BM HANDLING SERVICES LIMITED

Donington Hall Castle Donington Donington Hall Castle Donington, DE74 2SB
StatusDISSOLVED
Company No.03259944
CategoryPrivate Limited Company
Incorporated07 Oct 1996
Age27 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 4 months, 8 days

SUMMARY

BM HANDLING SERVICES LIMITED is an dissolved private limited company with number 03259944. It was incorporated 27 years, 8 months, 1 day ago, on 07 October 1996 and it was dissolved 12 years, 4 months, 8 days ago, on 31 January 2012. The company address is Donington Hall Castle Donington Donington Hall Castle Donington, DE74 2SB.



People

HENNEMANN, Jorg Otto Gerhard

Director

Vice President Hub Development & Capacity Manageme

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 11 months, 7 days

MENNE, Simone

Director

Chief Financial Officer

ACTIVE

Assigned on 19 Aug 2010

Current time on role 13 years, 9 months, 20 days

PROCK-SCHAUER, Wolfgang

Director

Chief Financial Officer

ACTIVE

Assigned on 19 Aug 2010

Current time on role 13 years, 9 months, 20 days

BALMFORTH, Stuart Frederick

Secretary

Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 15 Oct 1996

Time on role 8 days

BODLEY, Kevin Frederick

Secretary

RESIGNED

Assigned on 15 Oct 1996

Resigned on 23 Jun 1998

Time on role 1 year, 8 months, 8 days

BYE, Timothy John

Secretary

RESIGNED

Assigned on 23 Jun 1998

Resigned on 31 Oct 2009

Time on role 11 years, 4 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1996

Resigned on 07 Oct 1996

Time on role

BALMFORTH, Stuart Frederick

Director

Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 05 Feb 1997

Time on role 3 months, 29 days

BISHOP, Michael David, Lord Glendonbrook Cbe

Director

Director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 05 Feb 1997

Time on role 3 months, 29 days

BYE, Timothy John

Director

Deputy Chief Executive

RESIGNED

Assigned on 11 Jun 2007

Resigned on 31 Oct 2009

Time on role 2 years, 4 months, 20 days

COOKSON, Andrew George

Director

Company Managing Director

RESIGNED

Assigned on 23 Jul 1997

Resigned on 10 Aug 2007

Time on role 10 years, 18 days

SMITH, Derek Edward

Director

Director Of Companies

RESIGNED

Assigned on 25 Feb 1997

Resigned on 09 Aug 2000

Time on role 3 years, 5 months, 12 days

TURNER, Frank

Director

Chief Executive

RESIGNED

Assigned on 07 Oct 1996

Resigned on 08 Oct 1999

Time on role 3 years, 1 day

TURNER, Nigel Owen

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Jun 2007

Resigned on 02 Sep 2010

Time on role 3 years, 2 months, 21 days

WOLFE, John Thomas

Director

Director Of Companies

RESIGNED

Assigned on 07 Oct 1996

Resigned on 31 Jul 2002

Time on role 5 years, 9 months, 24 days


Some Companies

BOMBEY LIMITED

5 EAST LANE,LONDON,SE16 4UD

Number:09914764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:RS004039
Status:ACTIVE
Category:Registered Society

COLONEL'S CABIN LIMITED

99 ROOKERY WAY,BRISTOL,BS14 0DZ

Number:09952639
Status:ACTIVE
Category:Private Limited Company

DT & MN WILLIAMS LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10997078
Status:ACTIVE
Category:Private Limited Company

MILLGATE HOUSE EDUCATION LTD

ASE,HATFIELD,AL10 9AA

Number:10875129
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SRIVIJ HEALTH LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:08770526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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