Company number 02090028
Status Liquidation
Incorporation Date 15 January 1987
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 15 December 2016; Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER. The most likely internet sites of BGP-REID CROWTHER LIMITED are www.bgpreidcrowther.co.uk, and www.bgp-reid-crowther.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Bgp Reid Crowther Limited is a Private Limited Company.
The company registration number is 02090028. Bgp Reid Crowther Limited has been working since 15 January 1987.
The present status of the company is Liquidation. The registered address of Bgp Reid Crowther Limited is 1 More London Place London Se1 2af. . ADAMSON, Ian James is a Secretary of the company. ADAMSON, Ian James is a Director of the company. HOWELLS, Graham is a Director of the company. Secretary ALPERT, Charles Sheldon has been resigned. Secretary GRUBB, David Arthur has been resigned. Secretary MANTON, Leigh has been resigned. Secretary MELVILLE, John Rex has been resigned. Secretary NOBLE, Kate, Dr has been resigned. Secretary PARKER, John has been resigned. Secretary WITHERS, David Lawrence has been resigned. Director BARRETT, Steven John has been resigned. Director CLANCY, David has been resigned. Director CREEL, Diane has been resigned. Director GARBUTT, John has been resigned. Director GAWITH, Elizabeth Jane has been resigned. Director GRUBB, David Arthur has been resigned. Director HERBERT, John Charles has been resigned. Director KIRKWOOD, James has been resigned. Director LAKE, David Howard has been resigned. Director PORT, David Leonard has been resigned. Director PRICE, Dennis Paul has been resigned. Director STOAKES, Kevin Andrew has been resigned. Director STUDHOLME, Mark has been resigned. Director WHITE, Anthony John has been resigned. Director WITHERS, David Lawrence has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
MANTON, Leigh
Resigned: 05 March 2014
Appointed Date: 31 January 2011
Secretary
PARKER, John
Resigned: 08 September 2003
Appointed Date: 08 July 2002
Director
CLANCY, David
Resigned: 05 November 2015
Appointed Date: 31 January 2011
65 years old
Director
CREEL, Diane
Resigned: 02 May 2003
Appointed Date: 08 July 2002
77 years old
Director
GARBUTT, John
Resigned: 28 May 2004
Appointed Date: 08 July 2002
77 years old
Director
KIRKWOOD, James
Resigned: 01 January 2014
Appointed Date: 30 April 2010
73 years old
Director
LAKE, David Howard
Resigned: 30 January 2009
Appointed Date: 05 September 2005
72 years old
Director
STUDHOLME, Mark
Resigned: 30 April 2014
Appointed Date: 01 October 2011
61 years old
BGP-REID CROWTHER LIMITED Events
12 Apr 2017
Return of final meeting in a members' voluntary winding up
22 Feb 2017
Liquidators' statement of receipts and payments to 15 December 2016
12 Jan 2016
Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016
Registered office address changed from C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL to 1 More London Place London SE1 2AF on 12 January 2016
...
... and 138 more events
05 Apr 1987
Location of register of directors' interests
05 Apr 1987
Registered office changed on 05/04/87 from: suite A3 the priory haywards heath west sussex RH16 3LB
21 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jan 1987
Registered office changed on 21/01/87 from: 4 bishops avenue northwood middlesex HA6 3DG
15 Jan 1987
Certificate of Incorporation