DUDLEY BOROUGH BUSINESS CRIME PARTNERSHIP LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3AA

Company number 04782680
Status Liquidation
Incorporation Date 30 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CASTLE STREET, WORCESTER, WR1 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from The Management Suite Churchill Shopping Centre Birmingham Street, Dudley West Midlands DY2 7BL to The Management Suite Churchill Shopping Centre Dudley West Midlands DY2 7BL on 20 February 2017; Statement of affairs with form 4.19. The most likely internet sites of DUDLEY BOROUGH BUSINESS CRIME PARTNERSHIP LIMITED are www.dudleyboroughbusinesscrimepartnership.co.uk, and www.dudley-borough-business-crime-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Dudley Borough Business Crime Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04782680. Dudley Borough Business Crime Partnership Limited has been working since 30 May 2003. The present status of the company is Liquidation. The registered address of Dudley Borough Business Crime Partnership Limited is 1 Castle Street Worcester Wr1 3aa. . DUNN, David is a Secretary of the company. BOURNE, Lewis James is a Director of the company. DUNN, David is a Director of the company. GAZZARD, Selwyn Owen Colin is a Director of the company. MARSHALL, Clare Marie is a Director of the company. O'NEIL, Jim is a Director of the company. O'NEILL, Dawn Kathleen is a Director of the company. Secretary WHITEHOUSE, George has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARRETT, Andrew Martin has been resigned. Director BIRCH-BASTOCK, Shane Gordon has been resigned. Director BRADBURY, Simon John has been resigned. Director CARLIN, Stephen William has been resigned. Director COLMAN, Duncan Keith has been resigned. Director CROFT, William Nigel has been resigned. Director DAWSON, Raymond Frederick has been resigned. Director DOWEN, Christopher Edward has been resigned. Director EVANS, Rene Suzanne has been resigned. Director FISHER, Jay Alan has been resigned. Director GILLICK, Michael Patrick, Detective Chief Inspector has been resigned. Director GRIFFITHS, Malcolm Hedley has been resigned. Director HEWITT, Dawn Christine has been resigned. Director HOLDER, Michael Edward has been resigned. Director JENKINS, Dean Thomas has been resigned. Director KELLEHER, Susan Emma has been resigned. Director RUFFETT, Sandra Anne has been resigned. Director RUSSELL, Dennice Victoria has been resigned. Director WHITEHOUSE, George has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNN, David
Appointed Date: 02 April 2012

Director
BOURNE, Lewis James
Appointed Date: 01 July 2003
62 years old

Director
DUNN, David
Appointed Date: 20 June 2011
76 years old

Director
GAZZARD, Selwyn Owen Colin
Appointed Date: 01 March 2014
71 years old

Director
MARSHALL, Clare Marie
Appointed Date: 28 January 2013
48 years old

Director
O'NEIL, Jim
Appointed Date: 02 June 2010
88 years old

Director
O'NEILL, Dawn Kathleen
Appointed Date: 01 March 2014
59 years old

Resigned Directors

Secretary
WHITEHOUSE, George
Resigned: 01 April 2012
Appointed Date: 01 April 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
BARRETT, Andrew Martin
Resigned: 11 May 2011
Appointed Date: 10 November 2005
58 years old

Director
BIRCH-BASTOCK, Shane Gordon
Resigned: 31 July 2015
Appointed Date: 01 December 2008
57 years old

Director
BRADBURY, Simon John
Resigned: 31 July 2010
Appointed Date: 10 December 2008
60 years old

Director
CARLIN, Stephen William
Resigned: 10 November 2005
Appointed Date: 30 May 2003
76 years old

Director
COLMAN, Duncan Keith
Resigned: 31 December 2013
Appointed Date: 28 January 2012
45 years old

Director
CROFT, William Nigel
Resigned: 31 December 2013
Appointed Date: 10 December 2008
76 years old

Director
DAWSON, Raymond Frederick
Resigned: 01 March 2011
Appointed Date: 01 December 2009
79 years old

Director
DOWEN, Christopher Edward
Resigned: 24 December 2011
Appointed Date: 01 August 2008
55 years old

Director
EVANS, Rene Suzanne
Resigned: 30 May 2007
Appointed Date: 21 October 2004
76 years old

Director
FISHER, Jay Alan
Resigned: 20 April 2006
Appointed Date: 21 October 2004
77 years old

Director
GILLICK, Michael Patrick, Detective Chief Inspector
Resigned: 21 October 2004
Appointed Date: 30 May 2003
67 years old

Director
GRIFFITHS, Malcolm Hedley
Resigned: 30 November 2009
Appointed Date: 10 December 2008
78 years old

Director
HEWITT, Dawn Christine
Resigned: 13 January 2012
Appointed Date: 21 October 2004
65 years old

Director
HOLDER, Michael Edward
Resigned: 05 October 2008
Appointed Date: 21 October 2004
81 years old

Director
JENKINS, Dean Thomas
Resigned: 31 July 2010
Appointed Date: 20 September 2007
63 years old

Director
KELLEHER, Susan Emma
Resigned: 31 December 2013
Appointed Date: 22 July 2011
57 years old

Director
RUFFETT, Sandra Anne
Resigned: 13 November 2010
Appointed Date: 01 August 2008
67 years old

Director
RUSSELL, Dennice Victoria
Resigned: 01 April 2015
Appointed Date: 01 June 2011
47 years old

Director
WHITEHOUSE, George
Resigned: 03 December 2012
Appointed Date: 01 April 2004
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

DUDLEY BOROUGH BUSINESS CRIME PARTNERSHIP LIMITED Events

13 Mar 2017
Appointment of a voluntary liquidator
20 Feb 2017
Registered office address changed from The Management Suite Churchill Shopping Centre Birmingham Street, Dudley West Midlands DY2 7BL to The Management Suite Churchill Shopping Centre Dudley West Midlands DY2 7BL on 20 February 2017
16 Feb 2017
Statement of affairs with form 4.19
16 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02

16 Jun 2016
Annual return made up to 31 May 2016 no member list
...
... and 71 more events
04 Sep 2003
New director appointed
22 Aug 2003
New director appointed
11 Aug 2003
Director resigned
11 Aug 2003
Secretary resigned
30 May 2003
Incorporation