BT SEVENTY-THREE

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03800241
Category
Incorporated29 Jun 1999
Age24 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 21 days

SUMMARY

BT SEVENTY-THREE is an dissolved with number 03800241. It was incorporated 24 years, 10 months, 19 days ago, on 29 June 1999 and it was dissolved 4 years, 11 months, 21 days ago, on 28 May 2019. The company address is 55 Baker Street, London, W1U 7EU.



People

NEWGATE STREET SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Jun 1999

Current time on role 24 years, 10 months, 19 days

PARRY, Glyn

Director

Accountant

ACTIVE

Assigned on 21 May 2007

Current time on role 16 years, 11 months, 28 days

RYAN, Christina Bridget

Director

Company Secretary

ACTIVE

Assigned on 18 May 2015

Current time on role 9 years

WINNISTER, Leslie Charles

Director

Treasury Manager

ACTIVE

Assigned on 17 Feb 2006

Current time on role 18 years, 3 months, 1 day

ALLENBY, Philip Norman

Director

Solicitor

RESIGNED

Assigned on 06 Jan 2011

Resigned on 18 May 2015

Time on role 4 years, 4 months, 12 days

BRIERLEY, Heather Gwendolyn

Director

Chartered Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 30 Mar 2009

Time on role 3 years, 6 months, 24 days

CHALLIS, John Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 30 Mar 2009

Resigned on 02 Dec 2010

Time on role 1 year, 8 months, 3 days

CHALLIS, John Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Feb 2006

Time on role 5 months, 11 days

FOX, John

Director

Tax Manager

RESIGNED

Assigned on 17 Feb 2006

Resigned on 21 May 2007

Time on role 1 year, 3 months, 4 days

HARWOOD, Robert John

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jun 1999

Resigned on 08 May 2002

Time on role 2 years, 10 months, 9 days

LYNCH, Agnes Christina

Director

Solicitor

RESIGNED

Assigned on 12 Jul 2002

Resigned on 06 Sep 2005

Time on role 3 years, 1 month, 25 days

OWEN, Philip James Lawrence

Director

Accountant

RESIGNED

Assigned on 28 Feb 2006

Resigned on 06 Mar 2006

Time on role 6 days

PRIOR, Stephen John

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jun 1999

Resigned on 06 Sep 2005

Time on role 6 years, 2 months, 7 days

STRINGER, William Paton

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 2006

Resigned on 19 Mar 2007

Time on role 5 months, 15 days

STRINGER, William Paton

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2005

Resigned on 17 Feb 2006

Time on role 5 months, 11 days

WALKER, Katherine Ann

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jun 1999

Resigned on 12 Jul 2002

Time on role 3 years, 13 days


Some Companies

AUNTY MARG LIMITED

38 GAY STREET,BATH,BA1 2NT

Number:08542463
Status:ACTIVE
Category:Private Limited Company

JAMES FIBRENET LIMITED

4 CARISBROOKE CLOSE,READING,RG4 6SB

Number:09125446
Status:ACTIVE
Category:Private Limited Company

PEERS FINANCIAL LTD.

48 HORSESHOE DRIVE,LIVERPOOL,L10 4UF

Number:11097426
Status:ACTIVE
Category:Private Limited Company

PILKINGTON DISTRIBUTION SERVICES GROUP LIMITED

EUROPEAN TECHNICAL CENTRE HALL LANE,NR. ORMSKIRK,L40 5UF

Number:00714629
Status:ACTIVE
Category:Private Limited Company

S.E. BUSINESS SERVICES LIMITED

COUNTY HALL,KINGSTON UPON THAMES,KT1 2DN

Number:08578463
Status:ACTIVE
Category:Private Limited Company

SCOTT CATER SKIP HIRE LTD

5 ALDERMINSTER WORKSHOP,STRATFORD-UPON-AVON,CV37 8BN

Number:11156493
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