HAMSARD 2246

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.04124586
Category
Incorporated13 Dec 2000
Age23 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution20 Apr 2017
Years7 years, 25 days

SUMMARY

HAMSARD 2246 is an dissolved with number 04124586. It was incorporated 23 years, 5 months, 2 days ago, on 13 December 2000 and it was dissolved 7 years, 25 days ago, on 20 April 2017. The company address is 79 Caroline Street, Birmingham, B3 1UP.



People

WESTLEY, Adam David Christopher

Secretary

ACTIVE

Assigned on 07 Oct 2013

Current time on role 10 years, 7 months, 8 days

BARNES, Garry Elliot, Mr.

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 14 days

MARTIN, Geoffrey Peter

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 14 days

BARNES, Garry Elliot, Mr.

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Oct 2013

Time on role 5 years, 7 days

PORTER, Michael James Robert

Secretary

Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 13 Jan 2005

Time on role 3 years, 9 months, 24 days

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 30 Sep 2008

Time on role 3 years, 8 months, 17 days

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 2000

Resigned on 20 Mar 2001

Time on role 3 months, 7 days

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 17 Jun 2004

Resigned on 01 Jul 2008

Time on role 4 years, 14 days

BILES, John Anthony

Director

Finance Director

RESIGNED

Assigned on 20 Mar 2001

Resigned on 17 Jun 2004

Time on role 3 years, 2 months, 28 days

PECKHAM, Simon Antony

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 15 Dec 2014

Time on role 6 years, 5 months, 14 days

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2001

Resigned on 13 Jan 2005

Time on role 3 years, 9 months, 24 days

HAMMOND SUDDARDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 20 Mar 2001

Time on role 3 months, 7 days


Some Companies

BISBROOKE ENERGY LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:07863141
Status:ACTIVE
Category:Private Limited Company

BUDE TRAVEL LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:09457543
Status:ACTIVE
Category:Private Limited Company

DTK TRADING LTD

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:09121008
Status:ACTIVE
Category:Private Limited Company

GENMED ENTERPRISES UK LTD

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:10715490
Status:ACTIVE
Category:Private Limited Company

GXS COMMUNICATIONS LTD

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC449592
Status:ACTIVE
Category:Private Limited Company

MOTORANO LTD

229A ILFORD LANE,ILFORD,IG1 2RZ

Number:11009669
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