BARFIX ENGINEERING LIMITED

68 Baker Street 68 Baker Street, Surrey, KT13 8AL
StatusDISSOLVED
Company No.02636362
CategoryPrivate Limited Company
Incorporated09 Aug 1991
Age32 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 6 months, 21 days

SUMMARY

BARFIX ENGINEERING LIMITED is an dissolved private limited company with number 02636362. It was incorporated 32 years, 10 months, 23 days ago, on 09 August 1991 and it was dissolved 5 years, 6 months, 21 days ago, on 11 December 2018. The company address is 68 Baker Street 68 Baker Street, Surrey, KT13 8AL.



People

PRICE, Edmund John

Secretary

ACTIVE

Assigned on 22 Dec 2000

Current time on role 23 years, 6 months, 10 days

BAKER STREET CORPORATE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 21 Nov 1996

Current time on role 27 years, 7 months, 10 days

COACH HOUSE MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 25 May 1995

Current time on role 29 years, 1 month, 7 days

CONNER, Eileen

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 22 Dec 2000

Time on role 1 year, 2 months, 21 days

GREATRIX, Jenny

Secretary

RESIGNED

Assigned on 09 Aug 1991

Resigned on 07 Oct 1991

Time on role 1 month, 29 days

HAGUE, David Michael

Secretary

Company Director

RESIGNED

Assigned on 07 Oct 1991

Resigned on 09 Sep 1994

Time on role 2 years, 11 months, 2 days

LAWTON, Kirsten

Secretary

RESIGNED

Assigned on 21 Nov 1996

Resigned on 01 Oct 1999

Time on role 2 years, 10 months, 10 days

SANDERSON, Gary

Secretary

Company Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 21 Nov 1996

Time on role 2 years, 2 months, 12 days

GOLESTANI, Kian

Director

Solicitor

RESIGNED

Assigned on 09 Aug 1991

Resigned on 07 Oct 1991

Time on role 1 month, 29 days

GRINDY, Roger Sydney

Director

Company Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 25 May 1995

Time on role 8 months, 16 days

HAGUE, David Michael

Director

Company Director

RESIGNED

Assigned on 07 Oct 1991

Resigned on 05 Feb 1995

Time on role 3 years, 3 months, 29 days

MCINNES, Bruce Gordon, Doctor

Director

Company Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 25 May 1995

Time on role 8 months, 16 days

PANTRY, Malcolm Swaine

Director

Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 17 Dec 1999

Time on role 5 years, 3 months, 8 days

PERKINS, John Anthony

Director

Company Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 25 May 1995

Time on role 8 months, 16 days

SANDERSON, Gary

Director

Finance Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 17 Dec 1999

Time on role 5 years, 3 months, 8 days

SIDDALL, Roger William

Director

Company Director

RESIGNED

Assigned on 07 Oct 1991

Resigned on 19 Dec 1994

Time on role 3 years, 2 months, 12 days

WILKINSON, Stephen Philip

Director

Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 17 Dec 1999

Time on role 5 years, 3 months, 8 days


Some Companies

COMPTON PLACE MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:03483005
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONSULT 78 LIMITED

50 BONCHURCH ROAD,BRIGHTON,BN2 3PH

Number:10530961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G H INTERIORS LIMITED

4 FOXHOUSES ROAD,CUMBRIA,CA28 8AE

Number:04902918
Status:ACTIVE
Category:Private Limited Company

HI-TEC RAIL LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:11675197
Status:ACTIVE
Category:Private Limited Company

TARNLEY LIMITED

NO. 1,BIRMINGHAM,B4 6AA

Number:01889219
Status:ACTIVE
Category:Private Limited Company

TIM CHIRO LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11190564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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