BARK SPV LIMITED

Benchmark House Benchmark House, Sheffield, S35 1QN, United Kingdom
StatusDISSOLVED
Company No.04675737
Category
Incorporated24 Feb 2003
Age21 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 6 months, 20 days

SUMMARY

BARK SPV LIMITED is an dissolved with number 04675737. It was incorporated 21 years, 5 months, 7 days ago, on 24 February 2003 and it was dissolved 2 years, 6 months, 20 days ago, on 11 January 2022. The company address is Benchmark House Benchmark House, Sheffield, S35 1QN, United Kingdom.



People

PRISM COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2018

Current time on role 5 years, 11 months, 11 days

MAGUIRE, Septima

Director

Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 4 years, 1 month

MARSHALL, John William

Director

Technical Director

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 10 months, 1 day

WILLIKSEN, Trond

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jul 2020

Current time on role 4 years, 1 month

THORNTON, Alison Jane

Secretary

Veterinary Surgeon

RESIGNED

Assigned on 24 Feb 2003

Resigned on 01 Jan 2005

Time on role 1 year, 10 months, 5 days

WATSON, Kay Maria

Secretary

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 12 Oct 2016

Time on role 11 years, 9 months, 11 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2017

Resigned on 20 Aug 2018

Time on role 1 year, 5 months, 24 days

DMCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Feb 2003

Resigned on 24 Feb 2003

Time on role

ANDREWS, Anthony Hunter, Dr

Director

Veterinary Surgeon

RESIGNED

Assigned on 01 Jan 2005

Resigned on 01 Jul 2013

Time on role 8 years, 5 months, 30 days

BANFIELD, James George

Director

Publishing

RESIGNED

Assigned on 01 Jun 2015

Resigned on 30 Sep 2020

Time on role 5 years, 3 months, 29 days

FARQUHAR, Robyn Gay

Director

Vet

RESIGNED

Assigned on 24 Feb 2003

Resigned on 01 Jan 2005

Time on role 1 year, 10 months, 5 days

HOULTON, John Edwin Freeman

Director

Veterinary Surgeon

RESIGNED

Assigned on 01 Sep 2010

Resigned on 30 Jun 2020

Time on role 9 years, 9 months, 29 days

THORNTON, Alison Jane

Director

Veterinary Surgeon

RESIGNED

Assigned on 24 Feb 2003

Resigned on 30 Dec 2004

Time on role 1 year, 10 months, 6 days

WATSON, Kay Maria

Director

Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 12 Oct 2016

Time on role 11 years, 9 months, 11 days

WHEELER, Simon John

Director

Manager

RESIGNED

Assigned on 01 Jul 2013

Resigned on 23 Jun 2020

Time on role 6 years, 11 months, 22 days

DMCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Feb 2003

Resigned on 24 Feb 2003

Time on role


Some Companies

ANTRON LEATHERS LIMITED

UNIT 4,HAREFIELD ROAD RICKMANSWORTH,WD3 1PQ

Number:03680342
Status:ACTIVE
Category:Private Limited Company

BWS CRAFT LTD

ROOM Q,LONDON,SE15 2NL

Number:11106050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL AVIAN SERVICES LTD

1 AMIDAS GARDENS, ESSEX,DAGENHAM,RM8 2HX

Number:10605258
Status:ACTIVE
Category:Private Limited Company

HARRIS & CO PROPERTIES LIMITED

8 PARSONS MEAD,BRISTOL,BS48 1UH

Number:09162593
Status:ACTIVE
Category:Private Limited Company

HOSTANTIX LTD

5 CORFE CLOSE,WOLVERHAMPTON,WV6 7RT

Number:11241468
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE PROPERTIES CO. LIMITED

CHURCH HOUSE FARM,STOKE-ON-TRENT,ST9 0BN

Number:02053788
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