EDLAW NO. 10 LIMITED

Bettws Road Bettws Road, Bridgend, CF32 8PL, Mid Glamorgan
StatusDISSOLVED
Company No.00304380
CategoryPrivate Limited Company
Incorporated23 Aug 1935
Age88 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 13 days

SUMMARY

EDLAW NO. 10 LIMITED is an dissolved private limited company with number 00304380. It was incorporated 88 years, 8 months, 29 days ago, on 23 August 1935 and it was dissolved 12 years, 13 days ago, on 08 May 2012. The company address is Bettws Road Bettws Road, Bridgend, CF32 8PL, Mid Glamorgan.



People

WILKINSON, Deborah Janet

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2004

Current time on role 19 years, 5 months, 21 days

BOLTER, Roger Christopher

Secretary

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 30 Nov 2004

Time on role 3 months, 17 days

HOAD, Geoffrey Douglas

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 1999

Time on role 3 years, 6 months

HOWELLS, David Richard

Secretary

Asst Grp Financial Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Dec 2011

Time on role 4 years, 10 months, 29 days

WILKINSON, Deborah Janet

Secretary

Financial Controller

RESIGNED

Assigned on 30 Nov 2004

Resigned on 01 Feb 2007

Time on role 2 years, 2 months, 1 day

WILMAN, David John

Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 13 Aug 2004

Time on role 4 years, 7 months, 13 days

WILMAN, David John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 20 days

BOLTER, Roger Christopher

Director

Accountant

RESIGNED

Assigned on 13 Aug 2004

Resigned on 30 Nov 2004

Time on role 3 months, 17 days

EARP, John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 13 Aug 2004

Time on role 4 years, 8 months, 25 days

HOWELLS, David Richard

Director

Assistant Group Financial Dir

RESIGNED

Assigned on 23 Jan 2006

Resigned on 30 Dec 2011

Time on role 5 years, 11 months, 7 days

MCCHESNEY, William Samuel

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 13 Aug 2004

Time on role 2 years, 5 months, 21 days

NUWAR, David

Director

Director

RESIGNED

Assigned on 13 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 18 days

TAYLOR, Brian Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months, 7 days

THOMAS, Philip

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 23 Jan 2006

Time on role 9 months, 23 days

WILMAN, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 2004

Time on role 19 years, 9 months, 8 days


Some Companies

ALLT DEARG WIND FARMERS LLP

ORMSARY ESTATE OFFICE,LOCHGILPHEAD,PA31 8PE

Number:SO302325
Status:ACTIVE
Category:Limited Liability Partnership

AQUAGAS PLUMBING & HEATING SERVICES LIMITED

UNIT 6 PHOENIX WAY,SWANSEA,SA7 9FU

Number:10263357
Status:ACTIVE
Category:Private Limited Company

EMOTIONS LIMITED

CHRISTOPHER PAYNE, C/O PROPELLER LETTINGS 505 PENSBY ROAD,WIRRAL,CH61 7UQ

Number:04550863
Status:ACTIVE
Category:Private Limited Company

LUMIA LANDS LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:06039503
Status:ACTIVE
Category:Private Limited Company

PARK DRIVE PICTURES LTD

APT 1 17 CRABTREE LANE,,SW6 6LP

Number:05570911
Status:ACTIVE
Category:Private Limited Company

SUE BROWN TECHNICAL SERVICES LTD

26 THE GREEN,WAKEFIELD,WF4 1EF

Number:09796255
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