W.S. SHUTTLEWORTH (TIMBER) LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00250016
CategoryPrivate Limited Company
Incorporated08 Aug 1930
Age93 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 years, 9 months, 2 days

SUMMARY

W.S. SHUTTLEWORTH (TIMBER) LIMITED is an dissolved private limited company with number 00250016. It was incorporated 93 years, 9 months, 13 days ago, on 08 August 1930 and it was dissolved 2 years, 9 months, 2 days ago, on 19 August 2021. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 10 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

GURNEY, Anthony Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 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

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 23 Sep 2014

Time on role 15 years, 1 month, 14 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

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 10 Sep 2015

Time on role 13 years, 10 months, 10 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2013

Time on role 8 years, 9 months, 17 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 06 Mar 2018

Time on role 2 years, 5 months, 26 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1996

Resigned on 28 Feb 2013

Time on role 16 years, 5 months, 13 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, Timothy Ingram

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 21 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, 20 days

YAQUB, Mohammed Jousef

Director

Financial Advisor

RESIGNED

Assigned on 27 Oct 1993

Resigned on 13 Oct 1994

Time on role 11 months, 17 days


Some Companies

ANDREW WALSH LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:06326902
Status:ACTIVE
Category:Private Limited Company

CLASSIC 2 MODERN CAR PARTS LTD

41 BRIDGEMAN TERRACE,WIGAN,WN1 1TT

Number:11835637
Status:ACTIVE
Category:Private Limited Company

I GAMING CONNECT LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:09726492
Status:ACTIVE
Category:Private Limited Company

MILLIMAN LLP

11 OLD JEWRY,LONDON,EC2R 8DU

Number:OC376134
Status:ACTIVE
Category:Limited Liability Partnership

PROFILE CONSULTING ( ORMSKIRK ) LIMITED

36 BROOKFIELD LANE, AUGHTON,LANCS,L39 6SP

Number:05973232
Status:ACTIVE
Category:Private Limited Company

PWP ARCHITECTS LIMITED

61 SOUTH STREET,HAVANT,PO9 1BZ

Number:03930872
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