BOC NO 2 LIMITED

Floor 2, Trafalgar Court Floor 2, Trafalgar Court, St Peter Port, Gy1 4ly, Guernsey
StatusCONVERTED-CLOSED
Company No.FC026105
Category
Incorporated31 May 2005
Age18 years, 11 months, 9 days
JurisdictionUnited Kingdom
Dissolution16 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

BOC NO 2 LIMITED is an converted-closed with number FC026105. It was incorporated 18 years, 11 months, 9 days ago, on 31 May 2005 and it was dissolved 1 year, 3 months, 24 days ago, on 16 January 2023. The company address is Floor 2, Trafalgar Court Floor 2, Trafalgar Court, St Peter Port, Gy1 4ly, Guernsey.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 19 days

MOSTYN, Gareth

Director

Chartered Accountant

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 19 days

PATTERSON, Benjamin

Director

Solicitor

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 9 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 28 Jul 2017

Current time on role 6 years, 9 months, 12 days

BRACKFIELD, Andrew Christopher

Secretary

Solicitor

RESIGNED

Assigned on 20 Jul 2007

Resigned on 21 Dec 2007

Time on role 5 months, 1 day

HUNT, Carol Anne

Secretary

RESIGNED

Assigned on 15 Jul 2005

Resigned on 02 Oct 2006

Time on role 1 year, 2 months, 18 days

LARKINS, Sarah Louise

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Jul 2007

Time on role 9 months, 17 days

BRACKFIELD, Andrew Christopher

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2007

Resigned on 31 Dec 2018

Time on role 11 years, 10 months, 8 days

DEEMING, Nicholas

Director

Solicitor

RESIGNED

Assigned on 15 Jul 2005

Resigned on 26 Jun 2007

Time on role 1 year, 11 months, 11 days

DEVERS, Dorian Kevin Thomas

Director

Head Of Finance Africa & Uk

RESIGNED

Assigned on 21 Jan 2013

Resigned on 28 Jul 2017

Time on role 4 years, 6 months, 7 days

FERGUSON, Alan Murray

Director

Group Finance Director

RESIGNED

Assigned on 15 Sep 2005

Resigned on 23 Feb 2007

Time on role 1 year, 5 months, 8 days

FINKEN, Thorben, Dr

Director

Finance Director-Boc Uk & Ireland

RESIGNED

Assigned on 01 Jul 2009

Resigned on 20 Jan 2013

Time on role 3 years, 6 months, 19 days

ISAAC, Anthony Eric

Director

Chief Executive

RESIGNED

Assigned on 15 Jul 2005

Resigned on 31 Oct 2006

Time on role 1 year, 3 months, 16 days

LEWIS, Nigel Andrew

Director

Director

RESIGNED

Assigned on 16 Aug 2008

Resigned on 30 Jun 2009

Time on role 10 months, 14 days

MASTERS JR, Jerry Kent

Director

Chief Executive

RESIGNED

Assigned on 15 Jul 2005

Resigned on 16 Aug 2010

Time on role 5 years, 1 month, 1 day

SPENCE, Patrick Charles Gordon

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2005

Resigned on 21 Dec 2007

Time on role 2 years, 5 months, 6 days


Some Companies

BEARS - ATL HEALTHCARE LLP

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:OC414678
Status:ACTIVE
Category:Limited Liability Partnership

GAS HEAT PUMP SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10718776
Status:ACTIVE
Category:Private Limited Company

HIGHLAND CITIZENS ADVICE BUREAU LIMITED

29-31 UNION STREET,INVERNESS,IV1 1QA

Number:SC370566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS002713
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LUTON MART PRIVATE LTD

321 HITCHIN ROAD,LUTON,LU2 7SW

Number:10695271
Status:ACTIVE
Category:Private Limited Company

OLIVE AND HONEY HOMES LIMITED

127 BLENHEIM PLACE,ABERDEEN,AB25 2DL

Number:SC558598
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