00004606 LIMITED

100 Barbirolli Square 100 Barbirolli Square, Greater Manchester, M2 3EY
StatusDISSOLVED
Company No.00004606
CategoryPrivate Limited Company
Incorporated27 Oct 1869
Age154 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 2 months, 19 days

SUMMARY

00004606 LIMITED is an dissolved private limited company with number 00004606. It was incorporated 154 years, 5 months, 30 days ago, on 27 October 1869 and it was dissolved 1 year, 2 months, 19 days ago, on 07 February 2023. The company address is 100 Barbirolli Square 100 Barbirolli Square, Greater Manchester, M2 3EY.



People

GEI EUROPE LTD

Corporate-secretary

ACTIVE

Assigned on 05 Feb 2001

Current time on role 23 years, 2 months, 21 days

GEI EUROPE LTD

Corporate-director

ACTIVE

Assigned on 05 Feb 2001

Current time on role 23 years, 2 months, 21 days

GEI SPECIAL STEELS LTD

Corporate-director

ACTIVE

Assigned on 05 Feb 2001

Current time on role 23 years, 2 months, 21 days

BEDFORD, Douglas Allan Andrew

Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 1995

Time on role 28 years, 9 months, 8 days

HARE, Richard Warren

Secretary

Company Secretary

RESIGNED

Assigned on 27 Jan 1997

Resigned on 21 Sep 1999

Time on role 2 years, 7 months, 25 days

INESON, Patricia Ann

Secretary

Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 24 Dec 1996

Time on role 2 months, 24 days

STANLEY, Mark

Secretary

Finance Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 15 Feb 1996

Time on role 6 months, 28 days

GEI GROUP OPERATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Oct 1999

Resigned on 02 Feb 2001

Time on role 1 year, 3 months, 22 days

ALLAN, John Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1994

Time on role 30 years, 2 months, 26 days

ANDREWS, Peter Raymond

Director

Director

RESIGNED

Assigned on

Resigned on 11 Dec 1995

Time on role 28 years, 4 months, 15 days

BEDFORD, Douglas Allan Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 10 months, 13 days

BISSELL, Michael John

Director

Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 22 Jun 1999

Time on role 2 years, 5 months, 7 days

BROADHEAD, Ian

Director

Director

RESIGNED

Assigned on 20 Sep 1996

Resigned on 24 Dec 1996

Time on role 3 months, 4 days

DICK, Nigel Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jan 1992

Time on role 32 years, 3 months, 3 days

DUTNALL, Robert James

Director

Company Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 15 Jan 1997

Time on role 2 years, 6 months, 14 days

FIFE, Leslie Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 24 Dec 1996

Time on role 27 years, 4 months, 2 days

FOWLER, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 1999

Resigned on 19 Aug 1999

Time on role 14 days

GRAY, Ian Archie

Director

Accountant

RESIGNED

Assigned on 19 Aug 1999

Resigned on 01 Mar 2000

Time on role 6 months, 13 days

HARE, Richard Warren

Director

Solicitor

RESIGNED

Assigned on 05 Aug 1999

Resigned on 19 Aug 1999

Time on role 14 days

MARSHALL, Peter Neville

Director

Company Director

RESIGNED

Assigned on 05 Jul 1999

Resigned on 23 Dec 1999

Time on role 5 months, 18 days

MULLARKEY, Stephen Patrick

Director

Group Finance Director

RESIGNED

Assigned on 05 Jul 1999

Resigned on 01 Mar 2000

Time on role 7 months, 27 days

PRICE, Albert

Director

Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 08 Sep 1994

Time on role 1 year, 10 months, 6 days

RAWLINSON, Stephen Anthony

Director

Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 15 Jan 1997

Time on role 2 years, 11 months, 15 days

ROYLE, Graham

Director

Managing Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 20 Sep 1996

Time on role 9 months, 6 days

STANLEY, Mark

Director

Finance Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 15 Feb 1996

Time on role 6 months, 28 days

WARDEN, John Henderson

Director

Director

RESIGNED

Assigned on 15 Feb 1993

Resigned on 15 Feb 1994

Time on role 1 year

WORRALL, Terence

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 26 days

GEI GROUP OPERATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 02 Feb 2001

Time on role 11 months, 1 day

GEI PROCESSING & PACKAGING MACHINERY LIMITED

Corporate-director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 02 Feb 2001

Time on role 11 months, 1 day


Some Companies

ATREYU VENTURES LIMITED

3 SCHOOL LANE,YORK,YO23 3SQ

Number:08210220
Status:ACTIVE
Category:Private Limited Company

CPM CONSTRUCTION PROJECT MANAGEMENT LTD

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:10767006
Status:ACTIVE
Category:Private Limited Company

HELEN'S OF LLANDUDNO LIMITED

WHITE FARM GREAT ORME,GWYNEDD,LL30 2XF

Number:03455160
Status:ACTIVE
Category:Private Limited Company

LEVENSEAT RENEWABLE ENERGY LTD

LEVENSEAT WASTE MANAGEMENT SITE WILSONTOWN,LANARK,ML11 8EP

Number:SC480543
Status:ACTIVE
Category:Private Limited Company

MIDLANDS PROJECT MANAGEMENT SERVICES LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:10116513
Status:ACTIVE
Category:Private Limited Company

MOTOR CONTRACTS LIMITED

ACORN GROUP CANNOCK ROAD,BURNTWOOD,WS7 1JS

Number:00747794
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