BUTLER DIRECT LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.03360695
CategoryPrivate Limited Company
Incorporated28 Apr 1997
Age27 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 4 months, 8 days

SUMMARY

BUTLER DIRECT LIMITED is an dissolved private limited company with number 03360695. It was incorporated 27 years, 2 months, 6 days ago, on 28 April 1997 and it was dissolved 9 years, 4 months, 8 days ago, on 24 February 2015. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 5 months

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 8 months, 3 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 3 months, 4 days

BRADLEY, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 Jan 2005

Time on role 2 years, 30 days

BUTLER SMITH, Stuart Michael Bruce

Secretary

Market Researcher

RESIGNED

Assigned on 19 Apr 2005

Resigned on 01 Jul 2005

Time on role 2 months, 12 days

COOK, Peter Frederick

Secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 17 Mar 2000

Time on role 2 years, 9 months, 13 days

DAYKIN, Michael Richard

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 06 Jul 2006

Time on role 1 year, 5 days

GILCHRIST, Andrew Iain

Secretary

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 19 Apr 2005

Time on role 2 months, 19 days

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Feb 2014

Time on role 2 years, 8 months, 6 days

MORROD, Jacqueline

Secretary

Financial Controller

RESIGNED

Assigned on 31 Mar 2000

Resigned on 01 Jun 2001

Time on role 1 year, 2 months, 1 day

O'CONNELL, Kevin Francis

Secretary

RESIGNED

Assigned on 06 Jul 2006

Resigned on 24 Oct 2006

Time on role 3 months, 18 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 04 Feb 2008

Time on role 6 months, 5 days

WARDEN, John Henderson

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Dec 2002

Time on role 1 year, 6 months, 30 days

DATAMONITOR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 30 Jul 2007

Time on role 9 months, 6 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Apr 1997

Resigned on 04 Jun 1997

Time on role 1 month, 6 days

ANDERSON, John Edward

Director

Director

RESIGNED

Assigned on 07 Jul 1997

Resigned on 06 Apr 2001

Time on role 3 years, 8 months, 30 days

BECKER, Maximilian Nicolas Thomas Bibra

Director

Director

RESIGNED

Assigned on 04 Jun 1997

Resigned on 31 Jan 2005

Time on role 7 years, 7 months, 27 days

BRADLEY, Stephen John

Director

Accountant

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 Jan 2011

Time on role 8 years, 30 days

BURTON, John William

Director

General Counsel/Lawyer

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Aug 2011

Time on role 4 years, 1 month, 1 day

BUTLER, Martin Gordon

Director

Director

RESIGNED

Assigned on 07 Jul 1997

Resigned on 10 May 2004

Time on role 6 years, 10 months, 3 days

BUTLER SMITH, Stuart Michael Bruce

Director

Market Researcher

RESIGNED

Assigned on 31 Jan 2005

Resigned on 01 Jul 2005

Time on role 5 months

CHESTER, Jason Paul

Director

It

RESIGNED

Assigned on 14 May 2001

Resigned on 29 May 2008

Time on role 7 years, 15 days

DANSON, Michael Thomas

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 30 Jul 2007

Time on role 2 years, 5 months, 30 days

DAVIES, Gareth Morgan

Director

Director

RESIGNED

Assigned on 07 Jul 1997

Resigned on 06 Apr 2001

Time on role 3 years, 8 months, 30 days

FOYE, Anthony Martin

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Dec 2007

Time on role 5 months, 1 day

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 20 Mar 2008

Time on role 7 months, 21 days

GILCHRIST, Andrew Iain

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 19 Apr 2005

Time on role 2 months, 19 days

GRUSELLE, Simon Martin Calder

Director

Businessman

RESIGNED

Assigned on 31 Jan 2005

Resigned on 30 Jul 2007

Time on role 2 years, 5 months, 30 days

HARKNESS, Peter Martin

Director

Publisher

RESIGNED

Assigned on 03 May 2001

Resigned on 31 Jan 2005

Time on role 3 years, 8 months, 28 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

JENNINGS, Timothy

Director

Analyst

RESIGNED

Assigned on 01 Jan 2004

Resigned on 23 Sep 2014

Time on role 10 years, 8 months, 22 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

PYPER, Simon John

Director

Finance Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 17 Aug 2007

Time on role 2 years, 9 days

RIGBY, Peter Stephen

Director

Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Dec 2013

Time on role 6 years, 5 months, 1 day

THRESH, John Harold, Director

Director

Company Director

RESIGNED

Assigned on 07 Jul 1997

Resigned on 06 Apr 2001

Time on role 3 years, 8 months, 30 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 31 Dec 2013

Time on role 5 years, 9 months, 3 days

WARDEN, John Henderson

Director

Accountant

RESIGNED

Assigned on 01 Jun 2001

Resigned on 31 Dec 2002

Time on role 1 year, 6 months, 30 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Apr 1997

Resigned on 04 Jun 1997

Time on role 1 month, 6 days


Some Companies

DOT AND DASH LTD

51 PARSLOES AVENUE,DAGENHAM,RM9 5PB

Number:07388860
Status:ACTIVE
Category:Private Limited Company

EPG LEGAL SERVICES LIMITED

68-74 QUEEN ELIZABETH AVENUE,GLASGOW,G52 4NQ

Number:SC536268
Status:ACTIVE
Category:Private Limited Company

I TEACH ROBOTICS LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:08365559
Status:ACTIVE
Category:Private Limited Company

NSP PROPERTY UK LIMITED

38B CYGNET CLOSE,NORTHWOOD,HA6 2TA

Number:11452299
Status:ACTIVE
Category:Private Limited Company

SUPPLIER LIAISON SERVICES (SLS-UK) LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07958073
Status:ACTIVE
Category:Private Limited Company

THE REMEDY COCKTAILS LTD

44 VICTORIA AVENUE,BRISTOL,BS5 9NG

Number:10733435
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