BYLAUGH LIMITED

The Old Pump House Bylaugh Park The Old Pump House Bylaugh Park, Dereham, NR20 4RL, Norfolk, England
StatusDISSOLVED
Company No.04351828
CategoryPrivate Limited Company
Incorporated11 Jan 2002
Age22 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 9 days

SUMMARY

BYLAUGH LIMITED is an dissolved private limited company with number 04351828. It was incorporated 22 years, 5 months, 22 days ago, on 11 January 2002 and it was dissolved 11 years, 2 months, 9 days ago, on 23 April 2013. The company address is The Old Pump House Bylaugh Park The Old Pump House Bylaugh Park, Dereham, NR20 4RL, Norfolk, England.



People

SHARMAN, John Richard

Secretary

ACTIVE

Assigned on 05 Jun 2005

Current time on role 19 years, 27 days

VINCE, Kimberley Hazel

Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 07 Apr 2004

Time on role 1 year, 10 months, 23 days

VINCE, Mafalda Louise Jessamy

Secretary

Designer

RESIGNED

Assigned on 16 Jul 2007

Resigned on 10 Feb 2010

Time on role 2 years, 6 months, 25 days

VINCE, Mafalda Louise Jessamy

Secretary

Graphic Designer

RESIGNED

Assigned on 07 Apr 2004

Resigned on 05 Jun 2005

Time on role 1 year, 1 month, 28 days

WARREN, John Spencer

Secretary

RESIGNED

Assigned on 17 Jan 2002

Resigned on 15 May 2002

Time on role 3 months, 29 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jan 2002

Resigned on 17 Jan 2002

Time on role 6 days

IVESON, Anthea Margaret

Director

Marketing Consultant

RESIGNED

Assigned on 10 Feb 2010

Resigned on 07 Jun 2010

Time on role 3 months, 25 days

LAKEY, William

Director

Consultant

RESIGNED

Assigned on 17 Jan 2002

Resigned on 15 May 2002

Time on role 3 months, 29 days

SPRATT, Christopher Robin

Director

Cleaner/Builder

RESIGNED

Assigned on 07 Feb 2012

Resigned on 04 Oct 2012

Time on role 7 months, 26 days

VINCE, Mafalda Louise Jessamy

Director

Designer

RESIGNED

Assigned on 21 Nov 2008

Resigned on 10 Feb 2010

Time on role 1 year, 2 months, 19 days

VINCE, Stephen Martin

Director

Sculptor

RESIGNED

Assigned on 15 May 2002

Resigned on 21 Nov 2008

Time on role 6 years, 6 months, 6 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 17 Jan 2002

Time on role 6 days


Some Companies

ECOLOGICAL LAND MANAGEMENT LIMITED

UNIT J PROSPECT INDUSTRIAL UNITS RACKERY LANE,WREXHAM,LL12 0PB

Number:05761592
Status:ACTIVE
Category:Private Limited Company

ETAIL AGENCY LIMITED

37 HIGH STREET,TEWKESBURY,GL20 5BB

Number:10337695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROUNDSEARCH CONSULTANCY LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST EDMUNDS,IP32 7AR

Number:04112904
Status:ACTIVE
Category:Private Limited Company

JOSHUA J & CO LIMITED

817 OLD KENT ROAD,LONDON,SE15 1NX

Number:11441372
Status:ACTIVE
Category:Private Limited Company

LA CUCINA LIMITED

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:04556120
Status:ACTIVE
Category:Private Limited Company

MIGKNOX ASSOCIATES LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07271629
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