BEDFORDSHIRE & LUTON ECONOMIC DEVELOPMENT PARTNERSHIP LTD

2nd Flor 16 St Cuthberts Street, Bedford, MK40 3JG, Beds
StatusDISSOLVED
Company No.05402801
Category
Incorporated23 Mar 2005
Age19 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 4 months

SUMMARY

BEDFORDSHIRE & LUTON ECONOMIC DEVELOPMENT PARTNERSHIP LTD is an dissolved with number 05402801. It was incorporated 19 years, 2 months, 23 days ago, on 23 March 2005 and it was dissolved 13 years, 4 months ago, on 15 February 2011. The company address is 2nd Flor 16 St Cuthberts Street, Bedford, MK40 3JG, Beds.



People

TALBOT, Roger George

Secretary

Solicitor

ACTIVE

Assigned on 06 Jan 2009

Current time on role 15 years, 5 months, 9 days

DAVIS, Roy John

Director

Retired

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 9 months, 5 days

EBDON, Leslie Colin, Professor Sir

Director

Vice Chancellor & Ceo

ACTIVE

Assigned on 29 Mar 2005

Current time on role 19 years, 2 months, 17 days

LUDLOW, Derek Anthony

Director

Chairman

ACTIVE

Assigned on 23 Mar 2005

Current time on role 19 years, 2 months, 23 days

TALBOT, Roger George

Director

Solicitor

ACTIVE

Assigned on 27 Nov 2007

Current time on role 16 years, 6 months, 18 days

JUSTIN, Richardson

Secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 03 Nov 2008

Time on role 3 years, 7 months, 5 days

LA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Mar 2005

Resigned on 23 Mar 2005

Time on role

ALLEN, Lee

Director

Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 27 Nov 2007

Time on role 2 years, 5 months, 5 days

APPLEBY, John Terence

Director

None

RESIGNED

Assigned on 22 Jun 2005

Resigned on 27 Sep 2007

Time on role 2 years, 3 months, 5 days

BRANSTON, Francis Joseph

Director

Mayor

RESIGNED

Assigned on 05 Dec 2006

Resigned on 13 Jul 2007

Time on role 7 months, 8 days

BROWN, Anthony David

Director

Regeneration Portfolio Holder

RESIGNED

Assigned on 30 Sep 2005

Resigned on 28 Apr 2006

Time on role 6 months, 28 days

CLARK, Stephen Robert

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2005

Resigned on 30 Jan 2006

Time on role 3 months, 13 days

COMBES, Richard George

Director

Advisor

RESIGNED

Assigned on 22 Jun 2005

Resigned on 27 Nov 2007

Time on role 2 years, 5 months, 5 days

COSTIN, Norman Bryan

Director

Accountant

RESIGNED

Assigned on 06 Mar 2007

Resigned on 18 Nov 2008

Time on role 1 year, 8 months, 12 days

EARLES, Simon

Director

Airport Operations

RESIGNED

Assigned on 27 Nov 2007

Resigned on 01 Apr 2008

Time on role 4 months, 5 days

HIBBERT, Brian Edward

Director

Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 18 Nov 2008

Time on role 11 months, 21 days

HOCKEY, Linda Christine

Director

Executive Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 18 Nov 2008

Time on role 3 years, 4 months, 26 days

HOLDEN, Richard Alan

Director

Retired

RESIGNED

Assigned on 13 Jun 2006

Resigned on 08 Jun 2007

Time on role 11 months, 25 days

HUCKLE, Barry

Director

Retired

RESIGNED

Assigned on 16 Jul 2007

Resigned on 01 Apr 2008

Time on role 8 months, 16 days

INNESS, Philip John

Director

Company Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 22 Sep 2006

Time on role 1 year, 3 months

KHAN, Jahangir

Director

Self Employed

RESIGNED

Assigned on 30 Sep 2005

Resigned on 12 Jul 2006

Time on role 9 months, 12 days

LACY, Richard Edward

Director

Ceo

RESIGNED

Assigned on 29 Mar 2005

Resigned on 18 Nov 2008

Time on role 3 years, 7 months, 20 days

MARSHALL, Brian Howitt

Director

Horticulture

RESIGNED

Assigned on 19 Sep 2005

Resigned on 18 Nov 2008

Time on role 3 years, 1 month, 29 days

OLIVER, Judith Elizabeth

Director

Learning & Development

RESIGNED

Assigned on 29 Nov 2007

Resigned on 18 Nov 2008

Time on role 11 months, 19 days

PILE, Trevor Wayne

Director

Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 27 Nov 2007

Time on role 2 years, 1 month, 27 days

PRYCE, Ian Michael

Director

College Principal

RESIGNED

Assigned on 01 Dec 2005

Resigned on 19 Mar 2009

Time on role 3 years, 3 months, 18 days

RUSSELL, Ian Graham

Director

Managing Director

RESIGNED

Assigned on 07 Feb 2006

Resigned on 27 Nov 2007

Time on role 1 year, 9 months, 20 days

RUTSTEIN, Sidney

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 31 Oct 2005

Resigned on 25 May 2007

Time on role 1 year, 6 months, 25 days

SCOTT, John Edwin

Director

Retired

RESIGNED

Assigned on 01 Dec 2005

Resigned on 31 Mar 2009

Time on role 3 years, 3 months, 30 days

SPENCER, Anne Elizabeth, Cllr

Director

Economic Regeneration Councill

RESIGNED

Assigned on 30 Sep 2005

Resigned on 30 May 2006

Time on role 8 months

SPURR, Brian John

Director

Councillor

RESIGNED

Assigned on 13 Jun 2006

Resigned on 06 Mar 2007

Time on role 8 months, 23 days

LINCROFT ASSOCIATES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Mar 2005

Resigned on 23 Mar 2005

Time on role


Some Companies

BRIDGE END HOUSE NURSERY LIMITED

BRIDGE END HOUSE, BRIDGE END,WEST YORKSHIRE,HD6 3DH

Number:05142136
Status:ACTIVE
Category:Private Limited Company

DIGAX CAPITAL LIMITED

23 AUSTIN FRIARS,LONDON,EC2N 2QP

Number:11711458
Status:ACTIVE
Category:Private Limited Company

INTERSPED SERVICE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10925851
Status:ACTIVE
Category:Private Limited Company

J.CYRIL STOCK LIMITED

RAB HOUSE,CROYDON,CR0 1JB

Number:00539591
Status:ACTIVE
Category:Private Limited Company

RICHARD JAMES RECRUITMENT LIMITED

62 BEECHEN LANE,TADWORTH,KT20 6RU

Number:09672203
Status:ACTIVE
Category:Private Limited Company

SMYK PROPERTIES LTD

C/O GOLDWINS LIMITED 75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:11214139
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