AAH FOUR LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.00278103
CategoryPrivate Limited Company
Incorporated22 Jul 1933
Age90 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 10 days

SUMMARY

AAH FOUR LIMITED is an dissolved private limited company with number 00278103. It was incorporated 90 years, 9 months, 27 days ago, on 22 July 1933 and it was dissolved 12 years, 10 days ago, on 08 May 2012. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

BRIERLEY, Jennifer Anne

Secretary

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 13 days

SHEPHERD, William

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 17 days

WILLETTS, Andrew John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 17 days

DAVIES, John Richard Bridge

Secretary

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Dec 2000

Time on role 3 years, 11 months

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

MURPHY, Francis Joseph

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 17 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

GIBSON, Colin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 17 days

GREENHALGH, Gary

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 17 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

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 31 May 1995

Resigned on 01 Jan 1999

Time on role 3 years, 7 months, 1 day

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

REVELL, Anthony William

Director

Company Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 31 May 1995

Time on role 2 years, 4 months, 10 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

TAYLOR, David Leslie

Director

Pharmacist

RESIGNED

Assigned on 31 May 1995

Resigned on 24 Sep 1997

Time on role 2 years, 3 months, 24 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 1997

Resigned on 30 Sep 2002

Time on role 5 years, 14 days

WALLIS, Andrew Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1993

Resigned on 31 May 1995

Time on role 2 years, 4 months, 10 days


Some Companies

7NAM PM SERVICES PVT LTD

316 BEDFONT LANE,FELTHAM,TW14 9NU

Number:08914313
Status:ACTIVE
Category:Private Limited Company

BRAMPTON ASH HOTEL INVESTMENTS LIMITED

12 MILL BANK HOUSE MANDERVELL ROAD,LEICESTER,LE2 5LQ

Number:10944258
Status:ACTIVE
Category:Private Limited Company

KEY CHOICE BUILDERS LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:08948820
Status:ACTIVE
Category:Private Limited Company

MONARCH ENGINEERING LIMITED

TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:10501051
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THAT WELLNESS GROUP LIMITED

127 MEADOW RISE,PONTYCLUN,CF72 9TG

Number:10449751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE004321
Status:ACTIVE
Category:Charitable Incorporated Organisation

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