BP REALISATIONS (2008) LIMITED

Pricewaterhousecoopers Llp Erskine House Pricewaterhousecoopers Llp Erskine House, Edinburgh, EH2 4NH
StatusDISSOLVED
Company No.SC135001
CategoryPrivate Limited Company
Incorporated13 Nov 1991
Age32 years, 6 months, 2 days
JurisdictionScotland
Dissolution29 Jun 2012
Years11 years, 10 months, 16 days

SUMMARY

BP REALISATIONS (2008) LIMITED is an dissolved private limited company with number SC135001. It was incorporated 32 years, 6 months, 2 days ago, on 13 November 1991 and it was dissolved 11 years, 10 months, 16 days ago, on 29 June 2012. The company address is Pricewaterhousecoopers Llp Erskine House Pricewaterhousecoopers Llp Erskine House, Edinburgh, EH2 4NH.



People

BURNESS LLP

Corporate-secretary

ACTIVE

Assigned on 09 Mar 2007

Current time on role 17 years, 2 months, 6 days

BRACEGIRDLE, Stephen James

Director

Chief Executive Officer

ACTIVE

Assigned on 25 Mar 2008

Current time on role 16 years, 1 month, 21 days

BRUFORD, Christopher Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 25 Mar 2008

Current time on role 16 years, 1 month, 21 days

MITCHELL, David

Director

Chartered Accountant

ACTIVE

Assigned on 25 Mar 2008

Current time on role 16 years, 1 month, 21 days

RICHARDSON, Colin Charles

Director

Commercial Director

ACTIVE

Assigned on 01 Apr 2006

Current time on role 18 years, 1 month, 14 days

WRIGHT, Gordon Nicholson

Secretary

RESIGNED

Assigned on 08 Jan 1992

Resigned on 09 Mar 2007

Time on role 15 years, 2 months, 1 day

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Nov 1991

Resigned on 08 Jan 1992

Time on role 1 month, 25 days

BISH, Clive Harold

Director

Director

RESIGNED

Assigned on 25 Sep 1995

Resigned on 20 Dec 1996

Time on role 1 year, 2 months, 25 days

CLUCAS, Alan Donald

Director

Company Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 14 Mar 2008

Time on role 4 years, 20 days

COLLINS, Allan Frederick

Director

Company Director

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 Jun 1999

Time on role 1 year, 4 months, 7 days

HANKINSON, Derek William

Director

Company Director

RESIGNED

Assigned on 22 Nov 1991

Resigned on 23 Feb 1998

Time on role 6 years, 3 months, 1 day

LOMAS, Robert Edwin

Director

Company Director

RESIGNED

Assigned on 30 Dec 1991

Resigned on 02 May 1997

Time on role 5 years, 4 months, 3 days

PAIRMAN, Lynda Annette

Director

Solicitor/Company Director

RESIGNED

Assigned on 01 Sep 1999

Resigned on 01 Nov 2006

Time on role 7 years, 2 months

TREANOR, Terence Malcolm

Director

Company Director

RESIGNED

Assigned on 30 Dec 1991

Resigned on 28 Nov 2003

Time on role 11 years, 10 months, 29 days

WRIGHT, Gordon Nicholson

Director

Company Director

RESIGNED

Assigned on 30 Dec 1991

Resigned on 09 Mar 2007

Time on role 15 years, 2 months, 10 days

CHARLOTTE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 13 Nov 1991

Resigned on 22 Nov 1991

Time on role 9 days


Some Companies

BLAC ELECTRICAL LIMITED

BANKFIELD LODGE SOUTH STREET,GOOLE,DN14 7HW

Number:06307095
Status:ACTIVE
Category:Private Limited Company

DETCHANT LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758264
Status:ACTIVE
Category:Private Limited Company

FYSHBOWL LIMITED

C/O FRP ADVISORY LLP,ST ALBANS,AL1 3RD

Number:08294880
Status:LIQUIDATION
Category:Private Limited Company

ITCH FILM LIMITED

18 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:05972261
Status:ACTIVE
Category:Private Limited Company

JD MURPHY LIMITED

81 CROOKSTON ROAD,LONDON,SE9 1YQ

Number:10988089
Status:ACTIVE
Category:Private Limited Company

SUNSHINE SALONS LIMITED

129 NORTHENDEN ROAD,SALE MOOR,M33 3HF

Number:11007160
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