SUSTAINABLE BLACON LIMITED

Dee Point Blacon Point Road Dee Point Blacon Point Road, Chester, CH1 5NF
StatusDISSOLVED
Company No.06969873
Category
Incorporated22 Jul 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years7 years, 11 months, 24 days

SUMMARY

SUSTAINABLE BLACON LIMITED is an dissolved with number 06969873. It was incorporated 14 years, 9 months, 26 days ago, on 22 July 2009 and it was dissolved 7 years, 11 months, 24 days ago, on 24 May 2016. The company address is Dee Point Blacon Point Road Dee Point Blacon Point Road, Chester, CH1 5NF.



People

CAIRNS, Gordon David

Secretary

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 1 month, 16 days

CAIRNS, Gordon David

Director

Retired

ACTIVE

Assigned on 13 Jan 2010

Current time on role 14 years, 4 months, 4 days

CALDER, Morag

Director

Retired

ACTIVE

Assigned on 27 Jan 2012

Current time on role 12 years, 3 months, 21 days

GRAHAM, Carolyn Anne

Director

Researcher

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 9 months, 26 days

EDWARDS, Gerard Joseph

Secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 31 Mar 2012

Time on role 2 years, 8 months, 9 days

BULMER, Peter Grant

Director

Local Government

RESIGNED

Assigned on 22 Jul 2009

Resigned on 22 Jun 2012

Time on role 2 years, 11 months

BURNS, Rosemary Edith

Director

Retired

RESIGNED

Assigned on 22 Jul 2009

Resigned on 28 Jun 2013

Time on role 3 years, 11 months, 6 days

CALDER, Morag

Director

Retired

RESIGNED

Assigned on 13 Mar 2012

Resigned on 22 Jun 2012

Time on role 3 months, 9 days

JONES, Reginald Francis

Director

Retired

RESIGNED

Assigned on 22 Jul 2009

Resigned on 06 Jul 2011

Time on role 1 year, 11 months, 15 days

PERRY, Stephen James

Director

Retired

RESIGNED

Assigned on 22 Jul 2009

Resigned on 22 Jun 2012

Time on role 2 years, 11 months

SOOTHILL, David

Director

Assistant Director Asset And Development

RESIGNED

Assigned on 22 Jul 2009

Resigned on 27 Jan 2012

Time on role 2 years, 6 months, 5 days

TWEED, David John

Director

Architect

RESIGNED

Assigned on 22 Jul 2009

Resigned on 09 Oct 2014

Time on role 5 years, 2 months, 18 days

WALKER, John Anthony

Director

Consultant

RESIGNED

Assigned on 22 Jul 2009

Resigned on 09 Oct 2014

Time on role 5 years, 2 months, 18 days

WALMSLEY, Adrian Peter

Director

Local Authority Councillor

RESIGNED

Assigned on 22 Jul 2009

Resigned on 09 Oct 2014

Time on role 5 years, 2 months, 18 days

WRIGLEY, David

Director

Assistant Director

RESIGNED

Assigned on 29 Mar 2012

Resigned on 10 Jul 2012

Time on role 3 months, 12 days


Some Companies

BOYCES OF NELSON LTD

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:08956294
Status:ACTIVE
Category:Private Limited Company

GREER & TAYLOR LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC349800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MARK PENMAN LIMITED

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC349037
Status:ACTIVE
Category:Private Limited Company
Number:05304145
Status:ACTIVE
Category:Private Limited Company

RAYMOND LOCKIE LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC232082
Status:ACTIVE
Category:Private Limited Company

STAXX JEWELLERY LTD

SUITE 5 E1 HONEYCOMB WEST,CHESTER,CH4 9QH

Number:10808268
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