BRYANT HOMES NORTH WEST LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.02628604
CategoryPrivate Limited Company
Incorporated11 Jul 1991
Age32 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution22 May 2013
Years11 years, 1 month, 14 days

SUMMARY

BRYANT HOMES NORTH WEST LIMITED is an dissolved private limited company with number 02628604. It was incorporated 32 years, 11 months, 25 days ago, on 11 July 1991 and it was dissolved 11 years, 1 month, 14 days ago, on 22 May 2013. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

CLAPHAM, Colin Richard

Secretary

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 5 months, 20 days

ANDREW, Peter Robert

Director

Regional Managing Director

ACTIVE

Assigned on 22 Dec 2008

Current time on role 15 years, 6 months, 14 days

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 26 Jan 2011

Current time on role 13 years, 5 months, 10 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 16 Jan 2012

Time on role 2 years, 1 month, 15 days

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 15 Apr 2008

Resigned on 01 Jan 2009

Time on role 8 months, 16 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Dec 2009

Time on role 11 months

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 12 Nov 2007

Time on role 2 years, 5 months, 16 days

DENNISON, John Patrick Edmund

Secretary

RESIGNED

Assigned on 25 Feb 2000

Resigned on 01 Jul 2001

Time on role 1 year, 4 months, 6 days

DENNISON, John Patrick Edmund

Secretary

RESIGNED

Assigned on 15 Jul 1991

Resigned on 01 Jan 1995

Time on role 3 years, 5 months, 17 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 27 May 2005

Time on role 3 years, 10 months, 26 days

JORDAN, James John

Secretary

Solicitor Company Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 15 Apr 2008

Time on role 5 months, 3 days

MANDERS, Douglas Nigel

Nominee-secretary

RESIGNED

Assigned on 11 Jul 1991

Resigned on 15 Jul 1991

Time on role 4 days

STYLES, Andrew Timothy

Secretary

RESIGNED

Assigned on 01 Jan 1995

Resigned on 25 Feb 2000

Time on role 5 years, 1 month, 24 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 02 May 2008

Resigned on 26 Jan 2011

Time on role 2 years, 8 months, 24 days

CARTER, John David William

Director

Company Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Oct 2002

Time on role 1 year, 4 months, 30 days

CRAY, Jonathan Malcolm

Director

Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 21 Aug 2008

Time on role 5 years, 8 months, 19 days

DALTON, Michael

Director

Director

RESIGNED

Assigned on 20 Sep 1993

Resigned on 15 Jun 2001

Time on role 7 years, 8 months, 25 days

DENNISON, John Patrick Edmund

Director

Director

RESIGNED

Assigned on 03 May 2001

Resigned on 30 Nov 2001

Time on role 6 months, 27 days

HASTINGS, Jonathan Philip

Director

Chartered Secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 02 Dec 2002

Time on role 1 year, 1 month, 17 days

LONG, William Peter

Director

Company Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 05 Mar 2001

Time on role 11 months, 5 days

MACKENZIE, Andrew

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Mar 2000

Time on role 1 year, 9 months, 1 day

MACKENZIE, Andrew

Director

Company Director

RESIGNED

Assigned on 15 Jul 1991

Resigned on 20 Sep 1993

Time on role 2 years, 2 months, 5 days

MANDERS, Douglas Nigel

Nominee-director

RESIGNED

Assigned on 11 Jul 1991

Resigned on 15 Jul 1991

Time on role 4 days

MURRIN, Jonathan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2007

Resigned on 02 May 2008

Time on role 9 months, 14 days

PEACOCK, Raymond Anthony

Director

Director

RESIGNED

Assigned on 02 May 2008

Resigned on 22 Dec 2008

Time on role 7 months, 20 days

PHIPPS, Paul David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 18 Jul 2001

Time on role 4 months, 13 days

POTTON, Geoffrey Frederick

Director

Director

RESIGNED

Assigned on 15 Jul 1991

Resigned on 30 Jun 1998

Time on role 6 years, 11 months, 15 days

ROWLEY, James Edward

Director

Solicitor

RESIGNED

Assigned on 11 Jul 1991

Resigned on 15 Jul 1991

Time on role 4 days

SMITH, Ian Paul

Director

Company Director

RESIGNED

Assigned on 14 Jun 1999

Resigned on 04 Jul 2001

Time on role 2 years, 20 days

SMITH, Nicholas Ian, Ba Hons

Director

Director

RESIGNED

Assigned on 15 Jul 1991

Resigned on 26 Mar 1999

Time on role 7 years, 8 months, 11 days

WATTS, Christopher Philip

Director

Accountant

RESIGNED

Assigned on 30 Apr 2004

Resigned on 31 Aug 2007

Time on role 3 years, 4 months, 1 day

WHITE, David Douglas Percival

Director

Chartered Accountant

RESIGNED

Assigned on 16 Oct 2002

Resigned on 30 Apr 2004

Time on role 1 year, 6 months, 14 days


Some Companies

AW FLACCID LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09311049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAR 420 LTD

FLAT 11 SWALLOWFIELS,LONDON,NW1 3PJ

Number:11921996
Status:ACTIVE
Category:Private Limited Company

GELDER IT CONSULTING LIMITED

AVENING PRIORY PARK,TETBURY,GL8 8HZ

Number:10669865
Status:ACTIVE
Category:Private Limited Company

HARRISON & COLE PARTNERSHIP LIMITED

9 NABBSWOOD ROAD,STOKE-ON-TRENT,ST7 4AW

Number:10413968
Status:ACTIVE
Category:Private Limited Company

MM SPORTING LIMITED

357 LLANTARNAM ROAD,CWMBRAN,NP44 3BN

Number:07530329
Status:ACTIVE
Category:Private Limited Company

PROPERTY SPHERE VR LTD

64 SAFFRON PLATT,GUILDFORD,GU2 9XZ

Number:10879619
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