ELECTRO DYNAMIC LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.00162481
CategoryPrivate Limited Company
Incorporated06 Jan 1920
Age104 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 28 days

SUMMARY

ELECTRO DYNAMIC LIMITED is an dissolved private limited company with number 00162481. It was incorporated 104 years, 4 months, 9 days ago, on 06 January 1920 and it was dissolved 3 years, 5 months, 28 days ago, on 17 November 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.



People

CRAWFORD, Jonathon Colin Fyfe

Secretary

ACTIVE

Assigned on 10 Oct 2016

Current time on role 7 years, 7 months, 5 days

BARNES, Garry Elliot, Mr.

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 14 days

MORGAN, Geoffrey Damien

Director

Accountant

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 10 months, 24 days

RICHARDS, Matthew John

Director

Director

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 10 months, 24 days

KEEN, Richard

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 09 Jun 2009

Time on role 11 months, 8 days

PORTER, Michael James Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 4 months, 2 days

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 01 Jul 2008

Time on role 3 years, 5 months, 18 days

WESTLEY, Adam David Christopher

Secretary

RESIGNED

Assigned on 07 Oct 2013

Resigned on 10 Oct 2016

Time on role 3 years, 3 days

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 17 Jun 2004

Resigned on 01 Jul 2008

Time on role 4 years, 14 days

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 18 Mar 1996

Resigned on 01 Jun 1998

Time on role 2 years, 2 months, 14 days

BEESTON, Robert Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 13 days

BILES, John Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 17 Jun 2004

Time on role 6 years, 16 days

BOWERS, Eric John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Jan 1998

Time on role 26 years, 4 months

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 13 Jan 2005

Time on role 6 years, 7 months, 12 days

WESTLEY, Adam David Christopher

Director

Company Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 10 Oct 2016

Time on role 2 years, 1 month, 9 days


Some Companies

ABILUS LIMITED

45 WOODGATE ROAD,NORTHAMPTON,NN4 6ET

Number:11355536
Status:ACTIVE
Category:Private Limited Company

BISHOP COURT PROPERTY COMPANY LIMITED

FLAT 6 BISHOP COURT,WHITSTABLE,CT5 2DY

Number:01686477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHIP STOP (LINCOLN) LIMITED

267 NEWARK ROAD,LINCOLN,LN6 8QE

Number:10162645
Status:ACTIVE
Category:Private Limited Company

COMPEGE PARTNERS LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:11131925
Status:ACTIVE
Category:Private Limited Company

ROBERT DUNCAN HOMES LIMITED

BLAKENHALL COURT HOUSE,NANTWICH,CW5 7NP

Number:05531173
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD PROPERTY SERVICES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:11290440
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