BEDDINGTON HOUSE HOLDINGS LIMITED

Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom
StatusDISSOLVED
Company No.03892468
CategoryPrivate Limited Company
Incorporated10 Dec 1999
Age24 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

BEDDINGTON HOUSE HOLDINGS LIMITED is an dissolved private limited company with number 03892468. It was incorporated 24 years, 5 months, 19 days ago, on 10 December 1999 and it was dissolved 4 years, 10 months, 27 days ago, on 02 July 2019. The company address is Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Feb 2016

Current time on role 8 years, 3 months, 2 days

COLEMAN, Andrew Charles

Director

General Manager, Finance & It

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 5 months, 14 days

MCGLOUGHLIN, Damian Garry

Director

Acting Managing Director

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 5 months, 7 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 27 Feb 2016

Time on role 1 year, 5 months, 16 days

HAMILTON, William

Secretary

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Mar 2001

Time on role 1 year, 2 months, 22 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

SHENTON, Paul Henry

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 17 Feb 2003

Time on role 1 year, 11 months, 16 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 12 May 2009

Time on role 6 years, 2 months, 23 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1999

Resigned on 10 Dec 1999

Time on role

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 22 Mar 2013

Time on role 2 years, 7 months, 20 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

BOYS, Rodney John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 15 Dec 2017

Time on role 1 year, 9 months, 17 days

BRADBURY, Stephen William

Director

Finance Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 20 Apr 2001

Time on role 1 year, 4 months, 10 days

DAVIS, Donald Fuller

Director

Company Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 31 May 2016

Time on role 3 years, 2 months, 9 days

DAVIS, Peter-John Charles

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 08 Feb 2018

Time on role 1 year, 11 months, 10 days

FULLER, Neil Frank

Director

Managing Director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 10 Jan 2008

Time on role 4 years, 10 months, 21 days

GRESHAM, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 30 Jul 2010

Time on role 2 years, 6 months, 20 days

HAMILTON, Deborah Pamela

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 27 Feb 2016

Time on role 1 month, 27 days

HAYDON, David James

Director

Retail Director

RESIGNED

Assigned on 22 Dec 2017

Resigned on 11 Jun 2018

Time on role 5 months, 20 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 31 Mar 2007

Time on role 4 years, 1 month, 14 days

LAVELLI, John Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Mar 2001

Time on role 1 year, 2 months, 22 days

LOVERING, John David

Director

Company Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 20 Dec 2002

Time on role 1 year, 9 months, 18 days

MATTHEWS, Roger John

Director

Director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 01 Mar 2001

Time on role 6 months, 16 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

SHENTON, Paul Henry

Director

Accountant

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Dec 2015

Time on role 2 years, 6 months, 3 days

SHENTON, Paul Henry

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1999

Resigned on 29 Aug 2001

Time on role 1 year, 8 months, 19 days

TEMPLEMAN, Robert William

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 10 Dec 1999

Time on role


Some Companies

AC COMS LIMITED

BROOK FARM QUARRY BARTON,BRISTOL,BS16 1SG

Number:08755863
Status:ACTIVE
Category:Private Limited Company

BARBARY GEO CONSULTANTS LIMITED

6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG

Number:10558174
Status:ACTIVE
Category:Private Limited Company

BLOOMLYNN LIMITED

FAIRSTEAD HOUSE,THETFORD,IP24 3PJ

Number:01355762
Status:LIQUIDATION
Category:Private Limited Company

CHRISTOPHE BERRETEROT LTD

2 THE HAWTHORNS,BURNHAM-ON-CROUCH,CM0 8HZ

Number:08533549
Status:ACTIVE
Category:Private Limited Company

MOLOKO MARKETING LTD

JON WHITE,LONDON,W4 1DL

Number:11754932
Status:ACTIVE
Category:Private Limited Company

OIL & GAS CONSULTANCY SERVICE LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:02678494
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