BUNCH BOOKS LIMITED

68 Ship Street, Brighton, BN1 1AE, East Sussex
StatusDISSOLVED
Company No.03870844
CategoryPrivate Limited Company
Incorporated29 Oct 1999
Age24 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution11 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

BUNCH BOOKS LIMITED is an dissolved private limited company with number 03870844. It was incorporated 24 years, 7 months, 5 days ago, on 29 October 1999 and it was dissolved 3 years, 2 months, 23 days ago, on 11 March 2021. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.



People

GOLDBERG, Simon Michael

Director

Solicitor

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 10 months, 8 days

LEGGETT, Ian Geoffrey Harvey

Director

Finance Director

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 10 months, 8 days

POUNTAIN, Richard John

Director

Journalist

ACTIVE

Assigned on 11 Jan 2017

Current time on role 7 years, 4 months, 23 days

LEGGETT, Ian Geoffrey Harvey

Secretary

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 01 Jul 2016

Time on role 16 years, 8 months, 2 days

REYNOLDS, Brett Wilson

Secretary

RESIGNED

Assigned on 02 Jul 2016

Resigned on 26 Jul 2018

Time on role 2 years, 24 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Oct 1999

Resigned on 29 Oct 1999

Time on role

DARCEY, Mike

Director

Chairman

RESIGNED

Assigned on 12 Feb 2018

Resigned on 03 Oct 2018

Time on role 7 months, 19 days

DENNIS, Felix

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 22 Jun 2014

Time on role 14 years, 7 months, 24 days

LEGGETT, Ian Geoffrey Harvey

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 01 Jul 2016

Time on role 16 years, 8 months, 2 days

O'CONNOR, Kerin James

Director

Chief Executive - The Week

RESIGNED

Assigned on 12 Feb 2018

Resigned on 26 Jul 2018

Time on role 5 months, 14 days

RAMSAY, Alistair John

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 31 Dec 2006

Time on role 7 years, 2 months, 2 days

REYNOLDS, Brett Wilson

Director

Finance Director

RESIGNED

Assigned on 23 Aug 2004

Resigned on 26 Jul 2018

Time on role 13 years, 11 months, 3 days

TYE, James Alexander

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2006

Resigned on 26 Jul 2018

Time on role 12 years, 6 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 29 Oct 1999

Time on role


Some Companies

GRAPEFRUIT FILMS LIMITED

TOP FLOOR FLAT,LONDON,SW1V 2BH

Number:08907695
Status:ACTIVE
Category:Private Limited Company

IIIMAGE ECIGARETTES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08655353
Status:ACTIVE
Category:Private Limited Company

IKHAANS GROUP LIMITED

5 SHOOTERS CLOSE,BIRMINGHAM,B5 7LN

Number:11126969
Status:ACTIVE
Category:Private Limited Company

JUSTPAY HOLIDAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11443687
Status:ACTIVE
Category:Private Limited Company

PIONEER RAILTRACK MAINTENANCE SERVICES LIMITED

3 HAMPTON STREET,NORTHAMPTON,NN1 2PH

Number:09115203
Status:ACTIVE
Category:Private Limited Company

S. J. LEACH DESIGN LIMITED

85 CAVERSHAM AVENUE,LONDON,N13 4LL

Number:07598563
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