S W B B LIMITED

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusDISSOLVED
Company No.03997853
CategoryPrivate Limited Company
Incorporated19 May 2000
Age24 years, 28 days
JurisdictionEngland Wales
Dissolution02 Sep 2021
Years2 years, 9 months, 14 days

SUMMARY

S W B B LIMITED is an dissolved private limited company with number 03997853. It was incorporated 24 years, 28 days ago, on 19 May 2000 and it was dissolved 2 years, 9 months, 14 days ago, on 02 September 2021. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



People

LE BON, Simon Nicholas

Director

Company Owner

ACTIVE

Assigned on 07 Apr 2016

Current time on role 8 years, 2 months, 9 days

LE BON, Katharine Jane

Secretary

RESIGNED

Assigned on 12 Dec 2016

Resigned on 03 May 2017

Time on role 4 months, 22 days

NETTLETON, Jane Mary

Secretary

Office Manager

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Dec 2016

Time on role 10 years, 11 months, 11 days

NETTLETON, Travers Dering

Secretary

Billiard Table Manufacturer

RESIGNED

Assigned on 24 Aug 2000

Resigned on 12 Dec 2016

Time on role 16 years, 3 months, 19 days

PHILBY, Linden Jacqueline Hunter

Secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 01 Nov 2005

Time on role 1 year, 3 months, 13 days

THOMAS, David Rees

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 May 2000

Resigned on 25 Aug 2000

Time on role 3 months, 6 days

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 19 May 2000

Time on role

LE BON, Simon Nicholas

Director

Director

RESIGNED

Assigned on 07 Apr 2016

Resigned on 11 Jun 2018

Time on role 2 years, 2 months, 4 days

NETTLETON, Allison Claire

Director

Clerk

RESIGNED

Assigned on 24 Aug 2000

Resigned on 13 May 2004

Time on role 3 years, 8 months, 20 days

NETTLETON, Jane Mary

Director

Office Manager

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Dec 2016

Time on role 10 years, 11 months, 11 days

NETTLETON, Travers Robert Dering

Director

Billiard Table Manufacturer

RESIGNED

Assigned on 24 Aug 2000

Resigned on 01 Mar 2004

Time on role 3 years, 6 months, 8 days

NETTLETON, Travers Dering

Director

Billiard Table Manufacturer

RESIGNED

Assigned on 24 Aug 2000

Resigned on 12 Dec 2016

Time on role 16 years, 3 months, 19 days

PFISTER, Luke Allen

Director

Company Director

RESIGNED

Assigned on 11 Jun 2018

Resigned on 22 Nov 2018

Time on role 5 months, 11 days

THOMAS, Rees Samuel

Director

Chartered Accountant

RESIGNED

Assigned on 19 May 2000

Resigned on 25 Aug 2000

Time on role 3 months, 6 days

CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 2000

Resigned on 19 May 2000

Time on role


Some Companies

DJTHOMAS LIMITED

121 WATERMOOR ROAD,CIRENCESTER,GL7 1LF

Number:10573639
Status:ACTIVE
Category:Private Limited Company

HARROW CHATTER TOTS LANGUAGE LIMITED

34 ELMCROFT CRESCENT,HARROW,HA2 6HN

Number:10286682
Status:ACTIVE
Category:Private Limited Company

PRO DELIVERY GROUP LIMITED

30 SINGER ROAD,CLYDEBANK,G81 4ST

Number:SC581702
Status:ACTIVE
Category:Private Limited Company

SPRUCEUNIT PROPERTY MANAGEMENT LIMITED

57 WEST END LANE,PINNER,HA5 1AH

Number:02628803
Status:ACTIVE
Category:Private Limited Company

STUART VANESSA & CO LIMITED

LAKESBROOK FARM,SHAFTESBURY,SP7 0LH

Number:09375448
Status:ACTIVE
Category:Private Limited Company

THE EVENTS & TENTS COMPANY LIMITED

2ND FLOOR,LONDON,W1G 0HZ

Number:04934616
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