BUSINESS SUPPORT SOUTH EAST LTD

1 Bishops Wharf 1 Bishops Wharf, Guildford, GU1 4RA, Surrey
StatusDISSOLVED
Company No.06328610
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 15 days

SUMMARY

BUSINESS SUPPORT SOUTH EAST LTD is an dissolved private limited company with number 06328610. It was incorporated 16 years, 9 months, 17 days ago, on 30 July 2007 and it was dissolved 13 years, 3 months, 15 days ago, on 01 February 2011. The company address is 1 Bishops Wharf 1 Bishops Wharf, Guildford, GU1 4RA, Surrey.



People

WHARTON, Deborah

Secretary

Chief Executive

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 3 months, 19 days

CLEWLEY, Robert Richard

Director

Accountant

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 15 days

JONES, Robert Carsley

Director

Chief Executive

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 3 months, 19 days

LANGTON, Robert Stephen

Director

Consultant

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 15 days

MORRIS, Alun Jonathan

Director

Managing Director

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 3 months, 19 days

WHARTON, Deborah

Director

Chief Executive

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 3 months, 19 days

WILDING, Philip

Director

Managing Director

ACTIVE

Assigned on 01 Apr 2009

Current time on role 15 years, 1 month, 15 days

JONCKHEER, Robert Francois

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Mar 2009

Time on role 1 year, 4 months, 30 days

DUPORT SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 01 Nov 2007

Time on role 3 months, 2 days

LANGTON, Robert Stephen

Director

Company Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 28 Jan 2009

Time on role 1 year, 2 months, 27 days

SIMS, Jamie Richard

Director

Business Development Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 31 Mar 2009

Time on role 1 year, 4 months, 30 days

DUPORT DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 01 Nov 2007

Time on role 3 months, 2 days


Some Companies

DLD TRADING LTD

4 HIGH STREET,SHEPPERTON,TW17 9AW

Number:10072092
Status:ACTIVE
Category:Private Limited Company

FAMBRIDGE YACHT HAVEN LIMITED

KINGS SALTERN ROAD,HAMPSHIRE,SO41 3QD

Number:05000893
Status:ACTIVE
Category:Private Limited Company

HUESGPETE LTD

93 BOURNE AVENUE,HAYES,UB3 1QP

Number:11744547
Status:ACTIVE
Category:Private Limited Company

INSPIRED AUDIO LIMITED

CORNFIELD RISE 65 MAIN STREET,NOTTINGHAM,NG16 5BG

Number:06978821
Status:ACTIVE
Category:Private Limited Company

KAAO. LTD

31 FROG LANE,BRACKNELL,RG12 7AD

Number:11717889
Status:ACTIVE
Category:Private Limited Company

PURE ACQUISITIONS LIMITED

217 EAST INDIA DOCK ROAD,LONDON,E14 0ED

Number:10755814
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