BAC WINDOWS AND DOORS LTD

30 White House Road, Ipswich, IP1 5LT, Suffolk
StatusACTIVE
Company No.04530841
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

BAC WINDOWS AND DOORS LTD is an active private limited company with number 04530841. It was incorporated 21 years, 9 months, 8 days ago, on 10 September 2002. The company address is 30 White House Road, Ipswich, IP1 5LT, Suffolk.



People

DIXON, Trevor Mark

Secretary

ACTIVE

Assigned on 02 May 2014

Current time on role 10 years, 1 month, 16 days

NEALL, Richard William

Director

Director

ACTIVE

Assigned on 02 May 2014

Current time on role 10 years, 1 month, 16 days

CAMERON, David Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2002

Resigned on 03 Jul 2003

Time on role 9 months, 23 days

EMMERSON, Graham Edwin

Secretary

Civil Engineer

RESIGNED

Assigned on 20 Jul 2007

Resigned on 02 May 2014

Time on role 6 years, 9 months, 13 days

GREGORY, Nigel Martin

Secretary

Accountant

RESIGNED

Assigned on 24 Nov 2005

Resigned on 20 Jul 2007

Time on role 1 year, 7 months, 26 days

HEYBURN, Gerald Dennis

Secretary

RESIGNED

Assigned on 26 Aug 2003

Resigned on 19 Nov 2005

Time on role 2 years, 2 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 2002

Resigned on 10 Sep 2002

Time on role

BRIGGS, Leslie George

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 02 Jan 2004

Time on role 1 year, 3 months, 22 days

CAMERON, David Alan

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2002

Resigned on 03 Jul 2003

Time on role 9 months, 23 days

COVENTRY, Edward Kenneth

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 02 Jan 2004

Time on role 1 year, 3 months, 22 days

EMMERSON, Graham Edwin

Director

Civil Engineer

RESIGNED

Assigned on 20 Jul 2007

Resigned on 02 May 2014

Time on role 6 years, 9 months, 13 days

GARNER, William Charles

Director

Director

RESIGNED

Assigned on 22 Apr 2004

Resigned on 25 Apr 2009

Time on role 5 years, 3 days

HELEN, John Michael

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 27 May 2003

Time on role 8 months, 17 days

HEWITT, Colin Hubert Roger

Director

Civil Engineer

RESIGNED

Assigned on 20 Jul 2007

Resigned on 18 Apr 2008

Time on role 8 months, 29 days

HEYBURN, Gerald Dennis

Director

Company Director

RESIGNED

Assigned on 16 Feb 2004

Resigned on 19 Nov 2005

Time on role 1 year, 9 months, 3 days

SAVAGE, John Clive

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 30 Dec 2009

Time on role 7 years, 3 months, 20 days

WOOLMORE, John Ronald

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 20 Jul 2007

Time on role 1 year, 4 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 10 Sep 2002

Time on role


Some Companies

HELEN MILLARD EDUCATIONAL SERVICES LIMITED

BARTON BARN,WELLINGTON,TA21 0RZ

Number:08487744
Status:ACTIVE
Category:Private Limited Company

LONGTON HOME LTD

MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE,ALFRETON,DE55 7FQ

Number:03972073
Status:ACTIVE
Category:Private Limited Company

NORTHGATE LIFESTYLE LIMITED

86 HIGH STREET,DEVIZES,SN10 4EU

Number:10647657
Status:ACTIVE
Category:Private Limited Company

POLECROWN LIMITED

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:07234939
Status:ACTIVE
Category:Private Limited Company

RPC SYSTEMS LIMITED

CITY APPROACH, 9TH FLOOR ALBERT STREET,MANCHESTER,M30 0BG

Number:10231073
Status:ACTIVE
Category:Private Limited Company

THE GREEN FOOD COMPANY (UK) LTD

589 LONDON ROAD,WESTCLIFF ON SEA,SS0 9PQ

Number:07312697
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