ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

158 Edmund Street, Birmingham, B3 2HB
StatusACTIVE
Company No.04720327
CategoryPrivate Limited Company
Incorporated02 Apr 2003
Age21 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution28 May 2018
Years6 years, 8 days

SUMMARY

ROBEY BOILERS SUPPLIES AND SERVICES LIMITED is an active private limited company with number 04720327. It was incorporated 21 years, 2 months, 3 days ago, on 02 April 2003 and it was dissolved 6 years, 8 days ago, on 28 May 2018. The company address is 158 Edmund Street, Birmingham, B3 2HB.



People

DONNELLY, Angela Martina

Secretary

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 9 months, 4 days

GIBBS, Peter

Director

Boiler Operations Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 10 months, 2 days

SHANNON, George

Secretary

Accountant

RESIGNED

Assigned on 03 Dec 2004

Resigned on 26 Mar 2012

Time on role 7 years, 3 months, 23 days

WHITE, Ian

Secretary

RESIGNED

Assigned on 26 Mar 2012

Resigned on 01 Sep 2014

Time on role 2 years, 5 months, 6 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2003

Resigned on 18 May 2004

Time on role 1 year, 1 month, 16 days

BRYAN, Leigh

Director

Sales Engineer

RESIGNED

Assigned on 01 Sep 2014

Resigned on 30 Oct 2015

Time on role 1 year, 1 month, 29 days

GIBBS, Peter

Director

Boiler Divisional Manager

RESIGNED

Assigned on 01 Sep 2014

Resigned on 28 Feb 2015

Time on role 5 months, 27 days

LAWRENCE, Peter Charles

Director

Director

RESIGNED

Assigned on 18 May 2004

Resigned on 26 Mar 2012

Time on role 7 years, 10 months, 8 days

LUCKING, Graham Stuart

Director

Director

RESIGNED

Assigned on 26 Mar 2012

Resigned on 01 Sep 2014

Time on role 2 years, 5 months, 6 days

PRICE, Steven Gareth

Director

Project Manager

RESIGNED

Assigned on 01 Sep 2014

Resigned on 31 Jul 2015

Time on role 10 months, 30 days

SHANNON, George

Director

Accountant

RESIGNED

Assigned on 18 May 2004

Resigned on 26 Mar 2012

Time on role 7 years, 10 months, 8 days

STREAM, Tatjana Shanthi

Director

Director

RESIGNED

Assigned on 26 Mar 2012

Resigned on 26 Mar 2013

Time on role 1 year

DLA NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 18 May 2004

Time on role 1 year, 1 month, 16 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 2003

Resigned on 18 May 2004

Time on role 1 year, 1 month, 16 days


Some Companies

ABC BABY & CHILDREN’S CLOTHING LTD

THE COACH HOUSE 55 FENGATE,SPALDING,PE12 0XL

Number:11583617
Status:ACTIVE
Category:Private Limited Company

CORTO CIRCUITO LTD

11 POOLE CRESCENT,BILSTON,WV14 8SR

Number:11702164
Status:ACTIVE
Category:Private Limited Company

DRAGONFLIES DAY NURSERY LIMITED

6 BROOK WALK,SOUTHWELL,NG25 0FN

Number:08747822
Status:ACTIVE
Category:Private Limited Company

FRAN BALAAM LTD

183 FYFIELD ROAD,LONDON,E17 3RA

Number:11684180
Status:ACTIVE
Category:Private Limited Company

MARKETBYBRAND LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:06594585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P A SCAFFOLDING LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:05694264
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