BASCO DATA LIMITED

C/O The British Texel Sheep Society Unit 74, 4th Street C/O The British Texel Sheep Society Unit 74, 4th Street, Kenilworth, CV8 2LG, England
StatusDISSOLVED
Company No.05024739
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

BASCO DATA LIMITED is an dissolved private limited company with number 05024739. It was incorporated 20 years, 3 months, 24 days ago, on 23 January 2004 and it was dissolved 3 years, 5 months, 15 days ago, on 01 December 2020. The company address is C/O The British Texel Sheep Society Unit 74, 4th Street C/O The British Texel Sheep Society Unit 74, 4th Street, Kenilworth, CV8 2LG, England.



People

MCKERROW, David John

Director

Farmer

ACTIVE

Assigned on 25 Mar 2014

Current time on role 10 years, 1 month, 22 days

PHILLIPS, Paul Iain

Director

Director

ACTIVE

Assigned on 14 Mar 2018

Current time on role 6 years, 2 months, 2 days

RICHARDSON, Stephen

Director

Director

ACTIVE

Assigned on 14 Mar 2018

Current time on role 6 years, 2 months, 2 days

YATES, John Albert

Director

Chief Executive

ACTIVE

Assigned on 01 Sep 2008

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

BUTLER, Peter John

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 07 Jul 2008

Time on role 4 years, 5 months, 15 days

KERR, Iain William Dunlop, Mr.

Secretary

Chief Executive

RESIGNED

Assigned on 07 Jul 2008

Resigned on 15 Mar 2018

Time on role 9 years, 8 months, 8 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 23 Jan 2004

Time on role

CAMPBELL, Keith

Director

Farmer

RESIGNED

Assigned on 23 Jan 2004

Resigned on 25 Oct 2006

Time on role 2 years, 9 months, 2 days

CHESTNUTT, Victor James

Director

Farmer

RESIGNED

Assigned on 25 Oct 2006

Resigned on 21 Jan 2008

Time on role 1 year, 2 months, 27 days

EDWARDS, Aled Owen

Director

Farmer

RESIGNED

Assigned on 25 Oct 2006

Resigned on 11 Oct 2013

Time on role 6 years, 11 months, 17 days

FLEMING, James

Director

Farmer

RESIGNED

Assigned on 25 Oct 2006

Resigned on 10 Oct 2011

Time on role 4 years, 11 months, 16 days

GREEN, Guy Maxwell

Director

Farmer

RESIGNED

Assigned on 15 Jul 2014

Resigned on 15 Mar 2018

Time on role 3 years, 8 months

GREIG, Ronald Moir

Director

Director

RESIGNED

Assigned on 24 May 2011

Resigned on 15 Mar 2018

Time on role 6 years, 9 months, 22 days

HAZARD, James Robert

Director

Director

RESIGNED

Assigned on 11 Oct 2013

Resigned on 15 Jul 2014

Time on role 9 months, 4 days

HEALY, Timothy Richard

Director

Farmer

RESIGNED

Assigned on 21 Jan 2008

Resigned on 10 Oct 2014

Time on role 6 years, 8 months, 20 days

HENSHALL, Peter John

Director

Farmer

RESIGNED

Assigned on 23 Jan 2004

Resigned on 01 Sep 2006

Time on role 2 years, 7 months, 9 days

HULME, Stanley Robyn

Director

Farmer

RESIGNED

Assigned on 23 Jan 2004

Resigned on 07 Jul 2008

Time on role 4 years, 5 months, 15 days

KERR, Iain William Dunlop, Mr.

Director

Chief Executive

RESIGNED

Assigned on 23 Jan 2004

Resigned on 15 Mar 2018

Time on role 14 years, 1 month, 23 days

LAWRENCE, Penelope Jane

Director

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 25 Oct 2006

Time on role 2 years, 9 months, 2 days

MCILRATH, Robert Stewart

Director

Chief Executive

RESIGNED

Assigned on 22 Sep 2016

Resigned on 15 Mar 2018

Time on role 1 year, 5 months, 23 days

MCLEAN, Steven James

Director

Chiel Executive

RESIGNED

Assigned on 23 Jan 2004

Resigned on 01 Feb 2008

Time on role 4 years, 9 days

MCLINTON, Lewis, Dr

Director

Chief Executive

RESIGNED

Assigned on 29 Oct 2008

Resigned on 29 Apr 2016

Time on role 7 years, 6 months

PULLAR, Duncan, Dr

Director

Cattle & Sheep Industry Develo

RESIGNED

Assigned on 26 Oct 2006

Resigned on 24 May 2011

Time on role 4 years, 6 months, 29 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 23 Jan 2004

Time on role


Some Companies

AGNIPAY LIMITED

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:10988328
Status:ACTIVE
Category:Private Limited Company

GRIPZU LIMITED

FLAT 6, 101 GAUDEN ROAD,LONDON,SW4 6LE

Number:09777154
Status:ACTIVE
Category:Private Limited Company

HERMITAGE PARK MANAGEMENT COMPANY LIMITED

ARPLEY HOUSE,BIRCHWOOD,WA3 7QH

Number:10234014
Status:ACTIVE
Category:Private Limited Company

JOHN BOYD MOTOR REPAIRS LIMITED

10 STATION YARD,THAME,OX9 2FG

Number:04403364
Status:ACTIVE
Category:Private Limited Company

KCS SOCIAL CARE LIMITED

CROWN HOUSE 4 HIGH STREET,MANCHESTER,M29 8AL

Number:08684949
Status:ACTIVE
Category:Private Limited Company

MACDET CARPET SERVICES LIMITED

2 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC332562
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