CP BIGWOOD HOLDINGS LIMITED

17 Regan Way 17 Regan Way, Nottingham, NG9 6RZ, England
StatusDISSOLVED
Company No.05939095
CategoryPrivate Limited Company
Incorporated18 Sep 2006
Age17 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

CP BIGWOOD HOLDINGS LIMITED is an dissolved private limited company with number 05939095. It was incorporated 17 years, 8 months, 28 days ago, on 18 September 2006 and it was dissolved 2 years, 1 month, 27 days ago, on 19 April 2022. The company address is 17 Regan Way 17 Regan Way, Nottingham, NG9 6RZ, England.



People

INGERS, Amy Louise

Secretary

ACTIVE

Assigned on 26 May 2021

Current time on role 3 years, 21 days

DELLER, Andrew Michael

Director

Director

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 9 months, 6 days

GRATTON, Paul Robert

Director

Ceo

ACTIVE

Assigned on 18 Dec 2015

Current time on role 8 years, 5 months, 29 days

DALY, Michael Roderick John

Secretary

Director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 18 Dec 2015

Time on role 9 years, 3 months

KINSEY, Hayley Rebecca

Secretary

RESIGNED

Assigned on 27 Mar 2020

Resigned on 25 May 2021

Time on role 1 year, 1 month, 29 days

STALEY, Catherine Sara

Secretary

RESIGNED

Assigned on 30 Sep 2019

Resigned on 27 Mar 2020

Time on role 5 months, 27 days

STALEY, Catherine Sara

Secretary

RESIGNED

Assigned on 18 Dec 2015

Resigned on 30 Apr 2018

Time on role 2 years, 4 months, 12 days

TUCK, Sarah Kate

Secretary

RESIGNED

Assigned on 01 May 2018

Resigned on 30 Sep 2019

Time on role 1 year, 4 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 2006

Resigned on 18 Sep 2006

Time on role

ANDERTON, Colin James

Director

Finance Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 10 Sep 2019

Time on role 3 years, 8 months, 23 days

BASSI, Paramjit Singh

Director

Director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 18 Dec 2015

Time on role 9 years, 3 months

DALY, Marcus Hugh Paul

Director

Finance Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 18 Dec 2015

Time on role 9 years, 1 month, 1 day

DALY, Michael Roderick John

Director

Director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 04 Sep 2018

Time on role 11 years, 11 months, 16 days

LINDLEY, Patrick John

Director

Finance Director

RESIGNED

Assigned on 10 Sep 2019

Resigned on 30 Apr 2020

Time on role 7 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 18 Sep 2006

Time on role


Some Companies

Number:CS003890
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CAR CHASER LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:09550002
Status:ACTIVE
Category:Private Limited Company

KRSK LTD

27-29 UNION TERRACE,ABERDEEN,AB10 1NN

Number:SC556640
Status:ACTIVE
Category:Private Limited Company

MAXIMUM FX HAIRDRESSING LTD

UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:03811873
Status:ACTIVE
Category:Private Limited Company
Number:CE006805
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAYAN STORE LTD

365 HIGH STREET,LINCOLN,LN5 7RN

Number:11063161
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