COVER TO COVER CASSETTES LIMITED

St James House The Square St James House The Square, Bath, BA2 3BH
StatusDISSOLVED
Company No.01729710
CategoryPrivate Limited Company
Incorporated07 Jun 1983
Age41 years, 1 month
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 4 months, 4 days

SUMMARY

COVER TO COVER CASSETTES LIMITED is an dissolved private limited company with number 01729710. It was incorporated 41 years, 1 month ago, on 07 June 1983 and it was dissolved 9 years, 4 months, 4 days ago, on 03 March 2015. The company address is St James House The Square St James House The Square, Bath, BA2 3BH.



People

BOWEN, Michael David

Director

Director

ACTIVE

Assigned on 17 Dec 2002

Current time on role 21 years, 6 months, 21 days

EARL, Jane

Secretary

RESIGNED

Assigned on 04 Jun 2009

Resigned on 13 Jul 2010

Time on role 1 year, 1 month, 9 days

HOLDER, Jonathan Alfred

Secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 15 May 2003

Time on role 2 years, 5 months, 14 days

KIME, Helen Morag

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 2000

Time on role 23 years, 7 months, 6 days

PARSONS, Richard John

Secretary

RESIGNED

Assigned on 15 May 2003

Resigned on 22 Jul 2003

Time on role 2 months, 7 days

STEVENSON, James David

Secretary

RESIGNED

Assigned on 22 Jul 2003

Resigned on 30 Apr 2009

Time on role 5 years, 9 months, 8 days

BRETT, Nicholas Richard John

Director

Publisher

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Jul 2001

Time on role 6 months, 30 days

DEMPSEY, Paul Francis

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 13 Jul 2010

Time on role 9 years, 12 days

FONTERNEL, Theodorus Ernst

Director

None

RESIGNED

Assigned on 13 Jul 2010

Resigned on 31 Jan 2014

Time on role 3 years, 6 months, 18 days

KIME, Helen Morag

Director

Director

RESIGNED

Assigned on

Resigned on 17 Dec 2003

Time on role 20 years, 6 months, 20 days

KIME, Robert David

Director

Antique Dealer

RESIGNED

Assigned on

Resigned on 01 Dec 2000

Time on role 23 years, 7 months, 6 days

ROSS, Michael Peter

Director

None

RESIGNED

Assigned on 13 Jul 2010

Resigned on 31 Jan 2014

Time on role 3 years, 6 months, 18 days

TOWNSEND, Susan Eileen

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 09 Aug 1996

Time on role 1 year, 9 months, 14 days

WELLER, Christopher Charles

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 26 Sep 2008

Time on role 5 years, 9 months, 9 days

WOLFFE, David

Director

Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 30 Aug 2002

Time on role 1 year, 8 months, 29 days


Some Companies

Number:08307576
Status:ACTIVE
Category:Private Limited Company

BLUEBERRY WEALTH MANAGEMENT LIMITED

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:10550811
Status:ACTIVE
Category:Private Limited Company

CHAKRA SNACKS LIMITED

CITYGATE HOUSE, SUITE 105,LONDON,E7 9HZ

Number:11008180
Status:ACTIVE
Category:Private Limited Company

CHROMAGRAM LTD

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI602020
Status:ACTIVE
Category:Private Limited Company

COEDPOETH CONVENIENCE STORE LTD

59 HEOL CELYN,WREXHAM,LL11 3HR

Number:07813025
Status:ACTIVE
Category:Private Limited Company

DAVINDER CONSTRUCTION UK LIMITED

2 THE RIDGEWAY,LONDON,W3 8LL

Number:11483768
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