BH 05 LIMITED

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusDISSOLVED
Company No.SC061862
CategoryPrivate Limited Company
Incorporated07 Mar 1977
Age47 years, 2 months, 14 days
JurisdictionScotland
Dissolution24 Aug 2018
Years5 years, 8 months, 28 days

SUMMARY

BH 05 LIMITED is an dissolved private limited company with number SC061862. It was incorporated 47 years, 2 months, 14 days ago, on 07 March 1977 and it was dissolved 5 years, 8 months, 28 days ago, on 24 August 2018. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



People

DUNLOP, Lorraine Amanda

Secretary

ACTIVE

Assigned on 11 Aug 2016

Current time on role 7 years, 9 months, 10 days

RASMUSON, Michael Allan, Mr.

Director

Lawyer

ACTIVE

Assigned on 11 Apr 2014

Current time on role 10 years, 1 month, 10 days

BIGNALL, John

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

BROUSSARD, Bruce

Secretary

Controller

RESIGNED

Assigned on 05 May 1995

Resigned on 02 Feb 1998

Time on role 2 years, 8 months, 28 days

KLASSEN, Jenni Therese

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 11 Aug 2016

Time on role 2 years, 1 month, 10 days

REEKIE, George

Secretary

Business Executive

RESIGNED

Assigned on 03 Jul 1998

Resigned on 30 Jun 2003

Time on role 4 years, 11 months, 27 days

ROBERTSON TOCHER, Judith

Secretary

RESIGNED

Assigned on 27 Jan 1998

Resigned on 03 Jul 1998

Time on role 5 months, 7 days

SHIELS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

STOKES, Paul Bryan

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Jul 2014

Time on role 7 years, 2 months, 29 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 29 Nov 2005

Time on role 2 years, 4 months, 29 days

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 27 Jan 1998

Time on role 3 years, 6 months, 26 days

ASQUITH, Christopher

Director

Tax Advisor

RESIGNED

Assigned on 14 Jul 2008

Resigned on 26 Apr 2016

Time on role 7 years, 9 months, 12 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

BIGNALL, John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

BILLIG, Erwin Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Mar 1994

Time on role 30 years, 2 months, 9 days

BROUSSARD, Bruce

Director

Controller

RESIGNED

Assigned on 31 Mar 1994

Resigned on 01 Jul 1994

Time on role 3 months

BROUSSARD, Bruce

Director

Controller

RESIGNED

Assigned on

Resigned on 02 Feb 1998

Time on role 26 years, 3 months, 19 days

FORREST, John

Director

President

RESIGNED

Assigned on 31 Mar 1994

Resigned on 30 Jan 1998

Time on role 3 years, 9 months, 30 days

KORNIS, John Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 May 1993

Time on role 30 years, 11 months, 26 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

RESIGNED

Assigned on 17 Jul 2012

Resigned on 11 Apr 2014

Time on role 1 year, 8 months, 25 days

REEKIE, George

Director

Business Executive

RESIGNED

Assigned on 02 Feb 1998

Resigned on 03 Oct 2003

Time on role 5 years, 8 months, 1 day

SHAW, Reginald Dennis

Director

Co Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 20 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

UPTON, John Dominic

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 10 Feb 2017

Time on role 9 months, 14 days

WOOLLEY, Peter John

Director

Business Executive

RESIGNED

Assigned on 30 Jan 1998

Resigned on 30 Jun 2003

Time on role 5 years, 5 months


Some Companies

AAR DE PRODUCTION LTD

264 HIGH ROAD,HARROW,HA3 7BB

Number:10518355
Status:ACTIVE
Category:Private Limited Company

ADAMSON ESTATES LIMITED

2ND FLOOR,LONDON,NW3 4QG

Number:03047462
Status:ACTIVE
Category:Private Limited Company

ADAM’S TEAM LTD

325 MARTIN WAY,LONDON,SW20 9BT

Number:11154751
Status:ACTIVE
Category:Private Limited Company

FGA DIGITAL LTD

23 MANOR ROAD,LONDON,E17 5RY

Number:10531719
Status:ACTIVE
Category:Private Limited Company

J.B.JOYCE & COMPANY LIMITED

112 ALFRETON ROAD,DERBYSHIRE,DE21 4AU

Number:00120001
Status:ACTIVE
Category:Private Limited Company

SPANISH PARTRIDGE POULTS LTD

WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR

Number:11783882
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