BI COLLECTIONS LIMITED

Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, United Kingdom
StatusDISSOLVED
Company No.SC038898
CategoryPrivate Limited Company
Incorporated10 Jun 1963
Age60 years, 11 months, 1 day
JurisdictionScotland
Dissolution10 May 2013
Years11 years, 1 day

SUMMARY

BI COLLECTIONS LIMITED is an dissolved private limited company with number SC038898. It was incorporated 60 years, 11 months, 1 day ago, on 10 June 1963 and it was dissolved 11 years, 1 day ago, on 10 May 2013. The company address is Capella Building (Tenth Floor) Capella Building (Tenth Floor), Glasgow, G2 8JX, United Kingdom.



People

STRAIN, Trevor John

Director

Finance Director Central

ACTIVE

Assigned on 11 Jan 2013

Current time on role 11 years, 4 months

BURKE, Jonathan James

Secretary

RESIGNED

Assigned on 11 Mar 2004

Resigned on 16 Mar 2009

Time on role 5 years, 5 days

KINCH, John Patrick

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2001

Time on role 22 years, 6 months, 28 days

MCMAHON, Gregory Joseph

Secretary

Co Sec And Head Of Legal

RESIGNED

Assigned on 16 Mar 2009

Resigned on 11 Jan 2013

Time on role 3 years, 9 months, 26 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 13 Oct 2001

Resigned on 11 Mar 2004

Time on role 2 years, 4 months, 29 days

COLLINS, Miles Eric

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 2002

Resigned on 11 Mar 2004

Time on role 2 years, 24 days

DUDLEY, Guilford Paul Julian

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1998

Resigned on 08 Dec 1999

Time on role 1 year, 8 months, 14 days

ELLIS, Gerald

Director

Solicitor

RESIGNED

Assigned on 25 Mar 1998

Resigned on 11 Mar 2004

Time on role 5 years, 11 months, 17 days

FISHER, Robert Stewart

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Mar 1998

Time on role 26 years, 1 month, 16 days

KINCH, John Patrick

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 2001

Time on role 22 years, 6 months, 28 days

LANE, Simon Paul

Director

Financial Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 15 Feb 2002

Time on role 2 years, 2 months, 7 days

MCMAHON, Gregory Joseph

Director

Company Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 11 Jan 2013

Time on role 2 years, 6 months, 2 days

SMITH, Colin Deverell

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 10 days

SAFEWAY LTD

Corporate-director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 09 Jul 2010

Time on role 6 years, 3 months, 29 days

WM MORRISON SUPERMARKETS PLC

Corporate-director

RESIGNED

Assigned on 11 Mar 2004

Resigned on 09 Jul 2010

Time on role 6 years, 3 months, 29 days


Some Companies

COMMUNITY SUPERMARKETS LIMITED

2 THE BARNS,LINCOLN,LN3 5BF

Number:07134365
Status:ACTIVE
Category:Private Limited Company

IGREJA BATISTA DAS NACOES

FLAT 18 DUNHOLME MANOR,BOURNEMOUTH,BH1 3EP

Number:06997739
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PPJ SERVICES LTD

THE OLD ORIGINAL,STALYBRIDGE,SK15 3QZ

Number:11732481
Status:ACTIVE
Category:Private Limited Company

R.J.DRAPER & COMPANY,LIMITED

RJ DRAPER & CO LTD,GLASTONBURY,BA6 8DB

Number:00369371
Status:ACTIVE
Category:Private Limited Company

ROWANS RESEARCH CONSULTANCY LIMITED

17B STREETS HEATH,WOKING,GU24 9QY

Number:11566035
Status:ACTIVE
Category:Private Limited Company

TBD LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:11652373
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