THE BAND & BROWN GROUP LIMITED

First Floor First Floor, London, WC2B 5QR, United Kingdom
StatusDISSOLVED
Company No.02615563
CategoryPrivate Limited Company
Incorporated30 May 1991
Age33 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 6 months, 4 days

SUMMARY

THE BAND & BROWN GROUP LIMITED is an dissolved private limited company with number 02615563. It was incorporated 33 years, 1 month, 8 days ago, on 30 May 1991 and it was dissolved 7 years, 6 months, 4 days ago, on 03 January 2017. The company address is First Floor First Floor, London, WC2B 5QR, United Kingdom.



People

RAWLINS, Steve

Secretary

ACTIVE

Assigned on 16 Oct 2013

Current time on role 10 years, 8 months, 22 days

GOLDMAN, Charles

Director

Managing Director, Mill Road Capital

ACTIVE

Assigned on 16 Oct 2013

Current time on role 10 years, 8 months, 22 days

LYNCH, Thomas

Director

Senior Managing Director, Mill Road Capital

ACTIVE

Assigned on 16 Oct 2013

Current time on role 10 years, 8 months, 22 days

MARCHAND, Brett Simeon

Director

President And Ceo, Cossette

ACTIVE

Assigned on 16 Oct 2013

Current time on role 10 years, 8 months, 22 days

BROWN, Gillian

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2004

Time on role 19 years, 10 months, 6 days

GIGUÈRE, Sandra

Secretary

RESIGNED

Assigned on 30 Apr 2012

Resigned on 16 Oct 2013

Time on role 1 year, 5 months, 16 days

OKELL, Kimberley

Secretary

RESIGNED

Assigned on 31 Aug 2004

Resigned on 30 Apr 2012

Time on role 7 years, 7 months, 30 days

ANGUS, Gregor

Director

President, Edc Europe

RESIGNED

Assigned on 27 Sep 2007

Resigned on 31 Jan 2013

Time on role 5 years, 4 months, 4 days

BAND, Nicholas James

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 01 Nov 2011

Time on role 12 years, 8 months, 6 days

BARTLE, John

Director

Company Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 18 Nov 2015

Time on role 2 years, 1 month, 2 days

BROWN, Gillian

Director

Public Relations Consultant

RESIGNED

Assigned on

Resigned on 31 Oct 2010

Time on role 13 years, 8 months, 6 days

BYRNE, Dominic

Director

Pr Consultant

RESIGNED

Assigned on 03 Feb 1997

Resigned on 28 Nov 1997

Time on role 9 months, 25 days

COHEN, Charles

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 31 Dec 1998

Time on role 1 year, 30 days

COLLIER, Mark Montgomery

Director

Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 18 Nov 2015

Time on role 2 years, 1 month, 2 days

COUZENS, Brian John

Director

Accountant

RESIGNED

Assigned on 10 Jul 2000

Resigned on 31 Aug 2004

Time on role 4 years, 1 month, 21 days

CROSSLAND, James

Director

Vice President

RESIGNED

Assigned on 31 Aug 2004

Resigned on 27 May 2007

Time on role 2 years, 8 months, 27 days

DUFFAR, Francois

Director

Vice-Chairman Of The Board And

RESIGNED

Assigned on 31 Aug 2004

Resigned on 08 Feb 2007

Time on role 2 years, 5 months, 8 days

FAUCHER, Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 25 Aug 2008

Resigned on 16 Oct 2013

Time on role 5 years, 1 month, 22 days

GIGUÈRE, Sandra

Director

Lawyer

RESIGNED

Assigned on 30 Apr 2012

Resigned on 16 Oct 2013

Time on role 1 year, 5 months, 16 days

HAMMERSLEY, Paul David

Director

Group Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2013

Resigned on 02 Dec 2014

Time on role 1 year, 8 months, 1 day

HOPKINSON, Gerard John

Director

Pr Consultant

RESIGNED

Assigned on 03 Feb 1997

Resigned on 06 Jun 2000

Time on role 3 years, 4 months, 3 days

HOPKINSON, Gerard John

Director

Pr Consultant

RESIGNED

Assigned on 30 Sep 1994

Resigned on 11 Sep 1996

Time on role 1 year, 11 months, 11 days

LESSARD, Claude

Director

Chairman Of The Board And Ceo

RESIGNED

Assigned on 31 Aug 2004

Resigned on 24 Sep 2012

Time on role 8 years, 24 days

LONGHURST, Fiona Mary

Director

Pr Consultant

RESIGNED

Assigned on 30 Sep 1994

Resigned on 31 Aug 2004

Time on role 9 years, 11 months, 1 day

OKELL, Kimberley

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2012

Time on role 5 years, 2 months, 22 days

RAWLINS, Steven Clive

Director

Group Finance Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 16 Oct 2013

Time on role 6 months, 15 days

ROYER, Jean

Director

Executive Vice President And C

RESIGNED

Assigned on 31 Aug 2004

Resigned on 25 Aug 2008

Time on role 3 years, 11 months, 25 days

WINTLE, Frank Vivian

Director

Media Producer/Consultant

RESIGNED

Assigned on 29 Jan 1996

Resigned on 13 Aug 2004

Time on role 8 years, 6 months, 15 days


Some Companies

ANVIC LIMITED

65 NORFOLK ROAD,,EN3 4BE

Number:06406168
Status:ACTIVE
Category:Private Limited Company

CORAL BUSINESS SUPPORT LIMITED

SANDY FARM BUSINESS CENTRE SANDS ROAD,FARNHAM,GU10 1PX

Number:04776531
Status:ACTIVE
Category:Private Limited Company

INNOVATION BARS LTD

C/O P1 ACCOUNTING SERVICES LTD 8 THE PARADE,SHROPSHIRE,TF11 8DL

Number:11676909
Status:ACTIVE
Category:Private Limited Company

INTERNET TRAFFIC SUPPLY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030907
Status:ACTIVE
Category:Limited Partnership

MARK LUNN ASSOCIATES LIMITED

NEW HOUSE FARM, PAMPISFORD ROAD,CAMBRIDGE,CB21 6AH

Number:09863003
Status:ACTIVE
Category:Private Limited Company

MKB CONSULTING LTD

7 TORNADO CHASE,BRACKNELL,RG12 9PH

Number:11767172
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