GOODMAN BAYLIS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.04292713
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution18 Oct 2014
Years9 years, 8 months

SUMMARY

GOODMAN BAYLIS LIMITED is an dissolved private limited company with number 04292713. It was incorporated 22 years, 8 months, 24 days ago, on 24 September 2001 and it was dissolved 9 years, 8 months ago, on 18 October 2014. The company address is The Shard The Shard, London, SE1 9SG.



People

MEDIA & PRINT SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Jan 2008

Current time on role 16 years, 5 months, 16 days

FITZGERALD, Colin Michael

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 02 Jan 2008

Time on role 6 years, 2 months, 1 day

HUMPHRIES, Janet Patricia

Secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 01 Nov 2001

Time on role 1 month, 7 days

BROOKES, Robert Paul

Director

Solicitor

RESIGNED

Assigned on 24 Sep 2001

Resigned on 01 Nov 2001

Time on role 1 month, 7 days

BUCKNALL, Clive

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Sep 2003

Time on role 1 year, 10 months, 29 days

CRANSTON, Ian James

Director

Company Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 20 Apr 2007

Time on role 5 years, 5 months, 19 days

CROZIER, Richard Ben

Director

Entrepreneur

RESIGNED

Assigned on 02 Jan 2008

Resigned on 11 Sep 2008

Time on role 8 months, 9 days

DERHAM, Noel

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 02 Jan 2008

Time on role 6 years, 2 months, 1 day

DOLAN, Michael Andrew Paul

Director

Entrepreneur

RESIGNED

Assigned on 02 Jan 2008

Resigned on 11 Sep 2008

Time on role 8 months, 9 days

HUNT, Simon Philip Guy

Director

Managing Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 02 Jan 2008

Time on role 6 months, 20 days

MUIR, Roger Charles

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 02 Jan 2008

Time on role 6 years, 2 months, 1 day

PARKES, Alan Clive

Director

Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 02 Jan 2008

Time on role 6 years, 2 months, 1 day

RINGROSE, Stephen John

Director

Sales Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 02 Jan 2008

Time on role 6 months, 20 days


Some Companies

13 - 35 HARDWICKE ROAD LIMITED

13 HARDWICKE ROAD,RICHMOND UPON THAMES,TW10 7UB

Number:03898630
Status:ACTIVE
Category:Private Limited Company

CHOICE TECHNICAL SUPPORT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015146
Status:ACTIVE
Category:Limited Partnership

HONEY DARLING CANDLE COMPANY LIMITED

20 CLAREMONT,ALLOA,FK10 2DF

Number:SC596546
Status:ACTIVE
Category:Private Limited Company

LOTUS COSMETIC AND LASER CLINIC LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:09832457
Status:ACTIVE
Category:Private Limited Company

NEHA LOKWANI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11761178
Status:ACTIVE
Category:Private Limited Company

SID VALLEY TREE SURGERY LIMITED

NEW BARN FARMHOUSE,EXETER,EX5 2RX

Number:06032561
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