BRITISH ACADEMY OF COSMETIC PRACTICE

Bakers Barn Touchen End, Ascot Road Bakers Barn Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire
StatusDISSOLVED
Company No.06583992
Category
Incorporated02 May 2008
Age16 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years8 years, 15 days

SUMMARY

BRITISH ACADEMY OF COSMETIC PRACTICE is an dissolved with number 06583992. It was incorporated 16 years, 1 month, 13 days ago, on 02 May 2008 and it was dissolved 8 years, 15 days ago, on 31 May 2016. The company address is Bakers Barn Touchen End, Ascot Road Bakers Barn Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire.



People

JOHNSON, Paul Alexander

Secretary

ACTIVE

Assigned on 28 Feb 2012

Current time on role 12 years, 3 months, 16 days

BARLOW, Richard John, Dr

Director

Physician

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 5 months, 29 days

HENLEY, Mark

Director

Consultant Plastic & Reconstructive Surgeon

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 1 month, 13 days

JOHNSON, Paul Alexander

Director

Medical Pratitioner

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 1 month, 13 days

KHOO, Christopher Teik-Kooi

Director

Consultant Plastic Surgeon

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 1 month, 13 days

WILSON, Nairn Hutchinson Fulton, Professor

Director

Professor Of Dentistry

ACTIVE

Assigned on 02 May 2008

Current time on role 16 years, 1 month, 13 days

WOOLFORD, Timothy

Director

Consultant Ent Surgeon

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 5 months, 29 days

TABER, Sally Margaret

Secretary

RESIGNED

Assigned on 02 May 2008

Resigned on 01 Jun 2011

Time on role 3 years, 30 days

BOURNE, Vanessa Jane

Director

Charity Director

RESIGNED

Assigned on 02 May 2008

Resigned on 02 Jul 2012

Time on role 4 years, 2 months

BRADBURY, Eileen, Dr

Director

Psychologist

RESIGNED

Assigned on 02 May 2008

Resigned on 14 Sep 2011

Time on role 3 years, 4 months, 12 days

LOWRY, John Christopher, Professor

Director

Consultant Surgeon

RESIGNED

Assigned on 02 May 2008

Resigned on 29 Sep 2008

Time on role 4 months, 27 days

MARKS, Nicholas John

Director

Surgeon

RESIGNED

Assigned on 02 May 2008

Resigned on 14 Sep 2011

Time on role 3 years, 4 months, 12 days

TABER, Sally Margaret

Director

Registered Nurse Healthcare Policy

RESIGNED

Assigned on 02 May 2008

Resigned on 14 Sep 2011

Time on role 3 years, 4 months, 12 days


Some Companies

CNC SET LTD

4A FOREST VIEW,NORTHAMPTON,NN7 2HH

Number:08452367
Status:ACTIVE
Category:Private Limited Company

M. PARALLELS CATERING LIMITED

THE BUNGALOW,GRIMSBY,DN36 5HY

Number:10943233
Status:ACTIVE
Category:Private Limited Company

OPEN SOURCE CONTRACTING UK LTD

26 LICHFIELD ROAD,WALSALL,WS4 2DH

Number:11905736
Status:ACTIVE
Category:Private Limited Company

PORT TALBOT MOTOR CLUB LIMITED

11 HEOL CELYN,NEATH,SA11 3YL

Number:01519003
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAINTEK SOLUTIONS LIMITED

18 VANCOUVER CLOSE,ORPINGTON,BR6 9XR

Number:06536218
Status:ACTIVE
Category:Private Limited Company

SOUND INSULATIONS LTD

10 BELGRAVE DRIVE,RUGBY,CV21 1TJ

Number:11915100
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