BI GROUP RBP TRUSTEES LIMITED

Unit 1 First Avenue Maybrook Unit 1 First Avenue Maybrook, Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.03870480
CategoryPrivate Limited Company
Incorporated03 Nov 1999
Age24 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 5 months, 7 days

SUMMARY

BI GROUP RBP TRUSTEES LIMITED is an dissolved private limited company with number 03870480. It was incorporated 24 years, 6 months, 18 days ago, on 03 November 1999 and it was dissolved 13 years, 5 months, 7 days ago, on 14 December 2010. The company address is Unit 1 First Avenue Maybrook Unit 1 First Avenue Maybrook, Sutton Coldfield, B76 1BA, West Midlands.



People

BI NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Oct 2007

Current time on role 16 years, 7 months

BI NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 20 days

BI SECRETARIAT LIMITED

Corporate-director

ACTIVE

Assigned on 21 Oct 2007

Current time on role 16 years, 7 months

DYKES, John Bryan

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 21 Oct 2007

Time on role 2 years, 6 months, 21 days

MILES, Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 10 Feb 2000

Resigned on 31 Mar 2005

Time on role 5 years, 1 month, 21 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 1999

Resigned on 10 Feb 2000

Time on role 3 months, 7 days

BEDNALL, Jonathan Albert

Director

Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 31 Jan 2009

Time on role 2 years, 7 months, 25 days

DYKES, John Bryan

Director

Director

RESIGNED

Assigned on 10 Feb 2000

Resigned on 21 Oct 2007

Time on role 7 years, 8 months, 11 days

HAYES, Stephen Hedley

Director

Director

RESIGNED

Assigned on 10 Feb 2000

Resigned on 22 Dec 2004

Time on role 4 years, 10 months, 12 days

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 10 Feb 2000

Resigned on 29 Nov 2005

Time on role 5 years, 9 months, 19 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 10 Feb 2000

Time on role 3 months, 7 days


Some Companies

CHARLESWATER LIMITED

2A DUNHAMS LANE,LETCHWORTH,SG6 1BE

Number:01531211
Status:ACTIVE
Category:Private Limited Company

CY SITWEB LTD

94 BICKNOR ROAD,MAIDSTONE,ME15 9PB

Number:10853834
Status:ACTIVE
Category:Private Limited Company

PEARSON FERRIER RESIDENTIAL LETTINGS LIMITED.

435/437 WALMERSLEY ROAD,LANCASHIRE,BL9 5EU

Number:03143889
Status:ACTIVE
Category:Private Limited Company

PHOLISTON LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:10165214
Status:ACTIVE
Category:Private Limited Company
Number:05508881
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STANLEY COURT RESIDENTS LIMITED

1 TRINITY,BOURNEMOUTH,BH1 1JU

Number:07700300
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