ACROMAS BID CO LIMITED

Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent
StatusDISSOLVED
Company No.06252535
CategoryPrivate Limited Company
Incorporated18 May 2007
Age16 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2017
Years6 years, 7 months, 8 days

SUMMARY

ACROMAS BID CO LIMITED is an dissolved private limited company with number 06252535. It was incorporated 16 years, 11 months, 27 days ago, on 18 May 2007 and it was dissolved 6 years, 7 months, 8 days ago, on 06 October 2017. The company address is Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent.



People

HAYNES, Victoria

Secretary

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 14 days

GOODSELL, John Andrew

Director

Director

ACTIVE

Assigned on 17 Sep 2007

Current time on role 16 years, 7 months, 27 days

HOWARD, Stuart Michael

Director

Director

ACTIVE

Assigned on 17 Sep 2007

Current time on role 16 years, 7 months, 27 days

DAVIES, John

Secretary

RESIGNED

Assigned on 17 Sep 2007

Resigned on 17 Aug 2012

Time on role 4 years, 11 months

STRINGER, Andrew Paul

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 31 Jul 2013

Time on role 11 months, 14 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 17 Sep 2007

Time on role 3 months, 30 days

ARNELL, James Simon Edward

Director

Investment Banker

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Mar 2008

Time on role 6 months, 16 days

HOOPER, Robin Peveril

Director

Private Equity Investor

RESIGNED

Assigned on 13 Jun 2007

Resigned on 01 Mar 2008

Time on role 8 months, 18 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 13 Jun 2007

Time on role 26 days

LUCAS, Robert Richard

Director

Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Mar 2008

Time on role 6 months, 16 days

MUELDER, Philip Sebastian

Director

Investment Executive

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Mar 2008

Time on role 6 months, 16 days

OFFORD, Malcolm Ian

Director

Director

RESIGNED

Assigned on 13 Jun 2007

Resigned on 01 Mar 2008

Time on role 8 months, 18 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 18 May 2007

Resigned on 13 Jun 2007

Time on role 26 days

SELLARS, Ian

Director

Solicitor

RESIGNED

Assigned on 13 Jun 2007

Resigned on 20 Jun 2007

Time on role 7 days

SHERWOOD, Charles Nigel Cross

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 01 Mar 2008

Time on role 8 months, 12 days


Some Companies

AJG CONSULTANCY LTD

FLAT 27, THE MILL APARTMENTS,COLCHESTER,CO1 2QT

Number:11611122
Status:ACTIVE
Category:Private Limited Company

CITY INDIAN DINING LIMITED

9-10 PHILPOT LANE,LONDON,EC3M 8AA

Number:07183358
Status:ACTIVE
Category:Private Limited Company

DARTFORD CABS LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:05990314
Status:ACTIVE
Category:Private Limited Company

ERRIS LIMITED

21 CORMORANT WAY,LEIGHTON BUZZARD,LU7 4UY

Number:11645867
Status:ACTIVE
Category:Private Limited Company

PTI MIDLANDS LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:11326098
Status:ACTIVE
Category:Private Limited Company

TAJ S6 LTD

285 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TG

Number:11897656
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