BORCHERS CATALYST (UK) LIMITED
Status | DISSOLVED |
Company No. | 07804393 |
Category | Private Limited Company |
Incorporated | 10 Oct 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2023 |
Years | 8 months |
SUMMARY
BORCHERS CATALYST (UK) LIMITED is an dissolved private limited company with number 07804393. It was incorporated 12 years, 6 months, 20 days ago, on 10 October 2011 and it was dissolved 8 months ago, on 30 August 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.
People
Secretary
ACTIVEAssigned on 01 Jul 2022
Current time on role 1 year, 9 months, 29 days
Director
European Finance Director
ACTIVEAssigned on 01 Jul 2022
Current time on role 1 year, 9 months, 29 days
Director
Chartered Accountant
ACTIVEAssigned on 08 Sep 2022
Current time on role 1 year, 7 months, 22 days
Secretary
RESIGNEDAssigned on 21 Feb 2020
Resigned on 01 Jul 2022
Time on role 2 years, 4 months, 10 days
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 20 Jan 2012
Resigned on 28 Jan 2020
Time on role 8 years, 8 days
BURTON FLETCHER, Glenn Anthony
Director
Finance Director
RESIGNEDAssigned on 10 Oct 2011
Resigned on 27 Feb 2019
Time on role 7 years, 4 months, 17 days
Director
Cfo
RESIGNEDAssigned on 27 Feb 2019
Resigned on 17 Dec 2019
Time on role 9 months, 18 days
Director
President & Ceo
RESIGNEDAssigned on 21 Feb 2020
Resigned on 30 Sep 2021
Time on role 1 year, 7 months, 9 days
Director
Manager
RESIGNEDAssigned on 09 Dec 2011
Resigned on 31 May 2018
Time on role 6 years, 5 months, 22 days
Director
Lead Director
RESIGNEDAssigned on 21 Feb 2020
Resigned on 08 Sep 2022
Time on role 2 years, 6 months, 16 days
Director
Company Non Executive Director
RESIGNEDAssigned on 12 Sep 2016
Resigned on 27 Feb 2019
Time on role 2 years, 5 months, 15 days
Director
Chartered Accountant
RESIGNEDAssigned on 21 Feb 2020
Resigned on 01 Jul 2022
Time on role 2 years, 4 months, 10 days
Director
Manager
RESIGNEDAssigned on 10 Dec 2014
Resigned on 30 May 2017
Time on role 2 years, 5 months, 20 days
Director
Investment Manager
RESIGNEDAssigned on 10 Dec 2014
Resigned on 30 May 2017
Time on role 2 years, 5 months, 20 days
Director
Executive Vice President & President
RESIGNEDAssigned on 21 Feb 2020
Resigned on 15 Mar 2021
Time on role 1 year, 23 days
OHLSSON-BASKERVILLE, Anna Christina
Director
Manager
RESIGNEDAssigned on 10 Dec 2014
Resigned on 27 Feb 2019
Time on role 4 years, 2 months, 17 days
Director
Managing Director
RESIGNEDAssigned on 27 Feb 2019
Resigned on 17 Dec 2019
Time on role 9 months, 18 days
Director
Company President
RESIGNEDAssigned on 27 Feb 2019
Resigned on 17 Dec 2019
Time on role 9 months, 18 days
Director
Executive Vice President & Cfo
RESIGNEDAssigned on 21 Feb 2020
Resigned on 30 Sep 2021
Time on role 1 year, 7 months, 9 days
Director
Director
RESIGNEDAssigned on 09 Dec 2011
Resigned on 10 Dec 2014
Time on role 3 years, 1 day
Director
Marketing Consultant
RESIGNEDAssigned on 10 Oct 2011
Resigned on 27 Feb 2019
Time on role 7 years, 4 months, 17 days
Some Companies
UNIT 11 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ
Number: | 11145155 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ
Number: | 03116312 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 10251448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ESSEX KENTS FARM KENNELS & CATTERIES LIMITED
KENTS FARM,NORTH WEALD,CM16 6AX
Number: | 04619654 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 07125277 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CANARY QUAY,EASTBOURNE,BN23 5UT
Number: | 09649395 |
Status: | ACTIVE |
Category: | Private Limited Company |