CENTURY WAY (WILTSHIRE) LIMITED

Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire
StatusLIQUIDATION
Company No.00035245
CategoryPrivate Limited Company
Incorporated20 Nov 1891
Age132 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CENTURY WAY (WILTSHIRE) LIMITED is an liquidation private limited company with number 00035245. It was incorporated 132 years, 5 months, 10 days ago, on 20 November 1891. The company address is Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire.



People

BUCKLEY, Michael Henry

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months

HALL, Linda Jane

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 12 Mar 2009

Time on role 2 years, 10 months, 18 days

HARRIS, Frances Susan

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HILL, Robert Christopher

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 24 Apr 2006

Time on role 1 year, 24 days

LAYCOCK, Pauline

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Mar 2005

Time on role 1 year, 8 months, 13 days

SIMPSON, David Gray

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Sep 1998

Time on role 3 months

BUCKLEY, Michael Henry

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months

DICKS, John Malcolm James

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months

HARRIS, Frances Susan

Director

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HENDERSON, Stephen

Director

Group Chief Accountant

RESIGNED

Assigned on 17 Mar 2005

Resigned on 12 Mar 2009

Time on role 3 years, 11 months, 26 days

JACKSON, Leonard Christopher

Director

Managing Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 30 Jun 1998

Time on role 2 years, 10 months, 23 days

LAYCOCK, Pauline

Director

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Mar 2005

Time on role 1 year, 8 months, 13 days

SIMPSON, David Gray

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Sep 1998

Time on role 3 months

WILD, Julian Nicholas

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 17 Mar 2005

Time on role 6 years, 8 months, 17 days

WILLIAMS, Carol

Director

Solicitor

RESIGNED

Assigned on 17 Mar 2005

Resigned on 12 Mar 2009

Time on role 3 years, 11 months, 26 days


Some Companies

Number:04321142
Status:ACTIVE
Category:Private Limited Company

ANSCOT LIMITED

THE OLD STABLES ANNERY,BIDEFORD,EX39 5JN

Number:02106575
Status:ACTIVE
Category:Private Limited Company

EMMANUELMAKADANI LIMITED

12 SHORTFEN,PETERBOROUGH,PE2 5NP

Number:08841396
Status:ACTIVE
Category:Private Limited Company

GREEN SIGNAL LTD

3 LOW HUTTON PARK,YORK,YO60 7HH

Number:03677109
Status:ACTIVE
Category:Private Limited Company

KSERVE LTD

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:08422295
Status:ACTIVE
Category:Private Limited Company

PARBAL LIMITED

128 STANLEY ROAD,HOUNSLOW,TW3 1YT

Number:11877655
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