BJD PROCESSING LIMITED

Kpmg 1 The Embankment Kpmg 1 The Embankment, Leeds, LS1 4DW, West Yorkshire
StatusDISSOLVED
Company No.03315951
CategoryPrivate Limited Company
Incorporated10 Feb 1997
Age27 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 years, 6 months, 15 days

SUMMARY

BJD PROCESSING LIMITED is an dissolved private limited company with number 03315951. It was incorporated 27 years, 3 months, 4 days ago, on 10 February 1997 and it was dissolved 11 years, 6 months, 15 days ago, on 30 October 2012. The company address is Kpmg 1 The Embankment Kpmg 1 The Embankment, Leeds, LS1 4DW, West Yorkshire.



People

DRAPER, Richard Alfred

Secretary

Chartered Accountant

ACTIVE

Assigned on 10 Sep 1997

Current time on role 26 years, 8 months, 4 days

CLAPSHAW, Victor Anthony

Director

Director

ACTIVE

Assigned on 08 Mar 1999

Current time on role 25 years, 2 months, 6 days

CLEGG, David

Director

Director

ACTIVE

Assigned on 08 Mar 1999

Current time on role 25 years, 2 months, 6 days

DRAPER, Richard Alfred

Director

Chartered Accountant

ACTIVE

Assigned on 10 Sep 1997

Current time on role 26 years, 8 months, 4 days

HOLROYD, Martin Ben

Director

Director

ACTIVE

Assigned on 08 Mar 1999

Current time on role 25 years, 2 months, 6 days

WILSON, Michael

Director

Director

ACTIVE

Assigned on 10 Sep 1997

Current time on role 26 years, 8 months, 4 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 10 Feb 1997

Resigned on 14 Feb 1997

Time on role 4 days

ROGERS, Claire Nicola

Secretary

Legal Executive

RESIGNED

Assigned on 14 Feb 1997

Resigned on 12 Aug 1997

Time on role 5 months, 26 days

SUMNER, Nicola Hayley

Secretary

Legal Executive

RESIGNED

Assigned on 12 Aug 1997

Resigned on 10 Sep 1997

Time on role 29 days

DEVERELL-SMITH, Peter Malcolm

Director

Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 02 May 2000

Time on role 1 year, 1 month, 25 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 14 Feb 1997

Time on role 4 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 14 Feb 1997

Time on role 4 days

FROUD, Keith

Director

Solicitor

RESIGNED

Assigned on 14 Feb 1997

Resigned on 10 Sep 1997

Time on role 6 months, 24 days

ROGERS, Claire Nicola

Director

Legal Executive

RESIGNED

Assigned on 14 Feb 1997

Resigned on 12 Aug 1997

Time on role 5 months, 26 days

SUMNER, Nicola Hayley

Director

Legal Executive

RESIGNED

Assigned on 12 Aug 1997

Resigned on 10 Sep 1997

Time on role 29 days


Some Companies

ALLIANCING LIMITED

4 TORWOOD COURT,CRAMLINGTON,NE23 2BZ

Number:10732294
Status:ACTIVE
Category:Private Limited Company

DW PROPERTY INVESTMENTS LIMITED

65-67 CHURCH STREET,SUTTON-IN-ASHFIELD,NG17 1FE

Number:11582664
Status:ACTIVE
Category:Private Limited Company

ETONLAW LTD

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:07183800
Status:LIQUIDATION
Category:Private Limited Company

GET SUM LIMITED

5 THOMPSON ROAD,BRIGHTON,BN1 7BH

Number:11576362
Status:ACTIVE
Category:Private Limited Company

RRK RETAIL LIMITED

70 RAVENSBOURNE DRIVE,READING,RG5 4LJ

Number:10482255
Status:ACTIVE
Category:Private Limited Company

SHENLEY LODGE DEVELOPMENTS LIMITED

C/O EMW SEEBECK HOUSE,MILTON KEYNES,MK5 8FR

Number:04334622
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