BRUCE'S DEVELOPMENTS LTD

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.05802484
CategoryPrivate Limited Company
Incorporated02 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 25 days

SUMMARY

BRUCE'S DEVELOPMENTS LTD is an dissolved private limited company with number 05802484. It was incorporated 18 years, 1 month, 11 days ago, on 02 May 2006 and it was dissolved 3 years, 4 months, 25 days ago, on 19 January 2021. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



People

ROSS-DREHER, Bruce

Director

Director

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 12 days

ROSS DREHER, Bruce

Secretary

RESIGNED

Assigned on 11 Jul 2006

Resigned on 05 Sep 2006

Time on role 1 month, 25 days

ROSS DREHER, Diane Pamela

Secretary

RESIGNED

Assigned on 02 May 2006

Resigned on 11 Jul 2006

Time on role 2 months, 9 days

GRUNBERG & CO HR SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2010

Resigned on 21 Dec 2010

Time on role 7 months, 20 days

GRUNBERG & CO SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2006

Resigned on 30 Mar 2010

Time on role 3 years, 6 months, 25 days

MONTIVERDI LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jul 2012

Resigned on 01 Oct 2019

Time on role 7 years, 2 months, 25 days

MONTIVERDI LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Dec 2010

Resigned on 06 Jul 2012

Time on role 1 year, 6 months, 16 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 2006

Resigned on 02 May 2006

Time on role

ROSS DREHER, Bruce

Director

Retired

RESIGNED

Assigned on 02 May 2006

Resigned on 11 Jul 2006

Time on role 2 months, 9 days

ROSS DREHER, Diane Pamela

Director

Director

RESIGNED

Assigned on 11 Jul 2006

Resigned on 23 Mar 2015

Time on role 8 years, 8 months, 12 days

STOKES, Joanna Louis

Director

Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 01 Jul 2016

Time on role 1 year, 3 months, 8 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 May 2006

Resigned on 02 May 2006

Time on role


Some Companies

ANALYSE-IT SOFTWARE LIMITED

THE TANNERY,LEEDS,LS3 1HS

Number:03022685
Status:ACTIVE
Category:Private Limited Company

CYRUS MAAH LIMITED

UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:08871960
Status:ACTIVE
Category:Private Limited Company

HARWICH PROPERTY COMPANY LIMITED

25 KINGS HEAD STREET,HARWICH,CO12 3EE

Number:07165189
Status:ACTIVE
Category:Private Limited Company

JTM SOCIAL WORK CONSULTANCY LIMITED

34 JUFFS LANE,BEDFORD,MK43 9FG

Number:10562526
Status:ACTIVE
Category:Private Limited Company

SURREY DENTS AND SCRATCHES LIMITED

2 DAVIS ROAD,CHESSINGTON,KT9 1TT

Number:09658432
Status:ACTIVE
Category:Private Limited Company

THE HAMPTONS BOUTIQUE PET HOTEL LIMITED

CHESTNUTS FARM EASTCOTE LANE,SOLIHULL,B92 0AS

Number:11864980
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