BSA MACHINE TOOLS LIMITED

No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands
StatusDISSOLVED
Company No.03031017
CategoryPrivate Limited Company
Incorporated09 Mar 1995
Age29 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution30 Nov 2018
Years5 years, 7 months, 7 days

SUMMARY

BSA MACHINE TOOLS LIMITED is an dissolved private limited company with number 03031017. It was incorporated 29 years, 3 months, 29 days ago, on 09 March 1995 and it was dissolved 5 years, 7 months, 7 days ago, on 30 November 2018. The company address is No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands.



People

AUCOTT, Alan

Director

Sales Director

ACTIVE

Assigned on 11 Jun 2005

Current time on role 19 years, 26 days

BAILEY, Keith Anthony

Director

Director

ACTIVE

Assigned on 02 Sep 1996

Current time on role 27 years, 10 months, 5 days

BRITTAN, Stephen Thomas

Director

Director

ACTIVE

Assigned on 08 Mar 2003

Current time on role 21 years, 3 months, 30 days

BURNLEY, Brian Ivor

Secretary

Accountant

RESIGNED

Assigned on 02 May 1995

Resigned on 31 Aug 2008

Time on role 13 years, 3 months, 29 days

HACKETT, Elaine

Nominee-secretary

RESIGNED

Assigned on 09 Mar 1995

Resigned on 02 May 1995

Time on role 1 month, 24 days

MAWBEY, Anthony Ronald

Secretary

RESIGNED

Assigned on 09 Oct 2008

Resigned on 01 Sep 2009

Time on role 10 months, 23 days

ABRAHAM, Trevor James

Director

Director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 21 Jan 2011

Time on role 14 years, 2 months, 22 days

BAILEY, Russell Stuart

Director

Barrister

RESIGNED

Assigned on 18 May 2002

Resigned on 03 Oct 2008

Time on role 6 years, 4 months, 16 days

HACKETT, Elaine

Nominee-director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 02 May 1995

Time on role 1 month, 24 days

HUGHES, Frederick Michael

Director

Consultancy

RESIGNED

Assigned on 28 Jun 2003

Resigned on 18 Oct 2004

Time on role 1 year, 3 months, 20 days

MAWBEY, Anthony Ronald

Director

Accountant

RESIGNED

Assigned on 02 May 1995

Resigned on 09 Oct 2008

Time on role 13 years, 5 months, 7 days

MCHUGH, Peter James

Nominee-director

RESIGNED

Assigned on 09 Mar 1995

Resigned on 02 May 1995

Time on role 1 month, 24 days


Some Companies

CICCE ESTATE LTD

25 OAKDENE MEWS,SUTTON,SM3 9LE

Number:11696807
Status:ACTIVE
Category:Private Limited Company

GPS LOGISTICS (EU) LIMITED

HELLMANN HOUSE LAKESIDE INDUSTRIAL ESTATE, COLNBROOK BY PASS,SLOUGH,SL3 0EL

Number:06843119
Status:ACTIVE
Category:Private Limited Company

MAXIBRITE LIMITED

WEST TERRACE,ESH WINNING,DH7 9PT

Number:00731607
Status:ACTIVE
Category:Private Limited Company

MOUNTDALE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11580475
Status:ACTIVE
Category:Private Limited Company

TAYTRONICS LIMITED

SANDWOOD,BIDEFORD,EX39 5DP

Number:02599495
Status:ACTIVE
Category:Private Limited Company

THREEWAY EXPRESS LIMITED

8 POST HORN PLACE,READING,RG3 7QE

Number:03908101
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