BUSINESS CATALYSTS LIMITED

21 Seville Court 21 Seville Court, Lytham, FY8 5RG, Lancashire, United Kingdom
StatusDISSOLVED
Company No.02745233
CategoryPrivate Limited Company
Incorporated04 Sep 1992
Age31 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 10 months, 11 days

SUMMARY

BUSINESS CATALYSTS LIMITED is an dissolved private limited company with number 02745233. It was incorporated 31 years, 10 months, 4 days ago, on 04 September 1992 and it was dissolved 11 years, 10 months, 11 days ago, on 28 August 2012. The company address is 21 Seville Court 21 Seville Court, Lytham, FY8 5RG, Lancashire, United Kingdom.



People

LOCKWOOD, Michael Frederick

Director

Management Consultant

ACTIVE

Assigned on 04 Sep 1992

Current time on role 31 years, 10 months, 4 days

ASPEY, Martin

Secretary

Consultant

RESIGNED

Assigned on 05 Jan 1998

Resigned on 11 Nov 1998

Time on role 10 months, 6 days

HARRIS, Lorna Elaine

Secretary

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 1996

Time on role 6 months

HO, Jennifer Lhiu Hsia

Secretary

RESIGNED

Assigned on 02 Jun 2003

Resigned on 10 Feb 2004

Time on role 8 months, 8 days

LOCKWOOD, Michael Frederick

Secretary

RESIGNED

Assigned on 21 Oct 1992

Resigned on 27 Apr 1995

Time on role 2 years, 6 months, 6 days

LOCKWOOD, Mildred Prescott

Secretary

RESIGNED

Assigned on 10 Feb 2004

Resigned on 04 Sep 2010

Time on role 6 years, 6 months, 23 days

LOCKWOOD, Mildred Prescott

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 02 Jun 2003

Time on role 3 years, 1 day

LOCKWOOD, Patricia Valerie

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 05 Jan 1998

Time on role 1 year, 4 days

MULLAN, Roger Francis

Secretary

RESIGNED

Assigned on 04 Sep 1992

Resigned on 21 Oct 1992

Time on role 1 month, 17 days

SANSOM, Janette Elaine

Secretary

Personal Assistant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 01 Jun 2000

Time on role 1 year, 6 months, 31 days

SANSOM, Janette Elaine

Secretary

Personal Assistant

RESIGNED

Assigned on 27 Apr 1995

Resigned on 01 Jul 1996

Time on role 1 year, 2 months, 4 days

LINK, David Charles Robert, Mr.

Director

Consultant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 11 Jun 2011

Time on role 5 years, 11 months, 10 days

PEARSON, Martin David

Director

Management Consultant

RESIGNED

Assigned on 04 Sep 1992

Resigned on 22 Mar 1994

Time on role 1 year, 6 months, 18 days


Some Companies

GREEN HOMES DEVELOPMENTS LIMITED

15 THE I O CENTRE, HEARLE WAY,HATFIELD,AL10 9EW

Number:09693376
Status:ACTIVE
Category:Private Limited Company

IMAGINE PSYCHOLOGY LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC582439
Status:ACTIVE
Category:Private Limited Company

KALKI LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08861585
Status:ACTIVE
Category:Private Limited Company

MARQUISE SPAS LIMITED

7 BURRS LEA CLOSE,BURY,BL9 5HT

Number:09438550
Status:ACTIVE
Category:Private Limited Company

RAYNSTAR LIMITED

MERCURY CORPORATE RECOVERY SOLUTIONS EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:03022574
Status:LIQUIDATION
Category:Private Limited Company
Number:RC000851
Status:ACTIVE
Category:Royal Charter 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