FRASERS BUCKSWOOD GRANGE LIMITED

3rd Floor, 95 Cromwell Road, London, SW7 4DL, England
StatusDISSOLVED
Company No.05810609
CategoryPrivate Limited Company
Incorporated09 May 2006
Age18 years, 23 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 24 days

SUMMARY

FRASERS BUCKSWOOD GRANGE LIMITED is an dissolved private limited company with number 05810609. It was incorporated 18 years, 23 days ago, on 09 May 2006 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is 3rd Floor, 95 Cromwell Road, London, SW7 4DL, England.



People

RATCHFORD, Martin James

Director

Director

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 12 days

BALCHIN, Mark Nicholas

Secretary

Accountant

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Apr 2007

Time on role 6 months, 23 days

NG, Seng Khoon

Secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 20 Jan 2020

Time on role 12 years, 8 months, 23 days

SNR DENTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 04 Oct 2006

Time on role 4 months, 26 days

VALAD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 01 Sep 2010

Time on role 3 years, 4 months, 5 days

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Jul 2011

Time on role 10 months, 30 days

BALCHIN, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Apr 2007

Time on role 6 months, 23 days

LEAR, Simon John Patrick

Director

Managing Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 31 Jul 2018

Time on role 11 years, 6 months, 7 days

MCBRIDE, Stephen Paul

Director

Financial Director

RESIGNED

Assigned on 04 Oct 2006

Resigned on 24 Jan 2007

Time on role 3 months, 20 days

NG, Seng Khoon

Director

Finance Director

RESIGNED

Assigned on 03 Apr 2019

Resigned on 20 Jan 2020

Time on role 9 months, 17 days

QUEK, Stanley Swee Han, Dr

Director

Company Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 01 Aug 2017

Time on role 10 years, 3 months, 5 days

DWS DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 09 May 2006

Resigned on 04 Oct 2006

Time on role 4 months, 26 days


Some Companies

ANW ELECTRICAL LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC497574
Status:ACTIVE
Category:Private Limited Company

BALLSITE LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11334549
Status:ACTIVE
Category:Private Limited Company

BRITSON LIMITED

30 NORTH STREET,HAILSHAM,BN27 1DW

Number:09402334
Status:ACTIVE
Category:Private Limited Company

CLEAR TRANSLATIONS LTD

12 EARL'S COURT ROAD,CARDIFF,CF23 9DD

Number:08009084
Status:ACTIVE
Category:Private Limited Company

EXPORTS GLOBAL LTD

APARTMENT 5,WARRINGTON,WA2 7TL

Number:10873025
Status:ACTIVE
Category:Private Limited Company

MW DESIGNS CONSULTANCY LLP

OCM HOUSE,DROITWICH,WR9 7BJ

Number:OC368409
Status:ACTIVE
Category:Limited Liability Partnership

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