BV RECOVERIES LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ
StatusDISSOLVED
Company No.02636843
CategoryPrivate Limited Company
Incorporated12 Aug 1991
Age32 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 8 months, 7 days

SUMMARY

BV RECOVERIES LIMITED is an dissolved private limited company with number 02636843. It was incorporated 32 years, 10 months, 27 days ago, on 12 August 1991 and it was dissolved 7 years, 8 months, 7 days ago, on 01 November 2016. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.



People

VICKERS, Barbara Claire

Secretary

ACTIVE

Assigned on 26 Sep 1991

Current time on role 32 years, 9 months, 12 days

SEITZ, Harvey Melvin

Director

None

ACTIVE

Assigned on 02 Mar 2016

Current time on role 8 years, 4 months, 6 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1991

Resigned on 26 Sep 1991

Time on role 1 month, 14 days

BULL, Roger John Anthony

Director

Company Director

RESIGNED

Assigned on 26 Sep 1991

Resigned on 08 Mar 2016

Time on role 24 years, 5 months, 12 days

DUMBLETON, Andrew John

Director

Sales Director

RESIGNED

Assigned on 23 Sep 2005

Resigned on 08 Apr 2014

Time on role 8 years, 6 months, 15 days

GODWIN, David James

Director

Company Director

RESIGNED

Assigned on 26 Sep 1991

Resigned on 08 Oct 2004

Time on role 13 years, 12 days

GRANT, Sharna

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 31 May 2002

Time on role 5 years, 9 months, 30 days

LEMAIRE, Andrew

Director

Co Director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 08 Apr 2014

Time on role 10 years, 1 month, 3 days

RINBERG, Anthony

Director

Company Director

RESIGNED

Assigned on 11 May 1992

Resigned on 17 Feb 1997

Time on role 4 years, 9 months, 6 days

SEITZ, Harvey Melvin

Director

Company Director

RESIGNED

Assigned on 27 Oct 2014

Resigned on 27 Jan 2015

Time on role 3 months

VICKERS, Barbara Claire

Director

Retired

RESIGNED

Assigned on 28 Jan 2015

Resigned on 14 May 2015

Time on role 3 months, 17 days

VICKERS, Barbara Claire

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 17 Feb 2007

Time on role 9 years, 6 months, 16 days

VICKERS, Jeffrey

Director

Company Director

RESIGNED

Assigned on 26 Sep 1991

Resigned on 14 May 2015

Time on role 23 years, 7 months, 18 days

WICKER, Mark John

Director

Production Director

RESIGNED

Assigned on 04 Jan 2011

Resigned on 08 Apr 2014

Time on role 3 years, 3 months, 4 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1991

Resigned on 26 Sep 1991

Time on role 1 month, 14 days


Some Companies

A TO Z 110 AUTOPARTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11809621
Status:ACTIVE
Category:Private Limited Company

ARAXA STUDIO LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:11470320
Status:ACTIVE
Category:Private Limited Company

DEPARTMENT OF ENTERTAINMENT LIMITED

64 HIGH STREET,FAREHAM,PO16 7BG

Number:08342180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECHO GEOSCIENCE MANAGEMENT LIMITED

33 HAM SHADES LANE,WHITSTABLE,CT5 1NX

Number:10252712
Status:ACTIVE
Category:Private Limited Company

JEMSETTE LIMITED

6 DANCASTLE COURT 14 ARCADIA AVENUE,LONDON,N3 2JU

Number:10098270
Status:ACTIVE
Category:Private Limited Company

ON THE WAY DISTRIBUTORS LLP

111 WEST GEORGE, ST 717,GLASGOW,G2 1QX

Number:SO306545
Status:ACTIVE
Category:Limited Liability Partnership

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