COVERIS UK BRAVO GROUP LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03541144
CategoryPrivate Limited Company
Incorporated06 Apr 1998
Age26 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution13 Mar 2018
Years6 years, 2 months, 2 days

SUMMARY

COVERIS UK BRAVO GROUP LIMITED is an dissolved private limited company with number 03541144. It was incorporated 26 years, 1 month, 9 days ago, on 06 April 1998 and it was dissolved 6 years, 2 months, 2 days ago, on 13 March 2018. The company address is 1 More London Place, London, SE1 2AF.



People

BOSTOCK, Karl Robert

Director

Finance Director

ACTIVE

Assigned on 31 May 2014

Current time on role 9 years, 11 months, 15 days

HARTE, Glen Philip

Director

Financial Controller

ACTIVE

Assigned on 22 Sep 2016

Current time on role 7 years, 7 months, 23 days

LAPPING, Mark Edward

Director

President, Coveris Uk Food & Consumer

ACTIVE

Assigned on 25 Jul 2016

Current time on role 7 years, 9 months, 21 days

BISHOP, Hugh William

Secretary

Finance Controller

RESIGNED

Assigned on 19 Apr 1998

Resigned on 29 Oct 2001

Time on role 3 years, 6 months, 10 days

GOODMAN, Stephen Tony

Secretary

Company Director

RESIGNED

Assigned on 21 May 2004

Resigned on 26 Mar 2013

Time on role 8 years, 10 months, 5 days

JAMES, Neil

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 2001

Resigned on 21 May 2004

Time on role 2 years, 6 months, 14 days

RICHARDSON, Lee

Secretary

RESIGNED

Assigned on 25 Mar 2013

Resigned on 30 Jun 2014

Time on role 1 year, 3 months, 5 days

SEARLE, Richard James

Secretary

RESIGNED

Assigned on 29 Oct 2001

Resigned on 07 Nov 2001

Time on role 9 days

BEACH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Apr 1998

Resigned on 19 Apr 1998

Time on role 13 days

BEAUMONT, Nigel Peter

Director

Operations Director

RESIGNED

Assigned on 19 Apr 1998

Resigned on 30 Jul 1999

Time on role 1 year, 3 months, 11 days

BISHOP, Hugh William

Director

Group Controller

RESIGNED

Assigned on 19 Apr 1998

Resigned on 29 Oct 2001

Time on role 3 years, 6 months, 10 days

CLARK, Michael

Director

Director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Aug 2011

Time on role 7 years, 9 months, 11 days

DEAN, Darren William

Director

Company Director

RESIGNED

Assigned on 25 Mar 2013

Resigned on 21 May 2014

Time on role 1 year, 1 month, 27 days

DUMMETT, Robin Piers

Director

Banker

RESIGNED

Assigned on 01 Sep 1998

Resigned on 21 Oct 1998

Time on role 1 month, 20 days

GOODMAN, Stephen Tony

Director

Company Director

RESIGNED

Assigned on 21 May 2004

Resigned on 26 Mar 2013

Time on role 8 years, 10 months, 5 days

JAMES, Neil

Director

Accountant

RESIGNED

Assigned on 07 Nov 2001

Resigned on 21 May 2004

Time on role 2 years, 6 months, 14 days

LAPPING, Mark Edward

Director

Company Director

RESIGNED

Assigned on 31 May 2014

Resigned on 31 Aug 2015

Time on role 1 year, 3 months

LUCAS, Robert Richard

Director

Banker

RESIGNED

Assigned on 01 Sep 1998

Resigned on 21 Oct 1998

Time on role 1 month, 20 days

MILLICAN, Keith

Director

Executive

RESIGNED

Assigned on 31 Jul 1998

Resigned on 16 Jun 2000

Time on role 1 year, 10 months, 16 days

PETERS, Raymond Albert

Director

Managing Director

RESIGNED

Assigned on 19 Apr 1998

Resigned on 23 Jul 1999

Time on role 1 year, 3 months, 4 days

RICHARDSON, Lee David

Director

Accountant

RESIGNED

Assigned on 24 Oct 2013

Resigned on 30 Jun 2014

Time on role 8 months, 6 days

SEARLE, Richard James

Director

Director

RESIGNED

Assigned on 25 Oct 2000

Resigned on 03 Oct 2003

Time on role 2 years, 11 months, 9 days

SINGER, Ronald Leonard

Director

Non Executive Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 04 Dec 2001

Time on role 3 years, 3 months, 3 days

SMITH, Colin Alfred

Director

Chief Executive

RESIGNED

Assigned on 19 Apr 1998

Resigned on 02 Sep 1998

Time on role 4 months, 13 days

SMITH, Michael David Cook

Director

Banker

RESIGNED

Assigned on 01 Sep 1998

Resigned on 21 Oct 1998

Time on role 1 month, 20 days

WARD, Justin Paul

Director

Executive

RESIGNED

Assigned on 29 Oct 2001

Resigned on 24 Feb 2002

Time on role 3 months, 26 days

WARD, Justin Paul

Director

Banker

RESIGNED

Assigned on 01 Sep 1998

Resigned on 21 Oct 1998

Time on role 1 month, 20 days

WATSON, Alexander Ernest

Director

Non Executive Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 21 May 2004

Time on role 5 years, 8 months, 20 days

WATTERS, Roderick Ian Alistair

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Oct 1999

Resigned on 31 Oct 2000

Time on role 1 year, 12 days

WHITTAKER, Peter Gordon

Director

Executive

RESIGNED

Assigned on 19 Apr 1998

Resigned on 01 Dec 2000

Time on role 2 years, 7 months, 12 days

CROFT NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Apr 1998

Resigned on 19 Apr 1998

Time on role 13 days


Some Companies

AKM SOLUTIONS LIMITED

50 WALLISCOTT ROAD,,BH11 8RS

Number:05323246
Status:ACTIVE
Category:Private Limited Company

APEX EUROPE LIMITED

OLD HALL FARM 19 BARNSTON LANE,WIRRAL,CH46 7TN

Number:06692651
Status:ACTIVE
Category:Private Limited Company

BAXTER BLUE ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11241754
Status:ACTIVE
Category:Private Limited Company

NOVA INTEGRATED SECURITY SYSTEMS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:02331153
Status:LIQUIDATION
Category:Private Limited Company

SANTALBERTO LLP

BUCHANAN'S BARN,CHIPPING CAMPDEN,GL55 6XB

Number:OC355869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

STREETS PARKER (UK) LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:10376065
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