, 7 days

WRIGHT, Graham Marvel

Secretary

RESIGNED

Assigned on 22 Jun 2001

Resigned on 25 Jan 2002

Time on role 7 months, 3 days

ABERCROMBY, Keith William

Director

Director

RESIGNED

Assigned on 17 Aug 2007

Resigned on 09 Nov 2010

Time on role 3 years, 2 months, 23 days

BERRYMAN, Malcolm Leonard

Director

Group Chief Executive

RESIGNED

Assigned on 25 Jan 2002

Resigned on 25 Jul 2002

Time on role 6 months

GITTINS, Paul

Director

Deputy Company Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 14 Aug 1996

Time on role 2 months, 9 days

GRANGER, Bruce Dominique

Director

Assistant General Manager

RESIGNED

Assigned on 13 Aug 1996

Resigned on 25 Jan 2002

Time on role 5 years, 5 months, 12 days

HOWE, Robert David

Director

Services Manager

RESIGNED

Assigned on 13 Aug 1996

Resigned on 19 Jan 2000

Time on role 3 years, 5 months, 6 days

JERRARD, Vincent John

Director

Solicitor

RESIGNED

Assigned on 03 Apr 2006

Resigned on 24 Aug 2007

Time on role 1 year, 4 months, 21 days

LAKIN, Helen Mary

Director

Chartered Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 14 Aug 1996

Time on role 2 months, 9 days

NICHOLLS, David William

Director

Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 31 Mar 2006

Time on role 3 years, 8 months, 6 days

PROUDMAN, Robert Andrew

Director

Underwriter

RESIGNED

Assigned on 26 Nov 1996

Resigned on 05 Jul 1999

Time on role 2 years, 7 months, 9 days

RUTHERFORD, Michael William

Director

Insurance Broker

RESIGNED

Assigned on 13 Aug 1996

Resigned on 14 Dec 2006

Time on role 10 years, 4 months, 1 day

SPRAGG, Roy John

Director

Group Director Finance

RESIGNED

Assigned on 25 Jan 2002

Resigned on 17 Aug 2007

Time on role 5 years, 6 months, 23 days

STEINEGGER, David Jules

Director

Accountant

RESIGNED

Assigned on 13 Aug 1996

Resigned on 21 Jul 1997

Time on role 11 months, 8 days

WACEY, Christopher John

Director

Insurance Broker

RESIGNED

Assigned on 13 Aug 1996

Resigned on 25 Jul 2002

Time on role 5 years, 11 months, 12 days

WILKINSON, John Michael

Director

Affinity Groups Manager

RESIGNED

Assigned on 02 Jan 1997

Resigned on 28 Feb 1999

Time on role 2 years, 1 month, 26 days

WRIGHT, Graham Marvel

Director

Accountant

RESIGNED

Assigned on 13 Aug 1996

Resigned on 25 Jan 2002

Time on role 5 years, 5 months, 12 days


Some Companies

FOXVALE CONSULTANCY LIMITED

UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:05507525
Status:ACTIVE
Category:Private Limited Company

G6X LTD

6 QUEENS COURT,GATESHEAD,NE11 0BU

Number:11282017
Status:ACTIVE
Category:Private Limited Company

HIGHLINE INTERIORS LIMITED

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:06648435
Status:ACTIVE
Category:Private Limited Company

JW CREATIVE SOLUTIONS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11961965
Status:ACTIVE
Category:Private Limited Company

SAIF SUPERMARKET LIMITED

444446 ALUM ROCK ROAD,BIRMINGHAM,B8 3HT

Number:11612974
Status:ACTIVE
Category:Private Limited Company

SCOTT ENERGY SERVICES LIMITED

52A STATION ROAD,ASHINGTON,NE63 9UJ

Number:09904769
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