BST MARKETING LIMITED

24 Linford Forum Rockingham Drive 24 Linford Forum Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.03622363
CategoryPrivate Limited Company
Incorporated26 Aug 1998
Age25 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 2 days

SUMMARY

BST MARKETING LIMITED is an dissolved private limited company with number 03622363. It was incorporated 25 years, 9 months, 18 days ago, on 26 August 1998 and it was dissolved 3 years, 1 month, 2 days ago, on 11 May 2021. The company address is 24 Linford Forum Rockingham Drive 24 Linford Forum Rockingham Drive, Milton Keynes, MK14 6LY, Buckinghamshire, United Kingdom.



People

FIRTH, William

Secretary

ACTIVE

Assigned on 28 May 2014

Current time on role 10 years, 16 days

NORMAN, Richard James

Director

Business Development Manager

ACTIVE

Assigned on 07 Sep 2012

Current time on role 11 years, 9 months, 6 days

DENTON, Malcolm William

Secretary

RESIGNED

Assigned on 16 Feb 1999

Resigned on 22 Aug 2001

Time on role 2 years, 6 months, 6 days

NEATE, Stephen John

Secretary

RESIGNED

Assigned on 23 Nov 2004

Resigned on 27 Sep 2013

Time on role 8 years, 10 months, 4 days

OLLARD, John Deacon

Secretary

RESIGNED

Assigned on 04 Feb 2003

Resigned on 23 Nov 2004

Time on role 1 year, 9 months, 19 days

PLOWRIGHT, Linda Caroline

Secretary

RESIGNED

Assigned on 27 Sep 2013

Resigned on 28 May 2014

Time on role 8 months, 1 day

TALBOT, Margaret Jean, Prof

Secretary

RESIGNED

Assigned on 22 Aug 2001

Resigned on 04 Feb 2003

Time on role 1 year, 5 months, 13 days

VEATS, John

Secretary

Retired

RESIGNED

Assigned on 16 Dec 1998

Resigned on 16 Feb 1999

Time on role 2 months

TYROLESE (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1998

Resigned on 16 Dec 1998

Time on role 3 months, 21 days

ARLON, Deke

Director

Company Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 10 Feb 2005

Time on role 11 months, 28 days

ARLON, Jillian Marie

Director

Writer

RESIGNED

Assigned on 10 Feb 2005

Resigned on 17 May 2013

Time on role 8 years, 3 months, 7 days

CARTER, Raymond

Director

Retired

RESIGNED

Assigned on 16 Dec 1998

Resigned on 19 Jun 2000

Time on role 1 year, 6 months, 3 days

CUNIS, Richard Cawton

Director

Retired

RESIGNED

Assigned on 10 Feb 2005

Resigned on 15 Aug 2013

Time on role 8 years, 6 months, 5 days

ENGLAND, Sara Louise

Director

Manager

RESIGNED

Assigned on 28 May 2014

Resigned on 19 Aug 2015

Time on role 1 year, 2 months, 22 days

ERRINGTON, Stuart Grant

Director

Company Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 03 Nov 2011

Time on role 12 years, 10 months, 18 days

GLEN-HAIG, Mary Alison, Dame

Director

Retired

RESIGNED

Assigned on 11 Jul 2000

Resigned on 10 Oct 2003

Time on role 3 years, 2 months, 30 days

LEWIS, Duncan Mark

Director

Marketing Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 02 Dec 2020

Time on role 5 years, 3 months, 14 days

NEATE, Stephen John

Director

Finance Manager

RESIGNED

Assigned on 15 Jan 2010

Resigned on 27 Sep 2013

Time on role 3 years, 8 months, 12 days

PETTIGREW, Robert Gavin

Director

Consultant

RESIGNED

Assigned on 11 Jul 2000

Resigned on 10 Feb 2005

Time on role 4 years, 6 months, 30 days

PLOWRIGHT, Linda Caroline

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2014

Time on role 4 years, 8 months, 29 days

THEOBALD, Bernard Andrew

Director

Company Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 10 Sep 1999

Time on role 8 months, 25 days

THOMAS, Ernest Peter

Director

Company Director

RESIGNED

Assigned on 26 Apr 2002

Resigned on 10 Feb 2005

Time on role 2 years, 9 months, 14 days

TURNBULL-KEMP, Maria

Director

Finance Director

RESIGNED

Assigned on 19 Aug 2015

Resigned on 02 Dec 2020

Time on role 5 years, 3 months, 14 days

VEATS, John

Director

Retired

RESIGNED

Assigned on 16 Dec 1998

Resigned on 28 Jan 2000

Time on role 1 year, 1 month, 12 days

WAY, Reginald Henry

Director

Retired

RESIGNED

Assigned on 16 Dec 1998

Resigned on 19 Jun 2000

Time on role 1 year, 6 months, 3 days

TYROLESE (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1998

Resigned on 16 Dec 1998

Time on role 3 months, 21 days

TYROLESE (SECRETARIAL) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1998

Resigned on 16 Dec 1998

Time on role 3 months, 21 days


Some Companies

AMOUR BEAUTE LTD

SOCHALL SMITH THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:09703069
Status:ACTIVE
Category:Private Limited Company

CASPER BUILDINGS LIMITED

11 MORTON ROAD,LONDON,E15 4AN

Number:09124957
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBE UTILITIES LTD

FIRST FLOOR,STEVENAGE,SG1 3HR

Number:05460312
Status:ACTIVE
Category:Private Limited Company

J.C. MANCHESTER LIMITED

HAZLEMERE, 70 CHORLEY NEW ROAD,LANCS,BL1 4BY

Number:06294745
Status:ACTIVE
Category:Private Limited Company

PRESCHOOL ACADEMY (SCOTLAND) LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC490387
Status:ACTIVE
Category:Private Limited Company

SAFE CHOICE TRAINING LTD

189 LOVERS LANE,MANCHESTER,M46 0PY

Number:06849191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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