SANDELL SMYTHE AND DRAYSON LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.00056799
CategoryPrivate Limited Company
Incorporated01 Apr 1898
Age126 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution01 Aug 2012
Years11 years, 9 months, 16 days

SUMMARY

SANDELL SMYTHE AND DRAYSON LIMITED is an dissolved private limited company with number 00056799. It was incorporated 126 years, 1 month, 16 days ago, on 01 April 1898 and it was dissolved 11 years, 9 months, 16 days ago, on 01 August 2012. The company address is 45 Church Street, Birmingham, B3 2RT.



People

PIKE, Andrew Stephen

Secretary

ACTIVE

Assigned on 09 Aug 1999

Current time on role 24 years, 9 months, 8 days

COOPER, Geoffrey Ian

Director

Chief Executive

ACTIVE

Assigned on 14 Mar 2005

Current time on role 19 years, 2 months, 3 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

ACTIVE

Assigned on 15 Sep 1996

Current time on role 27 years, 8 months, 2 days

GURNEY, Anthony Leonard

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1992

Time on role 31 years, 8 months, 15 days

HOWLETT, Michael Robert

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 09 Aug 1999

Time on role 6 years, 11 months, 8 days

BEST, Terence

Director

Group Finance Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 15 Sep 1996

Time on role 4 years, 14 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 15 Sep 2011

Time on role 9 years, 10 months, 15 days

MCKAY, Francis John

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 2001

Resigned on 14 Mar 2005

Time on role 3 years, 4 months, 14 days

PERKINS, David Charles William

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 17 days

PERKINS, Timothy Ingram

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 17 days

TRAVIS, Ernest Raymond Anthony

Director

Barrister

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 2001

Time on role 7 years, 4 months, 1 day

WILSON, John Howitt

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 16 days


Some Companies

CAPERSTARDE LTD

63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:11518619
Status:ACTIVE
Category:Private Limited Company

FEORLINE BURN LTD

BURNSIDE,AUCHTERARDER,PH3 1PP

Number:SC598563
Status:ACTIVE
Category:Private Limited Company

NONAGON DESIGN SERVICES LIMITED

9 BERRYHILL PARK,WESTHILL,AB32 6BF

Number:SC321963
Status:ACTIVE
Category:Private Limited Company

S S EATERY LIMITED

7-8 DAVENANT STREET,LONDON,E1 5NB

Number:11193900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLIMSTOCK LIMITED

GROSVENOR HOUSE,REDDITCH,B97 4DL

Number:05926553
Status:ACTIVE
Category:Private Limited Company

THE J'S HOSPICE

119 NEWLAND STREET,WITHAM,CM8 1BE

Number:04825988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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