BANDT P J H LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.01030619
CategoryPrivate Limited Company
Incorporated10 Nov 1971
Age52 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 25 days

SUMMARY

BANDT P J H LIMITED is an dissolved private limited company with number 01030619. It was incorporated 52 years, 8 months, 1 day ago, on 10 November 1971 and it was dissolved 1 year, 5 months, 25 days ago, on 17 January 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 5 months, 8 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 11 months, 14 days

ASHFORTH, Phillip John

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 31 years, 3 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 04 Apr 2000

Time on role 7 months, 25 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

BUTLER, Richard John

Secretary

RESIGNED

Assigned on 18 Jul 1997

Resigned on 10 Aug 1999

Time on role 2 years, 23 days

HARDING, Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 28 Feb 2003

Time on role 2 years, 10 months, 24 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 31 years, 3 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 22 Dec 2017

Time on role 18 years, 4 months, 12 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

DUGARD, Roy Edward

Director

Industrial Stockholder

RESIGNED

Assigned on

Resigned on 15 Aug 1995

Time on role 28 years, 10 months, 26 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

FORD, William

Director

Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 07 Apr 1995

Time on role 2 years, 12 days

HARDING, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

HARTLEY, Edwin Bennett

Director

Company Director

RESIGNED

Assigned on 04 Oct 1991

Resigned on 26 Mar 1993

Time on role 1 year, 5 months, 22 days

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 1999

Resigned on 18 Jan 2002

Time on role 2 years, 5 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

PEEBLES, John Stuart

Director

Industrial Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 9 months, 7 days

RAE, Douglas Keith

Director

Steel Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 9 months, 7 days

RUTTER, Richard Charles

Director

Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 10 Aug 1999

Time on role 1 year, 10 months, 18 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

TAYLOR, Brian Leonard

Director

Industrial Stockholder

RESIGNED

Assigned on

Resigned on 15 Aug 1995

Time on role 28 years, 10 months, 26 days

TURNER, David Charles

Director

Industrial Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 9 months, 7 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Aug 1999

Time on role 4 years, 2 months, 5 days


Some Companies

CROYDON FRAME EXPRESS LTD

UNIT 29,CROYDON,CR0 1TY

Number:10764953
Status:ACTIVE
Category:Private Limited Company

GIZCHESOL LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10906082
Status:ACTIVE
Category:Private Limited Company

KELLEHER ENGINEERING SERVICES LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:08580416
Status:ACTIVE
Category:Private Limited Company

LATUS IMPORTS LTD

2 STANDFORD PLACE,LONDON,SE17 1SU

Number:10965291
Status:ACTIVE
Category:Private Limited Company

PRO PROJECT CONSULTING LTD

152 FOREST ROAD,LONDON,E17 6JQ

Number:11443349
Status:ACTIVE
Category:Private Limited Company

THE OLD RECTORY POULTRY FARM LTD

THE OLD RECTORY; 12 FOYGH ROAD,DUNGANNON,BT70 3PH

Number:NI628833
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