WILLIAM BIRD LIMITED

MAZARS LLP MAZARS LLP, Birmingham, B3 2RT, West Midlands
StatusDISSOLVED
Company No.00316188
CategoryPrivate Limited Company
Incorporated08 Jul 1936
Age87 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution15 Apr 2013
Years11 years, 1 month, 2 days

SUMMARY

WILLIAM BIRD LIMITED is an dissolved private limited company with number 00316188. It was incorporated 87 years, 10 months, 9 days ago, on 08 July 1936 and it was dissolved 11 years, 1 month, 2 days ago, on 15 April 2013. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 2RT, West Midlands.



People

PIKE, Andrew Stephen

Secretary

Company Director

ACTIVE

Assigned on 16 Dec 2002

Current time on role 21 years, 5 months, 1 day

COOPER, Geoffrey Ian

Director

Chief Executive

ACTIVE

Assigned on 14 Mar 2005

Current time on role 19 years, 2 months, 3 days

LEARY, David James

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 16 Dec 2002

Time on role 1 year, 11 months, 15 days

MYATT, Anthony John

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2001

Time on role 23 years, 4 months, 16 days

BARNSLEY, Keith

Director

Managing Director

RESIGNED

Assigned on 11 Mar 1997

Resigned on 21 Jul 1998

Time on role 1 year, 4 months, 10 days

BIRD, Cheryl Simpson

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 19 days

BIRD, Nigel John

Director

Director

RESIGNED

Assigned on

Resigned on 16 Dec 2002

Time on role 21 years, 5 months, 1 day

BRIERLEY, Paul Michael

Director

Managing Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 16 Dec 2002

Time on role 2 years, 24 days

DABINETT, Gillian Susan Irene

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 19 days

DABINETT, Robert George William

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 2002

Time on role 21 years, 5 months, 1 day

HAMPDEN SMITH, Paul Nigel

Director

Group Finance Director

RESIGNED

Assigned on 16 Dec 2002

Resigned on 28 Feb 2013

Time on role 10 years, 2 months, 12 days

MANN, Judith Patricia

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 2002

Time on role 21 years, 5 months, 1 day

MCKAY, Francis John

Director

Company Director

RESIGNED

Assigned on 16 Dec 2002

Resigned on 14 Mar 2005

Time on role 2 years, 2 months, 29 days

TAYLOR, Joyce

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 19 days


Some Companies

AMA ASSET MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11923018
Status:ACTIVE
Category:Private Limited Company

CPI DEVELOPMENTS LIMITED

12 ROUGHLANDS,BRANDON,IP27 9HA

Number:09503712
Status:ACTIVE
Category:Private Limited Company

LUXIQUE LONDON LIMITED

15 CROSSWAYS,ROMFORD,RM2 6AA

Number:11933033
Status:ACTIVE
Category:Private Limited Company

MAYFAIR COURT CONSULTANTS LIMITED

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:03549230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:AC000049
Status:ACTIVE
Category:Other company type

THE MINEL GROUP LTD.

5TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:04005598
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