DARLINGTON & SIMPSON ROLLING MILLS LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
StatusDISSOLVED
Company No.00301641
CategoryPrivate Limited Company
Incorporated07 Jun 1935
Age88 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

DARLINGTON & SIMPSON ROLLING MILLS LIMITED is an dissolved private limited company with number 00301641. It was incorporated 88 years, 11 months, 1 day ago, on 07 June 1935 and it was dissolved 2 years, 1 month, 3 days ago, on 05 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN.



People

MURPHY, John

Secretary

RESIGNED

Assigned on

Resigned on 16 Jul 1992

Time on role 31 years, 9 months, 22 days

SCANDRETT, Allison Leigh

Secretary

Manager

RESIGNED

Assigned on 05 Jun 1996

Resigned on 03 Oct 2019

Time on role 23 years, 3 months, 28 days

SHAW, Malcolm

Secretary

Financial Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 05 Jun 1996

Time on role 3 years, 10 months, 20 days

BROOKES, Douglas Roger

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Jun 1996

Time on role 27 years, 11 months, 3 days

CAIN, William John

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 1996

Resigned on 03 Oct 2019

Time on role 23 years, 3 months, 28 days

GIDWANI, Sharone Vanessa

Director

Solicitor & Company Secretary

RESIGNED

Assigned on 03 Oct 2019

Resigned on 31 Jul 2021

Time on role 1 year, 9 months, 28 days

HARVEY, Colin Lloyd

Director

Director Audit

RESIGNED

Assigned on 03 Oct 2019

Resigned on 01 Sep 2021

Time on role 1 year, 10 months, 29 days

MATE, Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jul 1994

Time on role 29 years, 10 months, 2 days

MURPHY, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jul 1992

Time on role 31 years, 9 months, 22 days

SCANDRETT, Allison Leigh

Director

Manager

RESIGNED

Assigned on 05 Jun 1996

Resigned on 03 Oct 2019

Time on role 23 years, 3 months, 28 days

SHAW, Malcolm

Director

Financial Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 05 Jun 1996

Time on role 3 years, 10 months, 20 days


Some Companies

CONSTRUCTION AGENCY LIMITED

3B LEABOURNE ROAD,LONDON,E5 9AF

Number:11659037
Status:ACTIVE
Category:Private Limited Company

GROFFA CRAG MANAGEMENT COMPANY LTD

2 GROFFA CRAGG,ULVERSTON,LA12 7TA

Number:04300903
Status:ACTIVE
Category:Private Limited Company

MANHATTAN INK WARWICK LTD

46 BROOK STREET,WARWICK,CV34 4BL

Number:11405236
Status:ACTIVE
Category:Private Limited Company

MONAL 2000 SP

PRIME TOWER,ZURICH,

Number:SG000080
Status:ACTIVE
Category:Scottish Partnership
Number:CE002599
Status:ACTIVE
Category:Charitable Incorporated Organisation

PUNCH NATIONAL BRANDS LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:00217405
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