INTERCONTINENTAL (BRANSTON) 1 LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.05138754
CategoryPrivate Limited Company
Incorporated26 May 2004
Age19 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution15 May 2023
Years1 year

SUMMARY

INTERCONTINENTAL (BRANSTON) 1 LIMITED is an dissolved private limited company with number 05138754. It was incorporated 19 years, 11 months, 20 days ago, on 26 May 2004 and it was dissolved 1 year ago, on 15 May 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



People

LITTLEBURY-CUTTELL, Fiona

Secretary

ACTIVE

Assigned on 12 Dec 2016

Current time on role 7 years, 5 months, 3 days

RENSHAW, Melinda Marie

Director

Director

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 2 months, 20 days

WATSON, Nicholas Jay

Director

Director

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 4 months, 15 days

WOOD, Heather Carol

Director

Group Financial Controller

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 9 months, 15 days

BARRY, Chloe

Secretary

RESIGNED

Assigned on 26 May 2004

Resigned on 01 May 2007

Time on role 2 years, 11 months, 5 days

CUTTELL, Fiona

Secretary

RESIGNED

Assigned on 09 Oct 2009

Resigned on 09 Jul 2010

Time on role 9 months

HANDS-PATEL, Hanisha

Secretary

RESIGNED

Assigned on 06 Aug 2015

Resigned on 12 Dec 2016

Time on role 1 year, 4 months, 6 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Nov 2008

Time on role 1 year, 6 months, 4 days

MARTIN, Helen Jane

Secretary

RESIGNED

Assigned on 05 Nov 2008

Resigned on 09 Oct 2009

Time on role 11 months, 4 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 06 Aug 2015

Time on role 5 years, 28 days

DANIELS, David Twyning James

Director

Accountant

RESIGNED

Assigned on 16 Feb 2009

Resigned on 09 Oct 2015

Time on role 6 years, 7 months, 21 days

GARWOOD, Colin Philip

Director

Company Director

RESIGNED

Assigned on 06 Oct 2015

Resigned on 31 Dec 2019

Time on role 4 years, 2 months, 25 days

GLOVER, Michael Todd

Director

Financial Controller

RESIGNED

Assigned on 12 Dec 2016

Resigned on 31 Jul 2019

Time on role 2 years, 7 months, 19 days

HENFREY, Nicolette

Director

Company Director

RESIGNED

Assigned on 09 Sep 2011

Resigned on 24 Feb 2020

Time on role 8 years, 5 months, 15 days

REED, Keith Mervyn

Director

Accountant

RESIGNED

Assigned on 22 Jul 2004

Resigned on 26 Jan 2009

Time on role 4 years, 6 months, 4 days

SPRINGETT, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 26 May 2004

Resigned on 09 Sep 2011

Time on role 7 years, 3 months, 14 days

WHEELER, Ralph

Director

Accountant

RESIGNED

Assigned on 26 May 2004

Resigned on 27 Feb 2017

Time on role 12 years, 9 months, 1 day

WINTER, Richard Thomas

Director

Solicitor Of The Supreme Court

RESIGNED

Assigned on 26 May 2004

Resigned on 31 Dec 2008

Time on role 4 years, 7 months, 5 days


Some Companies

CENI PLUMBING LTD

18A ASHFIELD LANE,CHISLEHURST,BR7 6LQ

Number:08888518
Status:ACTIVE
Category:Private Limited Company

I-LITE (MAILBOX) LIMITED

UNIT 16 THE MAILBOX,BIRMINGHAM,B1 1RD

Number:10358458
Status:ACTIVE
Category:Private Limited Company

JAMES FAIRNIE & SONS LIMITED

3 ABBEYLANDS,DUNBAR,EH42 1EH

Number:SC401415
Status:ACTIVE
Category:Private Limited Company

M-1 EXPRESS CAR SERVICES LTD

7 STATION ROAD,,NW7 2JU

Number:03662717
Status:ACTIVE
Category:Private Limited Company

STELIOS KARANTONAS LTD

C/O ANDREW STEALE PO BOX 7800 47 ALBEMARLE,LONDON,W1A 4GA

Number:10460283
Status:ACTIVE
Category:Private Limited Company

THE RIFF GALLERY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11317240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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