BUSINESS CENTRES (FAREHAM) LIMITED

7 Swallow Street, London, W1B 4DE
StatusDISSOLVED
Company No.04296690
CategoryPrivate Limited Company
Incorporated01 Oct 2001
Age22 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 6 months, 14 days

SUMMARY

BUSINESS CENTRES (FAREHAM) LIMITED is an dissolved private limited company with number 04296690. It was incorporated 22 years, 8 months, 16 days ago, on 01 October 2001 and it was dissolved 10 years, 6 months, 14 days ago, on 03 December 2013. The company address is 7 Swallow Street, London, W1B 4DE.



People

BUCKLEY, Anthony Robert

Secretary

ACTIVE

Assigned on 17 Nov 2006

Current time on role 17 years, 7 months

ASHFIELD, Nigel Bruce

Director

Chartered Accountant

ACTIVE

Assigned on 14 Sep 2009

Current time on role 14 years, 9 months, 3 days

OLIVER, Steven Edward

Director

Divisional Director

ACTIVE

Assigned on 20 Nov 2009

Current time on role 14 years, 6 months, 27 days

SPECIAL OPPORTUNITIES MANAGEMENT LIMITED

Corporate-director

ACTIVE

Assigned on 29 May 2009

Current time on role 15 years, 19 days

GAIN, Jonathan Mark

Secretary

Accountant

RESIGNED

Assigned on 26 Feb 2002

Resigned on 17 Nov 2006

Time on role 4 years, 8 months, 19 days

HILLGATE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 26 Feb 2002

Time on role 4 months, 25 days

COOKE, Simon James

Director

Managing Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 31 Jan 2009

Time on role 2 years, 2 months, 14 days

GAIN, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 26 Feb 2002

Resigned on 17 Nov 2006

Time on role 4 years, 8 months, 19 days

READER, Craig Vivian

Director

Investment Banker

RESIGNED

Assigned on 08 Mar 2002

Resigned on 16 Feb 2006

Time on role 3 years, 11 months, 8 days

ROSCROW, Peter Donald

Director

Company Director

RESIGNED

Assigned on 26 Feb 2002

Resigned on 29 May 2009

Time on role 7 years, 3 months, 3 days

TOWNS, Martin Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Dec 2006

Resigned on 20 Nov 2009

Time on role 2 years, 11 months, 12 days

WALKER, Benjamin Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Feb 2006

Resigned on 08 Dec 2006

Time on role 9 months, 20 days

HILLGATE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 26 Feb 2002

Time on role 4 months, 25 days

HILLGATE SECRETARIAL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 26 Feb 2002

Time on role 4 months, 25 days


Some Companies

CFM SUPPLIES LIMITED

AVENING PRIORY PARK,TETBURY,GL8 8HZ

Number:08965020
Status:ACTIVE
Category:Private Limited Company

COLLEGE TYRE & EXHAUST CENTRE LIMITED

37-41 HOLYWELLS ROAD,IPSWICH,IP3 0DL

Number:04537927
Status:ACTIVE
Category:Private Limited Company

KAM-FIT LTD

C/O KAM HOLDINGS LIMITED,BIRMINGHAM,B33 0SL

Number:10664047
Status:ACTIVE
Category:Private Limited Company

MAHIR FIRE PROTECTION LIMITED

20 KENTON PARK CRESCENT,HARROW,HA3 8UA

Number:10782903
Status:ACTIVE
Category:Private Limited Company

T2.8 FOCUS LTD

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11208465
Status:ACTIVE
Category:Private Limited Company

THE FILM COMPANY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05837711
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