QUALITY CLEANERS LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.00287531
CategoryPrivate Limited Company
Incorporated30 Apr 1934
Age90 years, 16 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 7 days

SUMMARY

QUALITY CLEANERS LIMITED is an dissolved private limited company with number 00287531. It was incorporated 90 years, 16 days ago, on 30 April 1934 and it was dissolved 6 years, 4 months, 7 days ago, on 09 January 2018. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 15 Sep 2000

Current time on role 23 years, 8 months, 1 day

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 21 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 19 days

CARELESS, Robert

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 1 day

AVERY, John Leonard

Director

Gp Financial Control

RESIGNED

Assigned on 27 Nov 1998

Resigned on 24 Feb 2000

Time on role 1 year, 2 months, 27 days

CARELESS, Robert

Director

Group Finance Director And Com

RESIGNED

Assigned on

Resigned on 07 Apr 2000

Time on role 24 years, 1 month, 9 days

CARROLL, Paul Bryan

Director

Accountant

RESIGNED

Assigned on 23 Feb 2004

Resigned on 18 Aug 2006

Time on role 2 years, 5 months, 24 days

HOLMES, Gary William

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 Feb 2004

Time on role 8 months, 21 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 24 days

SKIMER, Charles

Director

Ceo

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 02 Jun 2003

Time on role 3 years, 3 months, 7 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 18 Aug 2006

Resigned on 31 Aug 2007

Time on role 1 year, 13 days

WILSON, Stuart Lindsay

Director

Gp Fin Controller

RESIGNED

Assigned on 16 Jul 1998

Resigned on 27 Nov 1998

Time on role 4 months, 11 days


Some Companies

APOTHECARE CONSULTING LIMITED

138 COLONIAL ROAD,BIRMINGHAM,B9 5NG

Number:11824775
Status:ACTIVE
Category:Private Limited Company

CROMER RING MILL LIMITED

PO BOX 31,SWINTON,M27 6DA

Number:00517584
Status:ACTIVE
Category:Private Limited Company

DELUX LTD

4 SUMMERHILL ROAD,DARTFORD,DA1 2LP

Number:05936743
Status:ACTIVE
Category:Private Limited Company

DISCOUNTED OFFERS LTD

11 11 MITCHELL ROAD,POOLE,BH17 8UE

Number:11094631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J & J PRODUCTS TEESSIDE LIMITED

C/O BURTON VARLEY, ADAMSON HOUSE,DIDSBURY,M20 2YY

Number:05831473
Status:ACTIVE
Category:Private Limited Company

TALENT COOPERATIVE UN LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11596366
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