BROAD STREET MEETING HALL LTD

124 Broad Street, Coventry, CV6 5BG, England
StatusCONVERTED-CLOSED
Company No.04659319
Category
Incorporated07 Feb 2003
Age21 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution03 Nov 2021
Years2 years, 7 months, 13 days

SUMMARY

BROAD STREET MEETING HALL LTD is an converted-closed with number 04659319. It was incorporated 21 years, 4 months, 9 days ago, on 07 February 2003 and it was dissolved 2 years, 7 months, 13 days ago, on 03 November 2021. The company address is 124 Broad Street, Coventry, CV6 5BG, England.



People

VAUGHAN, Janet

Secretary

ACTIVE

Assigned on 30 Jul 2013

Current time on role 10 years, 10 months, 17 days

DHILLION, Surinder

Director

Retired

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 8 months, 15 days

FLATLEY, Bernard James

Director

Retired

ACTIVE

Assigned on 10 May 2018

Current time on role 6 years, 1 month, 6 days

LEA, Brian David John

Director

It Technical Architect

ACTIVE

Assigned on 14 Aug 2019

Current time on role 4 years, 10 months, 2 days

LINTON, Marlene

Secretary

None

RESIGNED

Assigned on 08 Dec 2004

Resigned on 14 Jan 2006

Time on role 1 year, 1 month, 6 days

SCOTT, Twiggy

Secretary

Unwaged

RESIGNED

Assigned on 13 Mar 2006

Resigned on 31 Mar 2009

Time on role 3 years, 18 days

SCOTT, Twiggy

Secretary

Unwaged

RESIGNED

Assigned on 07 Feb 2003

Resigned on 15 Jan 2005

Time on role 1 year, 11 months, 8 days

TAYLOR, Anne Marie

Secretary

Nurse

RESIGNED

Assigned on 03 Jun 2009

Resigned on 03 Sep 2009

Time on role 3 months

BRADFORD, Winston George

Director

Retired (Welder)

RESIGNED

Assigned on 07 Feb 2003

Resigned on 01 Oct 2020

Time on role 17 years, 7 months, 24 days

DABBS, William Alan

Director

Self Employed

RESIGNED

Assigned on 15 Dec 2015

Resigned on 18 Aug 2017

Time on role 1 year, 8 months, 3 days

DUNNIGAN, Dail Victoria

Director

None

RESIGNED

Assigned on 12 Jul 2005

Resigned on 21 Jan 2006

Time on role 6 months, 9 days

GRIFFITHS, Alan Thomas

Director

Window Manufacturer

RESIGNED

Assigned on 07 Feb 2003

Resigned on 15 Jan 2005

Time on role 1 year, 11 months, 8 days

JAMES, Margaret

Director

Librarian

RESIGNED

Assigned on 28 Mar 2006

Resigned on 31 Mar 2009

Time on role 3 years, 3 days

JAMES, Margaret Ann

Director

Librarian

RESIGNED

Assigned on 07 Feb 2003

Resigned on 03 Nov 2004

Time on role 1 year, 8 months, 24 days

LI, Xin

Director

Cleaner

RESIGNED

Assigned on 01 May 2018

Resigned on 01 Aug 2020

Time on role 2 years, 3 months, 1 day

LINTON, Marlene

Director

Housewife

RESIGNED

Assigned on 28 Mar 2006

Resigned on 31 Mar 2009

Time on role 3 years, 3 days

LINTON, Marlene

Director

None

RESIGNED

Assigned on 08 Dec 2004

Resigned on 14 Jan 2006

Time on role 1 year, 1 month, 6 days

MANDER, Marion

Director

None

RESIGNED

Assigned on 02 Jun 2009

Resigned on 31 May 2016

Time on role 6 years, 11 months, 29 days

MCGUIRE, John

Director

Retired

RESIGNED

Assigned on 07 Feb 2003

Resigned on 05 Apr 2006

Time on role 3 years, 1 month, 26 days

MCGUIRE, June Annie

Director

None

RESIGNED

Assigned on 01 Mar 2005

Resigned on 11 Jan 2006

Time on role 10 months, 10 days

RICHARDS, Graham

Director

Consultant

RESIGNED

Assigned on 02 Jun 2009

Resigned on 01 Dec 2015

Time on role 6 years, 5 months, 29 days

SCOTT, Peter Andrew

Director

Retired Baker

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Mar 2009

Time on role 6 years, 1 month, 24 days

SCOTT, Twiggy

Director

Unwaged

RESIGNED

Assigned on 07 Feb 2003

Resigned on 01 May 2009

Time on role 6 years, 2 months, 24 days

SHUFFLEBOTHAM, Paul Martin

Director

Retired

RESIGNED

Assigned on 10 May 2018

Resigned on 16 May 2020

Time on role 2 years, 6 days

TAYLOR, Anne Marie

Director

Nurse

RESIGNED

Assigned on 03 Jun 2009

Resigned on 03 Sep 2009

Time on role 3 months

TAYLOR, Anne-Marie Alison

Director

Support Worker

RESIGNED

Assigned on 07 Feb 2003

Resigned on 02 Aug 2005

Time on role 2 years, 5 months, 23 days


Some Companies

DAVID'S TABLE TRUST

ELIZABETH LODGE,TROWBRIDGE,BA14 0HS

Number:08272280
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAIR 2 WEAR WIG STUDIO LIMITED

50A STROUD GREEN ROAD,LONDON,N4 3ES

Number:11324521
Status:ACTIVE
Category:Private Limited Company

M TRAVEL LIMITED

STOCKLANDS HOUSE MILL LANE,PONTEFRACT,WF7 6EY

Number:05891740
Status:ACTIVE
Category:Private Limited Company

M7 REAL ESTATE (CNBE) LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:09062680
Status:ACTIVE
Category:Private Limited Company

PINK FLOOZI LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:05934737
Status:ACTIVE
Category:Private Limited Company

SHORT AND STOUT LIMITED

30 WREXHAM ROAD,WHITCHURCH,SY13 1HS

Number:10497433
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