BAKKAVOR OVERSEAS MECHANISATION LIMITED

, Spalding, PE11 2BB, Lincolnshire
StatusDISSOLVED
Company No.00180927
CategoryPrivate Limited Company
Incorporated05 Apr 1922
Age102 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 9 months, 9 days

SUMMARY

BAKKAVOR OVERSEAS MECHANISATION LIMITED is an dissolved private limited company with number 00180927. It was incorporated 102 years, 3 months, 2 days ago, on 05 April 1922 and it was dissolved 13 years, 9 months, 9 days ago, on 28 September 2010. The company address is , Spalding, PE11 2BB, Lincolnshire.



People

KAUSHAL, Sunita

Secretary

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 3 months, 7 days

GUDMUNDSSON, Agust

Director

Company Director

ACTIVE

Assigned on 22 May 2006

Current time on role 18 years, 1 month, 16 days

HOWES, Richard David

Director

Finance Director

ACTIVE

Assigned on 02 Nov 2007

Current time on role 16 years, 8 months, 5 days

DURRANT, Dawn Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 25 Nov 2005

Time on role 6 months, 5 days

JOWETT, Jonathan David

Secretary

Solicitor

RESIGNED

Assigned on 05 Aug 2009

Resigned on 31 Mar 2010

Time on role 7 months, 26 days

PUNNETT, Jolyon

Secretary

Financial Controller

RESIGNED

Assigned on 25 Nov 2005

Resigned on 05 Aug 2009

Time on role 3 years, 8 months, 10 days

SCRIVEN, Jane Katherine

Secretary

RESIGNED

Assigned on 08 Jul 1991

Resigned on 20 May 2005

Time on role 13 years, 10 months, 12 days

WALLACE, Brian Godman

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1991

Time on role 32 years, 11 months, 29 days

HAZELDEAN, James William

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 6 months, 6 days

MACIELINSKI, Peter Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 6 months, 6 days

PULLEN, Jonathan Mark

Director

Finance Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 30 Sep 2005

Time on role 9 years, 10 months, 9 days

SCRIVEN, Jane Katherine

Director

Company Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 20 May 2005

Time on role 11 years, 10 months, 19 days

SUGDEN, David Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 1996

Time on role 28 years, 5 months, 27 days

VAN GEEST, Leonard Waling

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 31 years, 6 days

VOYLE, Gareth John

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Sep 2005

Resigned on 26 May 2006

Time on role 7 months, 26 days

WALLACE, Brian Godman

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 Apr 1995

Time on role 29 years, 3 months, 4 days


Some Companies

ANDREW HORTON LIMITED

4 SILK MILL COURT SILK MILL LANE,CHELTENHAM,GL54 5HZ

Number:10146925
Status:ACTIVE
Category:Private Limited Company

BARR & LAW LIMITED

82A STRANMILLIS ROAD,,BT9 5AD

Number:NI061577
Status:ACTIVE
Category:Private Limited Company

BRIGHTON LETTINGS AGENCY LIMITED

3 HYLDEN CLOSE,BRIGHTON,BN2 6DP

Number:11607350
Status:ACTIVE
Category:Private Limited Company

HIGHLAND STORAGE SHIPPING LIMITED

C/O WATSON FARLEY & WILLIAMS LLP,LONDON,EC2A 2HB

Number:11577893
Status:ACTIVE
Category:Private Limited Company

PATARA LEGAL SERVICES LTD

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:08938769
Status:ACTIVE
Category:Private Limited Company

STEVE PENK MEDIA LTD

SILVERDALE,WALTON-ON-THAMES,KT12 1EQ

Number:09645244
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