B & B ATTACHMENTS (1999) LIMITED

Unit 46 Colbourne Avenue Unit 46 Colbourne Avenue, Cramlington, NE23 1WD, Northumberland, United Kingdom
StatusACTIVE
Company No.03788103
CategoryPrivate Limited Company
Incorporated11 Jun 1999
Age25 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

B & B ATTACHMENTS (1999) LIMITED is an active private limited company with number 03788103. It was incorporated 25 years, 1 month, 1 day ago, on 11 June 1999. The company address is Unit 46 Colbourne Avenue Unit 46 Colbourne Avenue, Cramlington, NE23 1WD, Northumberland, United Kingdom.



People

LITTLE, Scott Anthony

Secretary

ACTIVE

Assigned on 26 Jun 2019

Current time on role 5 years, 16 days

BARTON, Michael Robert

Director

Managing Director

ACTIVE

Assigned on 22 Jun 1999

Current time on role 25 years, 20 days

LAMBERTH, John William

Director

Director

ACTIVE

Assigned on 09 May 2017

Current time on role 7 years, 2 months, 3 days

BARTON, Christine

Secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 27 Jun 2002

Time on role 3 years, 5 days

BROWN, David Andrew

Secretary

RESIGNED

Assigned on 27 Jun 2002

Resigned on 08 Jun 2005

Time on role 2 years, 11 months, 11 days

JACKSON, Neil David

Secretary

RESIGNED

Assigned on 09 May 2017

Resigned on 26 Jun 2019

Time on role 2 years, 1 month, 17 days

WEEKES, Susan Ann

Secretary

Office Manager

RESIGNED

Assigned on 08 Jun 2005

Resigned on 01 Apr 2010

Time on role 4 years, 9 months, 24 days

PENNSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 1999

Resigned on 22 Jun 1999

Time on role 11 days

BOYD, Peter Thomas Stanley

Director

Management Consultant

RESIGNED

Assigned on 01 Jun 2003

Resigned on 01 Jul 2012

Time on role 9 years, 30 days

BROWN, David Andrew

Director

Finance Director

RESIGNED

Assigned on 22 Jun 1999

Resigned on 08 Jun 2005

Time on role 5 years, 11 months, 16 days

CHALONER, Thomas Eric

Director

Banker

RESIGNED

Assigned on 30 Jul 1999

Resigned on 15 Mar 2000

Time on role 7 months, 16 days

CHRISTIAN, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 09 May 2017

Time on role 4 years, 10 months, 8 days

COLL, Patrick William

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 11 Feb 2011

Time on role 4 years, 1 month, 10 days

TURNER, Brian

Director

Director

RESIGNED

Assigned on 15 Mar 2000

Resigned on 31 May 2003

Time on role 3 years, 2 months, 16 days

PENNINGTONS DIRECTORS (NO 1) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 1999

Resigned on 22 Jun 1999

Time on role 11 days


Some Companies

16 NORFOLK ROAD LTD

210 UPPER CLAPTON ROAD,LONDON,E5 9DH

Number:10756572
Status:ACTIVE
Category:Private Limited Company

ADVANCED STEEL DETAILING LIMITED

ADVANCED STEEL DETAILING LIMITED,HULL,HU9 1RP

Number:09608842
Status:ACTIVE
Category:Private Limited Company

ECO VEHICLE HIRE LTD

DEVONSHIRE HOUSE 582,STANMORE,HA7 1JS

Number:07864620
Status:ACTIVE
Category:Private Limited Company

KSI DESIGN LTD

1 WARRINGTON CRESCENT WARRINGTON CRESCENT,LONDON,W9 1ED

Number:09644120
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL CARES LIMITED

C/O LAB LIVERPOOL 6TH FLOOR, TEMPEST BUILDING,LIVERPOOL,L2 2DT

Number:11166325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIKVE TAHARAS RUCHEL

2ND FLOOR PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08234000
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