BCB ACQUISITIONS LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.04109833
CategoryPrivate Limited Company
Incorporated17 Nov 2000
Age23 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

BCB ACQUISITIONS LIMITED is an dissolved private limited company with number 04109833. It was incorporated 23 years, 6 months, 5 days ago, on 17 November 2000 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



People

CARPENTER, Neil Edward

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

WESTROP, Simon Alton

Secretary

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FAURE WALKER, Henry Kennedy

Director

Company Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

HUNTER, Paul Anthony

Director

Finance Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 2 months, 10 days

FOX, Anthony Maxwell

Secretary

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

SWANSTON, Andrew John

Secretary

Director

RESIGNED

Assigned on 16 Jan 2003

Resigned on 09 May 2014

Time on role 11 years, 3 months, 24 days

WATERHOUSE, Michael

Secretary

Financial Controller

RESIGNED

Assigned on 13 Dec 2000

Resigned on 16 Jan 2003

Time on role 2 years, 1 month, 3 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 2000

Resigned on 13 Dec 2000

Time on role 26 days

BURGESS, Robert Lawie Frederick

Director

Chief Executive

RESIGNED

Assigned on 13 Dec 2000

Resigned on 12 Mar 2018

Time on role 17 years, 2 months, 30 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 17 Nov 2000

Resigned on 13 Dec 2000

Time on role 26 days

FOX, Anthony Maxwell

Director

Finance Director

RESIGNED

Assigned on 09 May 2014

Resigned on 12 Mar 2018

Time on role 3 years, 10 months, 3 days

MORTON, John David

Director

Company Director

RESIGNED

Assigned on 17 Dec 2000

Resigned on 01 May 2002

Time on role 1 year, 4 months, 14 days

SWANSTON, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 May 2002

Resigned on 09 May 2014

Time on role 12 years, 8 days

WATERHOUSE, Michael

Director

Financial Controller

RESIGNED

Assigned on 13 Dec 2000

Resigned on 16 Jan 2003

Time on role 2 years, 1 month, 3 days


Some Companies

ASSIST HQ LTD

27 GROVESIDE,LEATHERHEAD,KT23 4LD

Number:11191849
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE GOLF LIMITED

WYRE HILL COTTAGE,TELFORD,TF8 7BX

Number:06657776
Status:ACTIVE
Category:Private Limited Company

IM SQUARE UK

18 RUE DE L'ARCADE,PARIS,

Number:FC035364
Status:ACTIVE
Category:Other company type

MITHA BDS LIMITED

42 HOBART STREET,LANCASHIRE,BL1 3PY

Number:06081913
Status:ACTIVE
Category:Private Limited Company

PERIOD RESTORATION (HAMPSHIRE) LTD

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:08296981
Status:ACTIVE
Category:Private Limited Company

STD CIVILS LIMITED

UNIT 16 81 LEIGHTON ROAD,,BEDS,LU7 9HW

Number:05940256
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