BEZIER HOLDINGS LIMITED

Bellway Court Bellway Court, Wakefield, WF5 9TL, West Yorkshire
StatusDISSOLVED
Company No.03382134
CategoryPrivate Limited Company
Incorporated05 Jun 1997
Age26 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 7 months, 13 days

SUMMARY

BEZIER HOLDINGS LIMITED is an dissolved private limited company with number 03382134. It was incorporated 26 years, 11 months, 28 days ago, on 05 June 1997 and it was dissolved 9 years, 7 months, 13 days ago, on 21 October 2014. The company address is Bellway Court Bellway Court, Wakefield, WF5 9TL, West Yorkshire.



People

CANNING, Paul

Director

Managing Director

ACTIVE

Assigned on 30 Oct 2013

Current time on role 10 years, 7 months, 4 days

FAULDS, James Joseph Michael

Director

Company Director

ACTIVE

Assigned on 23 Jan 2012

Current time on role 12 years, 4 months, 11 days

BARFIELD, Richard Timothy

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 23 Jan 2012

Time on role 1 year, 11 months, 22 days

DUDLEY, Brian

Secretary

Chief Executive

RESIGNED

Assigned on 03 Apr 1998

Resigned on 22 Jun 1998

Time on role 2 months, 19 days

EARNSHAW, Jeremy Waring

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2005

Resigned on 30 Apr 2009

Time on role 3 years, 4 months, 8 days

LEIGH, Andrew Nigel

Secretary

Finance Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 06 Sep 2005

Time on role 7 years, 2 months, 14 days

SHAW, Mark

Secretary

RESIGNED

Assigned on 30 Apr 2009

Resigned on 01 Feb 2010

Time on role 9 months, 1 day

SHAW, Mark

Secretary

None

RESIGNED

Assigned on 06 Sep 2005

Resigned on 22 Dec 2005

Time on role 3 months, 16 days

STIRLING, John Henry

Secretary

RESIGNED

Assigned on 27 Feb 2012

Resigned on 21 Dec 2012

Time on role 9 months, 23 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jun 1997

Resigned on 03 Apr 1998

Time on role 9 months, 28 days

BARFIELD, Richard Timothy

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 23 Jan 2012

Time on role 1 year, 11 months, 22 days

CARNAZZA, Ian Medwin

Director

Managing Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 15 Dec 2009

Time on role 4 years, 3 months, 9 days

COLLINS, Christopher Henry

Director

Fund Manager

RESIGNED

Assigned on 28 Feb 2002

Resigned on 06 Sep 2005

Time on role 3 years, 6 months, 6 days

COURTNEY, Richard Howard

Director

None

RESIGNED

Assigned on 06 Sep 2005

Resigned on 15 Dec 2009

Time on role 4 years, 3 months, 9 days

DUDLEY, Brian

Director

Chief Executive

RESIGNED

Assigned on 03 Apr 1998

Resigned on 06 Sep 2005

Time on role 7 years, 5 months, 3 days

EARNSHAW, Jeremy Waring

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2005

Resigned on 30 Apr 2009

Time on role 3 years, 4 months, 8 days

KNIGHTS, Gary

Director

None

RESIGNED

Assigned on 06 Sep 2005

Resigned on 07 Feb 2011

Time on role 5 years, 5 months, 1 day

LEIGH, Andrew Nigel

Director

Finance Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 06 Sep 2005

Time on role 7 years, 2 months, 14 days

O'REILLY, Trevor John

Director

Director

RESIGNED

Assigned on 07 Feb 2011

Resigned on 27 Oct 2011

Time on role 8 months, 20 days

RONALD, William David Gordon

Director

None

RESIGNED

Assigned on 30 Apr 2009

Resigned on 31 Oct 2009

Time on role 6 months, 1 day

SHAW, Mark

Director

None

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Jan 2011

Time on role 5 years, 4 months, 11 days

ST JOHN, Charles Henry Oliver

Director

Investment Director

RESIGNED

Assigned on 03 Apr 1998

Resigned on 28 Feb 2002

Time on role 3 years, 10 months, 25 days

STEEL, Andrew David

Director

Private Equity Partner

RESIGNED

Assigned on 23 Jan 2012

Resigned on 30 Oct 2013

Time on role 1 year, 9 months, 7 days

SYMONDSON, David Warwick

Director

Investment Director

RESIGNED

Assigned on 15 Apr 1998

Resigned on 22 Dec 1998

Time on role 8 months, 7 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jun 1997

Resigned on 03 Apr 1998

Time on role 9 months, 28 days


Some Companies

ALLOQUOR LIMITED

231 LOUTH ROAD,GRIMSBY,DN36 5AE

Number:10423252
Status:ACTIVE
Category:Private Limited Company

CACOPHONIX LIMITED

69 PARK AVENUE EAST,EPSOM,KT17 2NY

Number:04663851
Status:ACTIVE
Category:Private Limited Company

CH2M LIMITED

173 LANGLEY ROAD,SLOUGH,SL3 7EA

Number:03587250
Status:ACTIVE
Category:Private Limited Company

FIONA MILLER LANGUAGE SERVICES LIMITED

11 BUTTERCUP DRIVE,POLEGATE,BN26 6FB

Number:02865443
Status:ACTIVE
Category:Private Limited Company

K9 HOTELS LIMITED

HAINAULT HOUSE,ROMFORD,RM6 5SX

Number:08818364
Status:ACTIVE
Category:Private Limited Company

N-TECH TURBINE SERVICES LTD

39 TYNEDALE CLOSE,SALTBURN-BY-THE-SEA,TS12 2WR

Number:10524755
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