320284 LIMITED

Vantage Point Vantage Point, Aston, B6 5TW, Birmingham
StatusACTIVE
Company No.00320284
CategoryPrivate Limited Company
Incorporated04 Nov 1936
Age87 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution22 Jan 2013
Years11 years, 3 months, 25 days

SUMMARY

320284 LIMITED is an active private limited company with number 00320284. It was incorporated 87 years, 6 months, 12 days ago, on 04 November 1936 and it was dissolved 11 years, 3 months, 25 days ago, on 22 January 2013. The company address is Vantage Point Vantage Point, Aston, B6 5TW, Birmingham.



People

TOMLINSON, Mark Charles

Secretary

Solicitor

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

MCMULLEN, Rachel

Director

Finance Director

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

TOMLINSON, Mark Charles

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

ATKINS, Leon Ronald

Secretary

RESIGNED

Assigned on 25 Nov 2002

Resigned on 17 Dec 2007

Time on role 5 years, 22 days

CULLEN, Anthony

Secretary

RESIGNED

Assigned on 29 Dec 1995

Resigned on 29 Dec 2000

Time on role 5 years

DAGGAR, David John

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 1 month, 14 days

HOLPIN, Peter Mario

Secretary

Finance Director

RESIGNED

Assigned on 29 Dec 2000

Resigned on 31 Oct 2001

Time on role 10 months, 2 days

PIGGOTT, Richard Courtney

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 25 Nov 2002

Time on role 1 year, 25 days

ATKINS, Leon Ronald

Director

Solicitor

RESIGNED

Assigned on 31 Jan 2003

Resigned on 17 Dec 2007

Time on role 4 years, 10 months, 17 days

CAMPBELL, John Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 4 months, 17 days

CANDLISH, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 4 months, 17 days

COMBES, Roland Yves Marcel

Director

Director

RESIGNED

Assigned on 29 Dec 2000

Resigned on 24 Nov 2003

Time on role 2 years, 10 months, 26 days

GRAY, Bruce Nelson

Director

Finance Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 17 Dec 2007

Time on role 4 years, 3 months, 6 days

HOLLAND, John Edward

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 3 months, 15 days

PIGGOTT, Richard Courtney

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Jan 2003

Time on role 1 year, 2 months, 30 days


Some Companies

AH LOGISTICS (UK) LTD

61 LAXEY ROAD,BIRMINGHAM,B16 0JQ

Number:09405557
Status:ACTIVE
Category:Private Limited Company

AYMA SHOP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11221959
Status:ACTIVE
Category:Private Limited Company

LAMBERT WELDING SERVICES LIMITED

52/54 OSWALD ROAD,NORTH LINCS,DN15 7PQ

Number:04739840
Status:ACTIVE
Category:Private Limited Company

OMARS PROPERTY LIMITED

60 HESTON ROAD,HOUNSLOW,TW5 0QP

Number:11495120
Status:ACTIVE
Category:Private Limited Company

PEREDENT LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:08771836
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CARPENTRY LIMITED

STIRLING HOUSE,ROCHESTER,ME2 4HN

Number:03108920
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