BRITISH BUSINESS PARKS

Arbor House Arbor House, Walsall, WS1 2AN, West Midlands
StatusDISSOLVED
Company No.03563675
Category
Incorporated14 May 1998
Age25 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 8 months, 23 days

SUMMARY

BRITISH BUSINESS PARKS is an dissolved with number 03563675. It was incorporated 25 years, 11 months, 30 days ago, on 14 May 1998 and it was dissolved 5 years, 8 months, 23 days ago, on 21 August 2018. The company address is Arbor House Arbor House, Walsall, WS1 2AN, West Midlands.



People

BAKER, John Derek

Director

Chartered Accountant

ACTIVE

Assigned on 27 Nov 2009

Current time on role 14 years, 5 months, 16 days

LOWE, Brian Frank

Director

Mechanical Production Engineer

ACTIVE

Assigned on 14 May 1998

Current time on role 25 years, 11 months, 30 days

MURRAY, John

Director

Company Director

ACTIVE

Assigned on 14 Dec 2005

Current time on role 18 years, 4 months, 30 days

PUNCH, John Nicholas

Director

Quantity Surveyor

ACTIVE

Assigned on 27 Nov 2009

Current time on role 14 years, 5 months, 16 days

JOBSON, Timothy Akers

Secretary

RESIGNED

Assigned on 14 May 1998

Resigned on 06 Apr 2008

Time on role 9 years, 10 months, 23 days

CRUNDELL, Robert Frank

Director

Company Director

RESIGNED

Assigned on 07 Oct 2005

Resigned on 18 Dec 2006

Time on role 1 year, 2 months, 11 days

CRUNDWELL, Robert Frank

Director

Director

RESIGNED

Assigned on 14 May 1998

Resigned on 13 Jun 2005

Time on role 7 years, 30 days

EADE, Alan Charles

Director

Company Director

RESIGNED

Assigned on 19 Mar 2007

Resigned on 03 Sep 2009

Time on role 2 years, 5 months, 15 days

EMERY, Vanessa Ann

Director

Managing Director

RESIGNED

Assigned on 15 Jun 2005

Resigned on 16 Jul 2008

Time on role 3 years, 1 month, 1 day

FROST, David Stuart

Director

Chief Executive Economist

RESIGNED

Assigned on 14 May 1998

Resigned on 31 Dec 2000

Time on role 2 years, 7 months, 17 days

GARDNER, Nicholas John Yorke

Director

Company Director

RESIGNED

Assigned on 14 May 1998

Resigned on 12 Nov 2001

Time on role 3 years, 5 months, 29 days

HARRIS, Anthony Charles

Director

Director

RESIGNED

Assigned on 06 Nov 2008

Resigned on 27 Nov 2009

Time on role 1 year, 21 days

LINDSEY, David Ian

Director

Engineer

RESIGNED

Assigned on 04 Dec 2008

Resigned on 27 Nov 2009

Time on role 11 months, 23 days

LYONS, Richard Sharratt

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2003

Resigned on 18 Dec 2006

Time on role 3 years, 8 months, 30 days

SAYERS, John Richard Charles

Director

Managing Director

RESIGNED

Assigned on 14 May 1998

Resigned on 01 Jul 1999

Time on role 1 year, 1 month, 17 days

TAMBERLIN, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 18 Dec 2006

Time on role 5 years, 11 months, 17 days

TOMKINS, Leslie Alan

Director

Director

RESIGNED

Assigned on 14 May 1998

Resigned on 18 Dec 2006

Time on role 8 years, 7 months, 4 days


Some Companies

ADC LANGUAGES LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:09101386
Status:ACTIVE
Category:Private Limited Company

BEANSTALK ARTS AND CRAFTS LIMITED

7 RENOIR HOUSE,WATFORD,WD18 7AJ

Number:11200582
Status:ACTIVE
Category:Private Limited Company

KELLOE PHOENIX CENTRE LIMITED

KELLOE COMMUNITY PRIMARY SCHOOL,KELLOE,DH6 4PG

Number:06460515
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KORE KAPITAL LTD

20 NURSERY COURT,LEICESTER,LE8 0EX

Number:11121270
Status:ACTIVE
Category:Private Limited Company

PAUL COOPER ASSOCIATES LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:03401633
Status:ACTIVE
Category:Private Limited Company

PHONE VILLAGE 4 U LTD

43 BRACE STREET,WALSALL,WS1 3PS

Number:10306158
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