GREENGATE POLYMER COATINGS LIMITED

Greengate Works Greengate Works, M3 7WS
StatusDISSOLVED
Company No.00128102
CategoryPrivate Limited Company
Incorporated02 Apr 1913
Age111 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 27 days

SUMMARY

GREENGATE POLYMER COATINGS LIMITED is an dissolved private limited company with number 00128102. It was incorporated 111 years, 1 month, 14 days ago, on 02 April 1913 and it was dissolved 2 years, 27 days ago, on 19 April 2022. The company address is Greengate Works Greengate Works, M3 7WS.



People

PRICE, Caroline Margaret

Secretary

Director

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 11 days

ARMSTEAD, Michael Brian

Director

Director

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 11 days

BATE, Simon Donald

Director

Director

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 11 days

BRUNSDEN, Philip

Director

Director

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 11 days

PRICE, Caroline Margaret

Director

Director

ACTIVE

Assigned on 05 Feb 1999

Current time on role 25 years, 3 months, 11 days

MINICK, Woodrow Ted

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 05 Feb 1999

Time on role 1 year, 1 month, 24 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1993

Resigned on 12 Dec 1997

Time on role 4 years, 6 months, 5 days

CANT, Laurence

Director

Company Director

RESIGNED

Assigned on 12 Dec 1997

Resigned on 05 Feb 1999

Time on role 1 year, 1 month, 24 days

CROWTHER, Brian Edward

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 10 Nov 1994

Time on role 29 years, 6 months, 6 days

HARRIS, Anthony Richard

Director

Director

RESIGNED

Assigned on 05 Feb 1999

Resigned on 30 Sep 1999

Time on role 7 months, 25 days

ROGERS, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 days

STEVENS, David John

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1997

Resigned on 12 Dec 1997

Time on role 1 month, 19 days

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 days

THOMAS, Edward James

Director

Sales Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 days

WILLIAMS, Stanley Killa

Director

Company Secretary & Solicitor

RESIGNED

Assigned on

Resigned on 08 Jun 1993

Time on role 30 years, 11 months, 8 days

WILSON, Jonathan Hilary

Director

Dir & General Manager

RESIGNED

Assigned on 10 Nov 1994

Resigned on 14 Nov 1997

Time on role 3 years, 4 days

WISNER, Robert

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 15 days


Some Companies

Number:04930329
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGHT SKY UMBRELLA LIMITED

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:09531678
Status:ACTIVE
Category:Private Limited Company

ELGIN CRESCENT MANAGEMENT CO. LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:04315794
Status:ACTIVE
Category:Private Limited Company

KOBATAKE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11231647
Status:ACTIVE
Category:Private Limited Company

S & A TAXIS LTD

UNIT 19 ACACIA CLOSE,LEIGHTON BUZZARD,LU7 4QE

Number:10949057
Status:ACTIVE
Category:Private Limited Company

SHISHATRADE UK LTD

4 ARCHER MEWS,LONDON,SW9 9BU

Number:11384720
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