HAMILTON BOND MIDLANDS LIMITED

Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX
StatusDISSOLVED
Company No.07465556
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 1 day

SUMMARY

HAMILTON BOND MIDLANDS LIMITED is an dissolved private limited company with number 07465556. It was incorporated 13 years, 5 months, 7 days ago, on 09 December 2010 and it was dissolved 5 years, 4 months, 1 day ago, on 15 January 2019. The company address is Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX.



People

HODGES, Dawn Jeanette

Secretary

ACTIVE

Assigned on 15 Dec 2015

Current time on role 8 years, 5 months, 1 day

GODWIN, Caroline Wendy

Director

Accountant

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 9 months, 13 days

PICKFORD, James Michael

Director

Accountant

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 15 days

OAKLEY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Dec 2010

Resigned on 09 Dec 2010

Time on role

ALWAY, Alexander Douglas

Director

Company Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 07 Apr 2016

Time on role 3 months, 23 days

ALWAY, Alexander Douglas

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 15 Dec 2015

Time on role 9 months, 12 days

BARNES, Paul Edward

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2015

Resigned on 31 Dec 2016

Time on role 1 year, 16 days

BARTON, Philip Andrew

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 30 Nov 2015

Time on role 8 months, 27 days

CLAYDEN, Paul Francis

Director

Accountant

RESIGNED

Assigned on 15 Dec 2015

Resigned on 03 Aug 2018

Time on role 2 years, 7 months, 19 days

DEWAR, Alastair Nicol

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 30 Nov 2015

Time on role 8 months, 27 days

HANKS, Christopher Douglas

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 30 Nov 2015

Time on role 8 months, 27 days

HARDING, John Trevor

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 30 Nov 2015

Time on role 8 months, 27 days

HOLMES, Andrew Ian Charles

Director

Director

RESIGNED

Assigned on 03 Mar 2015

Resigned on 30 Nov 2015

Time on role 8 months, 27 days

LAWSON, Douglas

Director

Director

RESIGNED

Assigned on 07 Apr 2011

Resigned on 03 Mar 2015

Time on role 3 years, 10 months, 26 days

MONCE, Graeme Iain

Director

Director

RESIGNED

Assigned on 09 Dec 2010

Resigned on 30 Nov 2015

Time on role 4 years, 11 months, 21 days


Some Companies

EAGLES WIN LTD

16 HALLIWICK GARDENS,BOGNOR REGIS,PO22 7JE

Number:08516880
Status:ACTIVE
Category:Private Limited Company

LIBERTY-IZONE LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:04942248
Status:ACTIVE
Category:Private Limited Company

PLUMBLINCS LTD

110 HYKEHAM ROAD,LINCOLN,LN6 8AB

Number:08066180
Status:ACTIVE
Category:Private Limited Company

SEEIT WORKING TRUST

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:03425216
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHEFFIELD YOUNG CARERS PROJECT

UNIT R7B RIVERSIDE BLOCK SHEAF BANK BUSINESS PARK PROSPECT ROAD,SHEFFIELD,S2 3EN

Number:07461229
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TERAPIA

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:05523517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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