TREHARNE BELL LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.03297468
CategoryPrivate Limited Company
Incorporated30 Dec 1996
Age27 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution27 Sep 2011
Years12 years, 9 months, 21 days

SUMMARY

TREHARNE BELL LIMITED is an dissolved private limited company with number 03297468. It was incorporated 27 years, 6 months, 19 days ago, on 30 December 1996 and it was dissolved 12 years, 9 months, 21 days ago, on 27 September 2011. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 5 months, 6 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 5 months, 6 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 5 months, 6 days

BORSAY, Anthony John

Secretary

Chartered Surveyor

RESIGNED

Assigned on 01 Jan 2001

Resigned on 22 Nov 2002

Time on role 1 year, 10 months, 21 days

COFFEY, Stephanie Helen

Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Feb 2008

Time on role 1 year, 7 months, 9 days

FORSTER, Garry James

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Nov 2002

Resigned on 25 Nov 2004

Time on role 2 years, 5 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 25 Nov 2004

Resigned on 03 Jul 2006

Time on role 1 year, 7 months, 8 days

TREHARNE, Christopher Guy

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 11 Jan 2001

Time on role 1 year, 8 months, 11 days

TREHARNE, Esther Jane

Secretary

Company Director

RESIGNED

Assigned on 07 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 24 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 07 Jan 1997

Time on role 8 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on 20 Nov 2002

Resigned on 25 Nov 2004

Time on role 2 years, 5 days

GREENWOOD, Mark

Director

Accountant

RESIGNED

Assigned on 20 Nov 2002

Resigned on 12 Feb 2008

Time on role 5 years, 2 months, 22 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Apr 2007

Time on role 2 years, 4 months, 17 days

TREHARNE, Christopher Guy

Director

Property Developer

RESIGNED

Assigned on 07 Jan 1997

Resigned on 22 Nov 2002

Time on role 5 years, 10 months, 15 days

TREHARNE, Esther Jane

Director

Company Director

RESIGNED

Assigned on 07 Jan 1997

Resigned on 31 Mar 1999

Time on role 2 years, 2 months, 24 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Dec 2005

Resigned on 12 Feb 2008

Time on role 2 years, 1 month, 29 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 07 Jan 1997

Time on role 8 days


Some Companies

6242Y.COM LIMITED

19 CHURCH STREET,HEREFORDSHIRE,HR9 5HN

Number:06508730
Status:ACTIVE
Category:Private Limited Company

AIRCAM SURVEYS LIMITED

9 STREAM PARK,EAST GRINSTEAD,RH19 1QN

Number:09493485
Status:ACTIVE
Category:Private Limited Company

ATHENA 31 LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:06466198
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENERGY (HOLDINGS) LIMITED

13 HENDERSON ROAD,INVERNESS,IV1 1SN

Number:SC369646
Status:ACTIVE
Category:Private Limited Company

PLOWMAN & SONS LTD

48 EDINBURGH ROAD,CHATHAM,ME4 5BZ

Number:11927185
Status:ACTIVE
Category:Private Limited Company

REFLECT-ON ACADEMY

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:10019537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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