HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED

Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, Berkshire
StatusDISSOLVED
Company No.03290732
CategoryPrivate Limited Company
Incorporated11 Dec 1996
Age27 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 23 days

SUMMARY

HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED is an dissolved private limited company with number 03290732. It was incorporated 27 years, 6 months, 5 days ago, on 11 December 1996 and it was dissolved 4 years, 5 months, 23 days ago, on 24 December 2019. The company address is Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, Berkshire.



People

FLEMING, Catherine Elinor

Secretary

ACTIVE

Assigned on 13 Dec 2012

Current time on role 11 years, 6 months, 3 days

FLEMING, Catherine Elinor

Director

Chartered Secretary

ACTIVE

Assigned on 13 Dec 2012

Current time on role 11 years, 6 months, 3 days

SADLER, Stephen Paul

Director

Group Finance Director

ACTIVE

Assigned on 20 Sep 2013

Current time on role 10 years, 8 months, 26 days

AYRES, Graham William

Secretary

Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 27 Apr 2007

Time on role 5 months, 17 days

FINCH, Andrew James

Secretary

Accountant

RESIGNED

Assigned on 27 Apr 2007

Resigned on 27 Mar 2009

Time on role 1 year, 11 months

PIKE, Anne

Secretary

Manager

RESIGNED

Assigned on 11 Dec 1996

Resigned on 10 Nov 2006

Time on role 9 years, 10 months, 30 days

SLADE, Stuart John Francis

Secretary

Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 13 Dec 2012

Time on role 3 years, 8 months, 17 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 1996

Resigned on 11 Dec 1996

Time on role

AYRES, Graham William

Director

Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 04 Sep 2012

Time on role 3 years, 5 months, 8 days

AYRES, Graham William

Director

Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 23 Nov 2007

Time on role 1 year, 13 days

BULLIVANT, Christopher John

Director

Publisher

RESIGNED

Assigned on 11 Dec 1996

Resigned on 10 Nov 2006

Time on role 9 years, 10 months, 30 days

BULLIVANT, Patricia Ann

Director

Company Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 10 Nov 2006

Time on role 9 years, 1 month, 8 days

CLEGG, John Stanley

Director

Company Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 10 Nov 2006

Time on role 9 years, 1 month, 8 days

FINCH, Andrew James

Director

Accountant

RESIGNED

Assigned on 25 Jul 2007

Resigned on 27 Mar 2009

Time on role 1 year, 8 months, 2 days

FORDHAM, David Sidney

Director

Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 13 Dec 2012

Time on role 6 years, 1 month, 3 days

HILDITCH, John

Director

Estate Agent

RESIGNED

Assigned on 11 Dec 1996

Resigned on 10 Nov 2006

Time on role 9 years, 10 months, 30 days

ILIFFE, Robert Peter Richard, The Right Honourable

Director

Company Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 31 Jul 2015

Time on role 2 years, 7 months, 18 days

MCGAHAN, Ian James

Director

Company Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 10 Nov 2006

Time on role 9 years, 1 month, 8 days

PIKE, Anne

Director

Director

RESIGNED

Assigned on 02 Oct 1997

Resigned on 10 Nov 2006

Time on role 9 years, 1 month, 8 days

SHERIDAN, Nicholas Oliver

Director

Estate Agent

RESIGNED

Assigned on 11 Dec 1996

Resigned on 10 Nov 2006

Time on role 9 years, 10 months, 30 days

THOMPSOM, Paul Anthony

Director

Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 06 Feb 2009

Time on role 2 years, 2 months, 26 days

WILSON, Ian Mark

Director

Estate Agent

RESIGNED

Assigned on 11 Dec 1996

Resigned on 10 Nov 2006

Time on role 9 years, 10 months, 30 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 1996

Resigned on 11 Dec 1996

Time on role


Some Companies

BLACKB@X LIMITED

91 COMMERCIAL WAY,SE15 6DB,SE15 6DB

Number:11137519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE CORN LIMITED

208 HEATON MOOR ROAD,CHESHIRE,SK4 4DU

Number:06477113
Status:ACTIVE
Category:Private Limited Company

BXS GP LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:10114429
Status:ACTIVE
Category:Private Limited Company

DAVID JONES CAR SALES LTD

110 COLLEGE STREET,AMMANFORD,SA18 2BR

Number:08113857
Status:ACTIVE
Category:Private Limited Company

LONDON'S DESIGN LIMITED

13 ROSSALL ROAD,THORNTON-CLEVELEYS,FY5 1AP

Number:07183375
Status:ACTIVE
Category:Private Limited Company

TEA-J STORE SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11468630
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