CROSS AND HERBERT (DEVON) LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.00117233
CategoryPrivate Limited Company
Incorporated12 Aug 1911
Age112 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution11 Aug 2022
Years1 year, 8 months, 18 days

SUMMARY

CROSS AND HERBERT (DEVON) LIMITED is an dissolved private limited company with number 00117233. It was incorporated 112 years, 8 months, 17 days ago, on 12 August 1911 and it was dissolved 1 year, 8 months, 18 days ago, on 11 August 2022. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 9 months, 4 days

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 3 months, 28 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 25 Jul 2012

Time on role 5 years, 5 months, 20 days

BUCKELL, Stephen William

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 9 months, 26 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 14 Mar 1997

Resigned on 31 Dec 2000

Time on role 3 years, 9 months, 17 days

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

NASH, Andrew

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 14 Mar 1997

Time on role 8 months, 13 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 01 Jul 1996

Time on role 11 months, 28 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

BARBER, Gary Francis

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Jul 1992

Time on role 31 years, 9 months, 29 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

BUCKELL, Stephen William

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 10 months, 30 days

FELLOWS, Jonathan

Director

Fin Dir

RESIGNED

Assigned on 03 Jul 1995

Resigned on 21 Jan 1997

Time on role 1 year, 6 months, 18 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 1 day

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 10 days

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

LLOYD, Allen John

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 21 Jan 1997

Time on role 27 years, 3 months, 8 days

LLOYD, Peter Edward

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 1995

Time on role 28 years, 10 months, 16 days

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 01 Jan 1999

Time on role 1 year, 11 months, 11 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

RAMPAL, Amal

Director

Pharmacist

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 May 1993

Time on role 11 months

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Aug 2011

Time on role 9 years, 4 months, 4 days

STEELE, Richard John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 14 days

TURNER, Richard Gill

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 21 Jan 1997

Time on role 27 years, 3 months, 8 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1997

Resigned on 30 Sep 2002

Time on role 5 years, 8 months, 9 days

WARD, Michael Ashley

Director

Group Managing Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 21 Jan 1997

Time on role 2 years, 6 months, 3 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 5 months, 2 days


Some Companies

AMIGO STUDIOS LTD

170 BALLYMENA ROAD,BALLYCLARE,BT39 0TN

Number:NI618979
Status:ACTIVE
Category:Private Limited Company

ERNEST.JAMES.MIDDLETON LIMITED

BARCLAYS BANK CHAMBERS,USK,NP15 1AB

Number:09461407
Status:ACTIVE
Category:Private Limited Company

FACE2FACE (2013) LLP

10 DEVONSHIRE PARK ROAD,STOCKPORT,SK2 6JW

Number:OC383568
Status:ACTIVE
Category:Limited Liability Partnership

PRESTIGE INDEXING LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:11545406
Status:ACTIVE
Category:Private Limited Company

RGM CONSULTANCY SERVICES LTD

6 FRIARSFIELD GARDENS,CULTS,AB15 9QU

Number:SC510782
Status:ACTIVE
Category:Private Limited Company

TARLETON DOMESTICS LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:04602891
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