BBA FINANCE NO.1

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.04331795
Category
Incorporated30 Nov 2001
Age22 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BBA FINANCE NO.1 is an liquidation with number 04331795. It was incorporated 22 years, 5 months, 16 days ago, on 30 November 2001. The company address is 1 More London Place, London, SE1 2AF.



People

GARTON, Maria Luina, Mrs.

Secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 6 days

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SHAW, Sarah Margaret

Secretary

RESIGNED

Assigned on 30 Nov 2001

Resigned on 28 Aug 2008

Time on role 6 years, 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 2001

Resigned on 30 Nov 2001

Time on role

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 31 Aug 2006

Time on role 4 years, 9 months, 1 day

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 16 days

CROOK, David

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 09 Apr 2018

Time on role 1 year, 10 months, 8 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HOAD, Mark

Director

Director

RESIGNED

Assigned on 30 Aug 2006

Resigned on 30 Jun 2014

Time on role 7 years, 10 months

MORRIS, Adrian Charles

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2001

Resigned on 11 Jan 2002

Time on role 1 month, 11 days

POWELL, Michael Andrew

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Jun 2016

Time on role 1 year, 11 months, 1 day

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 3 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 27 Apr 2010

Time on role 8 years, 4 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 30 Nov 2001

Time on role


Some Companies

BELLTECH SALES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL014309
Status:ACTIVE
Category:Limited Partnership

FRECKLE LONDON LIMITED

103A SOUTHGATE ROAD,LONDON,N1 3JS

Number:09720855
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING FILE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10037593
Status:LIQUIDATION
Category:Private Limited Company

MICHAEL WELLS ASSOCIATES LTD

RUMPUS,TENTERDEN,TN30 6EG

Number:04445440
Status:ACTIVE
Category:Private Limited Company

PASDEX LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07475119
Status:ACTIVE
Category:Private Limited Company

SHRI INFOTECH LIMITED

223 CANNON LANE,PINNER,HA5 1JA

Number:06556117
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