3C RESEARCH LIMITED

Senate House Senate House, Bristol, BS8 1TH
StatusDISSOLVED
Company No.04642056
Category
Incorporated20 Jan 2003
Age21 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution23 Aug 2016
Years7 years, 9 months, 13 days

SUMMARY

3C RESEARCH LIMITED is an dissolved with number 04642056. It was incorporated 21 years, 4 months, 16 days ago, on 20 January 2003 and it was dissolved 7 years, 9 months, 13 days ago, on 23 August 2016. The company address is Senate House Senate House, Bristol, BS8 1TH.



People

BUIST, Richard James

Secretary

Accountant

ACTIVE

Assigned on 21 Sep 2006

Current time on role 17 years, 8 months, 14 days

APPLEBY, Paul Michael

Director

Media Consultant

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 10 months, 4 days

BRADSHAW, Neil, Dr

Director

Manager

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 5 months, 4 days

BUCHANAN, Andrew John

Director

T V Producer

ACTIVE

Assigned on 11 Jul 2003

Current time on role 20 years, 10 months, 25 days

BUIST, Richard James

Director

Accountant

ACTIVE

Assigned on 21 Sep 2006

Current time on role 17 years, 8 months, 14 days

FIRTH, Christopher Nigel

Director

Engineer

ACTIVE

Assigned on 15 Nov 2007

Current time on role 16 years, 6 months, 20 days

MAY, Michael David

Director

Professor

ACTIVE

Assigned on 17 Nov 2005

Current time on role 18 years, 6 months, 18 days

MCGEEHAN, Joseph Peter, Professor

Director

Electronics Engineer

ACTIVE

Assigned on 13 Feb 2003

Current time on role 21 years, 3 months, 20 days

ALLEN, Derek John

Secretary

RESIGNED

Assigned on 20 Jan 2003

Resigned on 31 Jul 2005

Time on role 2 years, 6 months, 11 days

CRAWFORD, Ian

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 17 Nov 2005

Time on role 2 years, 7 months

DERRETT, Nigel Penrith, Dr

Director

Ceo

RESIGNED

Assigned on 16 Aug 2007

Resigned on 31 Jul 2012

Time on role 4 years, 11 months, 15 days

HORNE, Peter John, Dr

Director

Director

RESIGNED

Assigned on 11 Jul 2003

Resigned on 21 Sep 2006

Time on role 3 years, 2 months, 10 days

PRETTY, Derek William Methven

Director

University Administrator

RESIGNED

Assigned on 20 Jan 2003

Resigned on 17 Nov 2005

Time on role 2 years, 9 months, 28 days

PRUDENCE, Michael James

Director

Technical Director

RESIGNED

Assigned on 17 Apr 2008

Resigned on 31 Jul 2011

Time on role 3 years, 3 months, 14 days

REED, Allyson Patricia Catherine, Dr

Director

Chief Executive

RESIGNED

Assigned on 11 Dec 2006

Resigned on 21 Jan 2015

Time on role 8 years, 1 month, 10 days

SPARK, Stephen Nixon, Dr

Director

Manager

RESIGNED

Assigned on 15 Apr 2004

Resigned on 22 May 2007

Time on role 3 years, 1 month, 7 days

THOMAS, Sian Myra

Director

Director Research

RESIGNED

Assigned on 17 Nov 2005

Resigned on 30 Sep 2006

Time on role 10 months, 13 days

WOODHOUSE, Michael Derek

Director

Group Manager

RESIGNED

Assigned on 13 Feb 2003

Resigned on 18 Nov 2004

Time on role 1 year, 9 months, 5 days


Some Companies

ADEVIOUS LIMITED

BATTLE HOUSE,BARNET,EN4 8RR

Number:08550853
Status:ACTIVE
Category:Private Limited Company

CLASSIC ENVELOPE CONSULTANCY LIMITED

107 JUPITER DRIVE,,HP2 5NU

Number:06067589
Status:ACTIVE
Category:Private Limited Company

HOSEASONS EST LIMITED

THE TRIANGLE,LONDON,W6 0LG

Number:04113125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECTORY ESTATES LIMITED

THIRD FLOOR SPUR HOUSE 14 MORDEN ROAD,LONDON,SW19 3BJ

Number:05288205
Status:LIQUIDATION
Category:Private Limited Company

SKILLEQUAL LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:03486420
Status:ACTIVE
Category:Private Limited Company

TAG TRUCK EXPORTS LIMITED

QUEENS MILL LOW MILL LANE,DEWSBURY,WF13 3LN

Number:08857331
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