DOULTON & CO LIMITED

Royal Doulton Royal Doulton, Stoke On Trent, ST12 9FA
StatusDISSOLVED
Company No.00142594
CategoryPrivate Limited Company
Incorporated01 Jan 1916
Age108 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution14 Sep 2010
Years13 years, 7 months, 27 days

SUMMARY

DOULTON & CO LIMITED is an dissolved private limited company with number 00142594. It was incorporated 108 years, 4 months, 10 days ago, on 01 January 1916 and it was dissolved 13 years, 7 months, 27 days ago, on 14 September 2010. The company address is Royal Doulton Royal Doulton, Stoke On Trent, ST12 9FA.



People

BARNES, Garry Elliot

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 27 Jan 2006

Time on role 3 years, 4 months, 26 days

BATES, Deborah Jane

Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 27 Mar 2009

Time on role 3 years, 2 months

BATES, Deborah Jane

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 01 Sep 2002

Time on role 1 year, 6 months, 31 days

HINDLEY, William Keith

Secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 24 Jun 1999

Time on role 8 months, 19 days

MAYER, Sally

Secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 01 Feb 2001

Time on role 1 year, 7 months, 7 days

WORTHINGTON, Michael Henry

Secretary

RESIGNED

Assigned on

Resigned on 05 Oct 1998

Time on role 25 years, 7 months, 6 days

BARNES, Garry Elliot

Director

Accountant

RESIGNED

Assigned on 25 Jul 2001

Resigned on 30 Jan 2006

Time on role 4 years, 6 months, 5 days

BATES, Deborah Jane

Director

Head Of Legal Services

RESIGNED

Assigned on 23 Jun 1999

Resigned on 03 Feb 2009

Time on role 9 years, 7 months, 10 days

CRUMP, Tracy

Director

Accountant

RESIGNED

Assigned on 27 Jan 2006

Resigned on 13 Dec 2006

Time on role 10 months, 17 days

HINDLEY, William Keith

Director

Company Secretary

RESIGNED

Assigned on 07 Oct 1998

Resigned on 24 Jun 1999

Time on role 8 months, 17 days

HUGHES, Mark Leonard William

Director

Company Director

RESIGNED

Assigned on 19 Nov 2002

Resigned on 12 Dec 2002

Time on role 23 days

HUGHES, Stuart James

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Sep 1999

Time on role 24 years, 8 months, 2 days

MARTIN, Geoffrey Peter

Director

Director

RESIGNED

Assigned on 24 Feb 2003

Resigned on 30 Jun 2005

Time on role 2 years, 4 months, 6 days

MARTIN, Simon Christopher

Director

Head Of Corporate Services

RESIGNED

Assigned on 23 Jun 1999

Resigned on 25 Jul 2001

Time on role 2 years, 1 month, 2 days

WALLEY, Peter Thomas

Director

Finance Director

RESIGNED

Assigned on

Resigned on 07 Oct 1998

Time on role 25 years, 7 months, 4 days

WILCOX, Mark

Director

Company Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 05 Jan 2009

Time on role 2 years, 1 month, 11 days


Some Companies

14 DANEHURST STREET FREEHOLD LIMITED

14 DANEHURST STREET,LONDON,SW6 6SD

Number:07810888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B4U LTD

264 OLD BEDFORD ROAD,LUTON,LU2 7EQ

Number:11608388
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PROPERTY SURVEYS LIMITED

UNIT 3 RADWAY ROAD INDUSTRIAL ESTATE,SOLIHULL,B90 4NR

Number:05453703
Status:ACTIVE
Category:Private Limited Company

EDINBURGH INTERNATIONAL MAGIC FESTIVAL

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC371015
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OTA CLOTHING LTD

TITHE BARN COTTAGE NORTH GREEN,RETFORD,DN22 0LF

Number:11502077
Status:ACTIVE
Category:Private Limited Company

SAGOS LIMITED

10 ARDMORE ROAD,MERSEYSIDE,L18 4PJ

Number:05732411
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