BI FTV LIMITED

Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.04782286
CategoryPrivate Limited Company
Incorporated30 May 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 1 month, 27 days

SUMMARY

BI FTV LIMITED is an dissolved private limited company with number 04782286. It was incorporated 20 years, 11 months, 17 days ago, on 30 May 2003 and it was dissolved 12 years, 1 month, 27 days ago, on 20 March 2012. The company address is Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands.



People

MCDOUGALL, Duncan Dargie

Director

Director

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 10 months, 16 days

RODGER, Alan Mcintosh

Director

Director

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 7 months, 17 days

MILES, Tracy

Secretary

RESIGNED

Assigned on 30 May 2003

Resigned on 31 Mar 2005

Time on role 1 year, 10 months, 1 day

BI NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 30 Sep 2010

Time on role 5 years, 5 months, 30 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 May 2003

Resigned on 30 May 2003

Time on role

HAYES, Stephen Hedley

Director

Director

RESIGNED

Assigned on 30 May 2003

Resigned on 10 Mar 2004

Time on role 9 months, 11 days

MACPHERSON, Duncan Campbell Neil

Director

Director

RESIGNED

Assigned on 30 May 2003

Resigned on 31 Dec 2004

Time on role 1 year, 7 months, 1 day

RODGER, Alan Mcintosh

Director

Director

RESIGNED

Assigned on 30 May 2003

Resigned on 11 Mar 2004

Time on role 9 months, 12 days

TAYLOR, Merrick Wentworth

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 1 day

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 30 May 2003

Resigned on 19 Dec 2005

Time on role 2 years, 6 months, 20 days

BI NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Sep 2010

Time on role 4 years, 10 months, 29 days

BI SECRETARIAT LIMITED

Corporate-director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Sep 2010

Time on role 4 years, 10 months, 29 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 May 2003

Resigned on 30 May 2003

Time on role


Some Companies

BIGGIN MORRISON LONDON TWO LIMITED

341 LATIMER ROAD,LONDON,W10 6RA

Number:10239616
Status:ACTIVE
Category:Private Limited Company

GLASAX YACHT CHARTERS LIMITED

NEATH ABBEY BUSINESS PARK,NEATH,SA10 7DR

Number:09971827
Status:ACTIVE
Category:Private Limited Company

GOLDCREST PLUMBING & HEATING SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10452482
Status:ACTIVE
Category:Private Limited Company

MICHINOS LIMITED

50 JANES LANE,BURGESS HILL,RH15 0QR

Number:11025432
Status:ACTIVE
Category:Private Limited Company

NADAHA INV LIMITED

FLAT 2103 EAST,LONDON,E14 9HP

Number:11254755
Status:ACTIVE
Category:Private Limited Company

THRE3-60 BUILDING SOLUTIONS LTD

30 COURTENAY AVENUE,SUTTON,SM2 5ND

Number:09275864
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