B & P WILD LIMITED

Charlotte House Charlotte House, PO BOX N-596, Nassau Bahamas, Bahamas
StatusCONVERTED-CLOSED
Company No.FC019046
Category
Incorporated01 Jul 1990
Age33 years, 10 months, 14 days
JurisdictionUnited Kingdom
Dissolution08 Nov 2019
Years4 years, 6 months, 7 days

SUMMARY

B & P WILD LIMITED is an converted-closed with number FC019046. It was incorporated 33 years, 10 months, 14 days ago, on 01 July 1990 and it was dissolved 4 years, 6 months, 7 days ago, on 08 November 2019. The company address is Charlotte House Charlotte House, Po Box N-596, Nassau Bahamas, Bahamas.



People

FITCHFORD, Andrew Michael John

Secretary

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 10 months, 15 days

FITCHFORD, Andrew Michael John

Director

Company Director

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 10 months, 15 days

LYNE, Colin Andrew

Secretary

Company Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 19 Mar 2004

Time on role 2 years, 3 months, 19 days

STORER, Christopher Robert

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Jun 2016

Time on role 10 years, 29 days

WILD, Patricia Margaret Jane

Secretary

Company Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 30 Nov 2001

Time on role 5 years, 9 months, 2 days

COOK, Jonathan Charles

Director

Company Director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 01 Jun 2006

Time on role 1 year, 10 months, 9 days

DIXON, Mark Robert Graham

Director

Company Director

RESIGNED

Assigned on 19 Mar 2004

Resigned on 01 Jun 2006

Time on role 2 years, 2 months, 13 days

LYNE, Colin Andrew

Director

Company Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 19 Mar 2004

Time on role 2 years, 3 months, 19 days

STORER, Christopher Robert

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Jun 2016

Time on role 10 years, 29 days

STORER, Christopher Robert

Director

Company Director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 23 Jul 2004

Time on role 2 years, 7 months, 23 days

WAUGH, Stephen David

Director

Company Director

RESIGNED

Assigned on 30 Jun 2016

Resigned on 31 Dec 2018

Time on role 2 years, 6 months, 1 day

WESTON, John Dean

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 Jun 2009

Time on role 3 years

WHETSTONE, Alan David

Director

Company Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 30 Jun 2016

Time on role 7 years, 29 days

WILD, Brian

Director

Company Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 30 Nov 2001

Time on role 5 years, 9 months, 2 days

WILD, Patricia Margaret Jane

Director

Company Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 30 Nov 2001

Time on role 5 years, 9 months, 2 days


Some Companies

Number:LP010957
Status:ACTIVE
Category:Limited Partnership

CLARENCE TRUSTEES LLP

203 LONDON ROAD,BENFLEET,SS7 2RD

Number:OC378493
Status:ACTIVE
Category:Limited Liability Partnership

PAXI LIMITED

26 GARTHDALE ROAD,LIVERPOOL,L18 5HN

Number:05216049
Status:ACTIVE
Category:Private Limited Company

PRIME X GLOBAL LIMITED

17 CARLTON GROVE,LEEDS,LS7 1NU

Number:11576309
Status:ACTIVE
Category:Private Limited Company

REACH CONGLOMERATES LTD

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:11292816
Status:ACTIVE
Category:Private Limited Company

STAIND CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10456634
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