BURGUARD LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.04018420
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

BURGUARD LIMITED is an liquidation private limited company with number 04018420. It was incorporated 23 years, 11 months, 9 days ago, on 21 June 2000. The company address is 14 Bonhill Street, London, EC2A 4BX.



People

CRUICKSHANK, Sarah

Secretary

ACTIVE

Assigned on 11 Oct 2006

Current time on role 17 years, 7 months, 19 days

REID, Duncan Murray

Director

ACTIVE

Assigned on 21 Jun 2000

Current time on role 23 years, 11 months, 9 days

BOYTON, John Leonard

Secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 23 Jun 2006

Time on role 1 year, 11 months, 4 days

FORD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 18 days

REID, Duncan Murray

Secretary

Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 19 Jul 2004

Time on role 4 years, 28 days

WRIGHT, Jennifer

Secretary

RESIGNED

Assigned on 24 Aug 2016

Resigned on 11 Apr 2019

Time on role 2 years, 7 months, 18 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 21 Jun 2000

Time on role

BOYTON, John Leonard

Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 19 Jun 2016

Time on role 14 years, 9 months, 28 days

BRADLEY, Jonathan Patrick Frederik

Director

Solicitor

RESIGNED

Assigned on 06 Aug 2001

Resigned on 29 Feb 2008

Time on role 6 years, 6 months, 23 days

FORD, Susan Elizabeth

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 09 May 2008

Time on role 2 years, 6 months, 16 days

FORSTER, Neil Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 06 Mar 2024

Time on role 15 years, 6 months, 19 days

FRASER, Antony Patrick Joy

Director

Director

RESIGNED

Assigned on 24 Jun 2003

Resigned on 27 Jan 2006

Time on role 2 years, 7 months, 3 days

MCKENNA, Patrick Anthony

Director

Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 01 Jun 2009

Time on role 8 years, 11 months, 11 days

MEAD, Kevin Thomas John

Director

Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Aug 2007

Time on role 5 years, 4 months, 30 days

SHAWYER, Peter Michael

Director

Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 20 Jul 2007

Time on role 9 months, 21 days

WADHWANI, Sanjay

Director

Company Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 29 Feb 2008

Time on role 1 year, 8 months, 10 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 21 Jun 2000

Time on role


Some Companies

DSL BARS LTD

23 WESTFORT,COOKSTOWN,BT80 8TH

Number:NI651913
Status:ACTIVE
Category:Private Limited Company

IDEAL CONSTRUCTION (CHESHIRE) LTD

74 HIGH STREET,SWADLINCOTE,DE11 8HS

Number:11248245
Status:ACTIVE
Category:Private Limited Company

IRM J LTD

ORCHARD HOUSE HIGHWAYS,WINCHESTER,SO21 3BP

Number:04676719
Status:ACTIVE
Category:Private Limited Company

MIRABEL RESIDENTS LIMITED

LODGE FARM,SLEAFORD,NG34 0DF

Number:07969098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OFFKUT LTD

36 HOLME COURT,ISLEWORTH,TW7 7DL

Number:11528284
Status:ACTIVE
Category:Private Limited Company

STUDIO BELL LIMITED

18 BARNYARDS,BEAULY,IV4 7AT

Number:SC513574
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