CHERRY BIDCO LIMITED

Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England
StatusDISSOLVED
Company No.07627489
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 17 days

SUMMARY

CHERRY BIDCO LIMITED is an dissolved private limited company with number 07627489. It was incorporated 13 years, 13 days ago, on 09 May 2011 and it was dissolved 6 years, 5 months, 17 days ago, on 05 December 2017. The company address is Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England.



People

HARDYMAN, Suzanne Claire

Secretary

ACTIVE

Assigned on 22 Apr 2016

Current time on role 8 years, 1 month

DARNTON, James

Director

Group Chief Financial Officer

ACTIVE

Assigned on 06 Oct 2016

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

LEDGARD, Phillip Neil

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 22 days

NISBET, Ian Leighton

Director

Managing Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 4 months, 17 days

TAYLOR-SMITH, David James Benwell

Director

Director

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 30 days

BARTER, Charles Stuart John

Director

Solicitor

RESIGNED

Assigned on 09 May 2011

Resigned on 27 Oct 2011

Time on role 5 months, 18 days

BROOKS, Alan James William

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 25 Apr 2014

Time on role 9 months, 3 days

FRANCIS, Rick

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 30 Jun 2016

Time on role 2 years, 11 months, 8 days

GUNNER, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 09 May 2011

Resigned on 27 Oct 2011

Time on role 5 months, 18 days

HEWITT, Deborah Alison

Director

Company Director

RESIGNED

Assigned on 21 Feb 2012

Resigned on 01 Mar 2016

Time on role 4 years, 9 days

HORTON, Alan Albert

Director

None

RESIGNED

Assigned on 03 Nov 2011

Resigned on 22 Jul 2013

Time on role 1 year, 8 months, 19 days

HUGHES, David Alun

Director

Finance Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 01 Mar 2016

Time on role 1 year, 7 months, 28 days

ONG, James Mathew

Director

None

RESIGNED

Assigned on 03 Nov 2011

Resigned on 11 Oct 2013

Time on role 1 year, 11 months, 8 days

PRINGLE, Gavin John

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 17 Oct 2016

Time on role 7 months, 16 days

REID, Keith Alan

Director

Accountant

RESIGNED

Assigned on 01 Mar 2016

Resigned on 06 Oct 2016

Time on role 7 months, 5 days

REYNOLDS, Kevin Paul

Director

None

RESIGNED

Assigned on 27 Oct 2011

Resigned on 03 Nov 2011

Time on role 7 days

SILVER, Mark Jonathan

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 May 2016

Time on role 2 months, 24 days

THOMAS, Timothy Charles Fedden

Director

None

RESIGNED

Assigned on 27 Oct 2011

Resigned on 03 Nov 2011

Time on role 7 days


Some Companies

ALEXANDER MANAGEMENT LIMITED

6 ST. ANDREWS STREET,NORWICH,NR2 4AF

Number:10097769
Status:ACTIVE
Category:Private Limited Company

DLD CAMPBELL LTD

56 GASCOIGNE GARDENS,WOODFORD GREEN,IG8 9NU

Number:11870785
Status:ACTIVE
Category:Private Limited Company

ENCON LIMITED

BRUNSWICK HOUSE,WETHERBY,LS22 7GZ

Number:03411533
Status:ACTIVE
Category:Private Limited Company

MIDLANDS INSULATION SOLUTIONS LIMITED

109 LAWNSWOOD AVENUE,BURNTWOOD,WS7 4YL

Number:11340555
Status:ACTIVE
Category:Private Limited Company

OSPIRALS LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC401899
Status:ACTIVE
Category:Private Limited Company

RODARYUS LTD

22 CONSTABLE DRIVE,SHEFFIELD,S14 1AU

Number:10015796
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