STOBART BIOMASS HOLDINGS LIMITED

Third Floor Third Floor, London, W1C 1BE, England
StatusDISSOLVED
Company No.08330188
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 3 days

SUMMARY

STOBART BIOMASS HOLDINGS LIMITED is an dissolved private limited company with number 08330188. It was incorporated 11 years, 5 months, 4 days ago, on 13 December 2012 and it was dissolved 1 year, 11 months, 3 days ago, on 14 June 2022. The company address is Third Floor Third Floor, London, W1C 1BE, England.



People

DILWORTH, Nicholas Anthony, Mr.

Director

Chief Operating Officer

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 9 days

DREWE-SMITH, James Peter

Director

Accountant

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 13 days

GIRDWOOD, Lewis Ian

Director

Accountant

ACTIVE

Assigned on 19 Jul 2019

Current time on role 4 years, 9 months, 29 days

JENKINS, Richard Neil

Director

Ceo

ACTIVE

Assigned on 04 Feb 2022

Current time on role 2 years, 3 months, 13 days

BUTCHER, Richard Edward Charles

Secretary

RESIGNED

Assigned on 13 Dec 2012

Resigned on 14 Oct 2016

Time on role 3 years, 10 months, 1 day

BRADY, Warwick

Director

Director

RESIGNED

Assigned on 14 Jun 2018

Resigned on 30 Apr 2021

Time on role 2 years, 10 months, 16 days

BUTCHER, Richard Edward Charles

Director

Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 14 Oct 2016

Time on role 3 years, 10 months, 1 day

DAVENPORT, Paul Thomas

Director

Company Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 31 Mar 2015

Time on role 2 years, 3 months, 18 days

JESSUP, Alexander Robert

Director

Finance Director

RESIGNED

Assigned on 19 Jul 2019

Resigned on 27 Mar 2020

Time on role 8 months, 8 days

SMITH, Mike

Director

Company Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 14 Oct 2016

Time on role 3 years, 10 months, 1 day

TINKLER, William Andrew

Director

Director

RESIGNED

Assigned on 14 Oct 2016

Resigned on 14 Jun 2018

Time on role 1 year, 8 months

WHAWELL, Benjamin Mark

Director

Director

RESIGNED

Assigned on 14 Oct 2016

Resigned on 03 Jul 2019

Time on role 2 years, 8 months, 20 days

WHAWELL, Benjamin Mark

Director

Director

RESIGNED

Assigned on 13 Dec 2012

Resigned on 01 Jul 2014

Time on role 1 year, 6 months, 18 days


Some Companies

Number:09001621
Status:ACTIVE
Category:Private Limited Company

BETOMALL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10542151
Status:ACTIVE
Category:Private Limited Company

FAMILY WEALTH PRESERVATION LIMITED

70 BRADLEY COURT,WORCESTER,WR5 3GH

Number:05146082
Status:ACTIVE
Category:Private Limited Company

GRUPPO MEDICI LIMITED

14 HANOVER STREET,LONDON,W1S 1YH

Number:06999052
Status:ACTIVE
Category:Private Limited Company

LB EVIL ANGEL LIMITED

9 UNITY TERRACE, TANTOBIE,DURHAM,DH9 9TD

Number:06041355
Status:LIQUIDATION
Category:Private Limited Company

MARKETING SYSTEMS AND CONSULTANCY LIMITED

32 CLIFTON ROAD,AMERSHAM,HP6 5PP

Number:01539149
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