EAST LONDON BUS GROUP LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.05807032
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution18 Jan 2012
Years12 years, 4 months, 29 days

SUMMARY

EAST LONDON BUS GROUP LIMITED is an dissolved private limited company with number 05807032. It was incorporated 18 years, 1 month, 11 days ago, on 05 May 2006 and it was dissolved 12 years, 4 months, 29 days ago, on 18 January 2012. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



People

COX, Paul Raymond

Secretary

ACTIVE

Assigned on 31 Aug 2006

Current time on role 17 years, 9 months, 16 days

BOGG, Dyson Peter Kelly

Director

Engineer

ACTIVE

Assigned on 09 Jan 2009

Current time on role 15 years, 5 months, 7 days

BOWKER, Roger William

Director

Director

ACTIVE

Assigned on 09 Jan 2009

Current time on role 15 years, 5 months, 7 days

MCKENZIE, Edward Malcolm

Director

Managing Director

ACTIVE

Assigned on 29 Apr 2010

Current time on role 14 years, 1 month, 17 days

PERUSAT, Marc Michel

Director

Banker

ACTIVE

Assigned on 31 Aug 2006

Current time on role 17 years, 9 months, 16 days

TAN, Dominic

Secretary

RESIGNED

Assigned on 30 May 2006

Resigned on 31 Aug 2006

Time on role 3 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 May 2006

Resigned on 30 May 2006

Time on role 25 days

BARRETT, Nigel

Director

Ceo

RESIGNED

Assigned on 31 Aug 2006

Resigned on 15 Apr 2010

Time on role 3 years, 7 months, 15 days

BOWKER, Roger William

Director

Director

RESIGNED

Assigned on 31 Aug 2006

Resigned on 27 Sep 2006

Time on role 27 days

BRAZIL, Benjamin Alexander

Director

Investment Banker

RESIGNED

Assigned on 30 May 2006

Resigned on 23 Nov 2006

Time on role 5 months, 24 days

CLATWORTHY, Jason Michael

Director

Investment Banker

RESIGNED

Assigned on 30 May 2006

Resigned on 10 Jul 2006

Time on role 1 month, 11 days

HUNTER, Andrew

Director

Investment Banker

RESIGNED

Assigned on 30 May 2006

Resigned on 31 Aug 2006

Time on role 3 months, 1 day

LEAMON, Wayne Anthony

Director

Banker

RESIGNED

Assigned on 31 Jul 2006

Resigned on 05 Oct 2007

Time on role 1 year, 2 months, 5 days

MABY, Alexander Miles

Director

Investment Banker

RESIGNED

Assigned on 05 Oct 2007

Resigned on 04 Dec 2008

Time on role 1 year, 1 month, 30 days

MABY, Alexander Miles

Director

Investment Banker

RESIGNED

Assigned on 07 Sep 2007

Resigned on 05 Oct 2007

Time on role 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 May 2006

Resigned on 30 May 2006

Time on role 25 days


Some Companies

AJM IT AUTOMATION LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09226164
Status:ACTIVE
Category:Private Limited Company

AMPLIFY SONGS 162 LIMITED

TON 4B, VILLAGE WAY,CARDIFF,CF15 7NE

Number:10266295
Status:ACTIVE
Category:Private Limited Company

GIBSIDE GOLDEN FRY LTD

45 GIBSIDE,CHESTER LE STREET,DH2 2TT

Number:08954608
Status:ACTIVE
Category:Private Limited Company

HILLVIEW INVESTMENTS LIMITED

39A WELLBECK STREET,LONDON,W1G 8DH

Number:03091676
Status:ACTIVE
Category:Private Limited Company

JOHN STARR LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:08140811
Status:ACTIVE
Category:Private Limited Company

MAM RETAIL LTD

304-306 MAXWELL ROAD,GLASGOW,G41 1PJ

Number:SC612603
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