TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED

2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ
StatusDISSOLVED
Company No.03485139
CategoryPrivate Limited Company
Incorporated23 Dec 1997
Age26 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution14 Feb 2013
Years11 years, 3 months, 23 days

SUMMARY

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED is an dissolved private limited company with number 03485139. It was incorporated 26 years, 5 months, 17 days ago, on 23 December 1997 and it was dissolved 11 years, 3 months, 23 days ago, on 14 February 2013. The company address is 2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ.



People

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 7 months, 19 days

SARGEANT, Jane

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2011

Current time on role 12 years, 6 months, 22 days

TAYLOR, Paul

Director

Cfo

ACTIVE

Assigned on 28 Aug 2009

Current time on role 14 years, 9 months, 12 days

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 20 Sep 2002

Resigned on 26 Feb 2003

Time on role 5 months, 6 days

AUSTIN, Keith James

Secretary

Solicitor

RESIGNED

Assigned on 10 Apr 2000

Resigned on 02 Jan 2002

Time on role 1 year, 8 months, 22 days

DAWSON, Robin Charles Alfred

Secretary

Manager

RESIGNED

Assigned on 23 Dec 1997

Resigned on 30 Sep 1999

Time on role 1 year, 9 months, 7 days

GILLO, Geoffery Michael

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 10 Apr 2000

Time on role 6 months, 10 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on 02 Jan 2002

Resigned on 20 Sep 2002

Time on role 8 months, 18 days

SMITH, Nicholas Leigh

Secretary

RESIGNED

Assigned on 26 Feb 2003

Resigned on 21 Oct 2004

Time on role 1 year, 7 months, 23 days

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Dec 1997

Resigned on 23 Dec 1997

Time on role

AUSTIN, Keith James

Director

Solicitor

RESIGNED

Assigned on 02 Jan 2002

Resigned on 12 Apr 2006

Time on role 4 years, 3 months, 10 days

BRADBURN, Stephen Ernest

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1998

Resigned on 14 Sep 1998

Time on role 7 months, 13 days

BUMSTEAD, Jonathan Culver

Director

Group Strategy Director

RESIGNED

Assigned on 12 Apr 2006

Resigned on 31 Aug 2009

Time on role 3 years, 4 months, 19 days

BUTT, Kenneth Thomas John

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

DAWSON, Robin Charles Alfred

Director

Manager

RESIGNED

Assigned on 11 Jun 1998

Resigned on 30 Sep 1999

Time on role 1 year, 3 months, 19 days

ELLIS, Michael John

Director

Manager

RESIGNED

Assigned on 02 Jan 2002

Resigned on 31 Mar 2005

Time on role 3 years, 2 months, 29 days

EVANS, Michael

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 07 Feb 2000

Time on role 2 years, 1 month, 15 days

FINK, Steven

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 29 Nov 2011

Time on role 10 months, 24 days

GILLO, Geoffery Michael

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

GREGORY, John Anthony

Director

Manager

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

HARVEY, John Anthony

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

SMITH, Jamie Robert Mark

Director

Corporate Treasurer

RESIGNED

Assigned on 02 Jan 2002

Resigned on 15 Oct 2004

Time on role 2 years, 9 months, 13 days

TAFFS, Graham John

Director

Company Director

RESIGNED

Assigned on 22 Sep 1999

Resigned on 05 Jun 2001

Time on role 1 year, 8 months, 13 days

TAFFS, Graham John

Director

Manager

RESIGNED

Assigned on 23 Dec 1997

Resigned on 11 Jun 1998

Time on role 5 months, 19 days

WATERS, Christopher Stephen

Director

Cfo

RESIGNED

Assigned on 28 Aug 2009

Resigned on 05 Jan 2011

Time on role 1 year, 4 months, 8 days

WITHERS, Gavin David

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 30 Jan 2004

Time on role 3 years, 11 months, 23 days

WOOLLISCROFT, Dermot Francis

Director

Head Of Tax

RESIGNED

Assigned on 05 Jan 2011

Resigned on 29 Nov 2011

Time on role 10 months, 24 days

EXEL NOMINEE NO 2 LIMITED

Corporate-director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 01 Sep 2011

Time on role 6 years, 10 months, 20 days

EXEL SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2005

Resigned on 29 Nov 2011

Time on role 6 years, 9 months, 9 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 23 Dec 1997

Time on role


Some Companies

BST CONSTRUCTION LIMITED

30 FENDALL ROAD,EPSOM,KT19 9NZ

Number:06273367
Status:ACTIVE
Category:Private Limited Company

CUSTOMISED ENGINEERING LTD

24 KESWICK AVENUE KESWICK AVENUE,HOCKLEY,SS5 6JN

Number:11382466
Status:ACTIVE
Category:Private Limited Company

DOM ROMNEY PHOTOGRAPHY LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:09008113
Status:ACTIVE
Category:Private Limited Company

EU GENERICS LIMITED

37 GERALDINE ROAD,LONDON,SW18 2NR

Number:06060234
Status:ACTIVE
Category:Private Limited Company

GRF MARINE LTD

09754528: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09754528
Status:ACTIVE
Category:Private Limited Company

SANLEE 5 STAR HOLIDAYS LTD

59 STRATHLEVEN,BRIXTON,SW2 5JS

Number:11954365
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