BUNKFEST

Haynes Car Care Centre Haynes Car Care Centre, Wallingford, OX10 9DD, Oxfordshire, England
StatusACTIVE
Company No.04361893
Category
Incorporated28 Jan 2002
Age22 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

BUNKFEST is an active with number 04361893. It was incorporated 22 years, 4 months, 22 days ago, on 28 January 2002. The company address is Haynes Car Care Centre Haynes Car Care Centre, Wallingford, OX10 9DD, Oxfordshire, England.



People

BRETT, Mark

Director

Mechanic

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 4 months, 2 days

COUPAR, Gary

Director

Retired Fire Officer

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months, 4 days

DOLTON, Colin

Director

Stores Manager

ACTIVE

Assigned on 25 Jun 2009

Current time on role 14 years, 11 months, 24 days

LEON, Geoffrey

Director

Event Planner

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 3 months, 26 days

LEWIS, Ashley

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months, 4 days

LIGHT, Claire Louise

Director

Youth Worker / Counsellor

ACTIVE

Assigned on 04 Feb 2017

Current time on role 7 years, 4 months, 15 days

PEBWORTH, Jonathan

Director

Chartered Management Accountant (Retired)

ACTIVE

Assigned on 07 Feb 2019

Current time on role 5 years, 4 months, 12 days

ROSTRON, Peter Bryan

Director

Retired

ACTIVE

Assigned on 28 Jun 2016

Current time on role 7 years, 11 months, 21 days

TYNDALL, Jane Lesley

Director

Charity Worker

ACTIVE

Assigned on 21 Feb 2024

Current time on role 3 months, 27 days

DOLTON, Colin

Secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 22 Feb 2015

Time on role 13 years, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 28 Jan 2002

Time on role

CAWTHORNE, Erik Jerome

Director

Company Director

RESIGNED

Assigned on 17 Feb 2016

Resigned on 31 Mar 2023

Time on role 7 years, 1 month, 14 days

EVEREST, Michael Douglas

Director

Hgv Driver

RESIGNED

Assigned on 17 Feb 2016

Resigned on 17 Apr 2024

Time on role 8 years, 2 months

FEELEY, Dominic John

Director

Computer Systems Manager

RESIGNED

Assigned on 26 Mar 2013

Resigned on 09 Mar 2021

Time on role 7 years, 11 months, 14 days

MATHERS, Sandra Jane

Director

Lecturer

RESIGNED

Assigned on 15 Dec 2022

Resigned on 22 Feb 2024

Time on role 1 year, 2 months, 7 days

POVEY, Tom

Director

Senior Trainer

RESIGNED

Assigned on 23 Oct 2013

Resigned on 05 Sep 2015

Time on role 1 year, 10 months, 13 days

SIMMONDS, Josephine Anne

Director

Management Consultant

RESIGNED

Assigned on 28 Jan 2002

Resigned on 31 Oct 2009

Time on role 7 years, 9 months, 3 days

WYATT, Maurice Robert

Director

Semi Retired Plumber

RESIGNED

Assigned on 25 Jun 2009

Resigned on 22 Feb 2014

Time on role 4 years, 7 months, 27 days


Some Companies

ADGREETZ UK LIMITED

9TH FLOOR,LONDON,EC2V 6DN

Number:11441178
Status:ACTIVE
Category:Private Limited Company

ANGELIS CREATIVE LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:08638701
Status:ACTIVE
Category:Private Limited Company

CREW BUILDERS LTD

93 HITCHIN ROAD,LUTON,LU2 0EW

Number:09202399
Status:ACTIVE
Category:Private Limited Company

PARA TALENT LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10038194
Status:LIQUIDATION
Category:Private Limited Company

PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED

CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN

Number:05607401
Status:ACTIVE
Category:Private Limited Company

RI-SOLVE BUSINESS CONSULTANCY LIMITED

9 RYVES AVENUE,YATELEY,GU46 6FB

Number:06417726
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