DAVID BROWN SPECIAL PRODUCTS LIMITED

Green Road Green Road, Sheffield, S36 6BJ
StatusDISSOLVED
Company No.00325111
CategoryPrivate Limited Company
Incorporated08 Mar 1937
Age87 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Nov 2012
Years11 years, 6 months, 26 days

SUMMARY

DAVID BROWN SPECIAL PRODUCTS LIMITED is an dissolved private limited company with number 00325111. It was incorporated 87 years, 3 months, 8 days ago, on 08 March 1937 and it was dissolved 11 years, 6 months, 26 days ago, on 20 November 2012. The company address is Green Road Green Road, Sheffield, S36 6BJ.



People

BROWN, Thomas James

Secretary

Company Secretary

ACTIVE

Assigned on 13 Feb 2009

Current time on role 15 years, 4 months, 3 days

DOWIE, Allan Cameron

Director

Finance Director

ACTIVE

Assigned on 13 Feb 2009

Current time on role 15 years, 4 months, 3 days

LILLY, Kevin Lucius

Director

Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 25 days

O'LEARY, Patrick Joseph

Director

Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 25 days

SHANAHAN, Mark Edward

Director

Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 25 days

SOHAL, Balkar

Director

Chartered Accoutant

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 25 days

AINSCOUGH, Paul Wayne

Secretary

RESIGNED

Assigned on

Resigned on 05 Aug 1991

Time on role 32 years, 10 months, 11 days

ASHMAN, Linda Margaret

Secretary

Solicitor & Company Secretary

RESIGNED

Assigned on 30 Nov 1995

Resigned on 29 Oct 1999

Time on role 3 years, 10 months, 29 days

PEPPER, Teresa Christina

Secretary

Finance Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

TULLEY, Karen Ann

Secretary

Solicitor

RESIGNED

Assigned on 29 Oct 1999

Resigned on 13 Feb 2009

Time on role 9 years, 3 months, 15 days

AINSCOUGH, Paul Wayne

Director

Finance Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 31 Mar 2004

Time on role 4 years, 1 month, 15 days

AINSCOUGH, Paul Wayne

Director

Finance Director

RESIGNED

Assigned on

Resigned on 05 May 1991

Time on role 33 years, 1 month, 11 days

BROADHEAD, Anthony David

Director

Operations Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 16 days

BROWN, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 1 month, 17 days

CLARK, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

COOK, Christopher David

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 5 months, 12 days

ELSBORG, Anton Cecil

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 25 Jul 2001

Time on role 22 years, 10 months, 22 days

HOLLAND, Mark Harry

Director

Accountant

RESIGNED

Assigned on 17 Jan 2006

Resigned on 13 Feb 2009

Time on role 3 years, 27 days

MADGE, John Gordon

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Nov 1995

Time on role 28 years, 6 months, 17 days

NAYLOR, Clive Derick

Director

Sales Director

RESIGNED

Assigned on

Resigned on 29 Mar 2002

Time on role 22 years, 2 months, 18 days

PENNING, Graham Michael

Director

Vice President Of Engineering

RESIGNED

Assigned on 31 Mar 2004

Resigned on 17 Jan 2006

Time on role 1 year, 9 months, 17 days

PENNING, Graham Michael

Director

Operations Director

RESIGNED

Assigned on

Resigned on 14 May 1997

Time on role 27 years, 1 month, 2 days

PEPPER, Teresa Christina

Director

Finance Director

RESIGNED

Assigned on

Resigned on 05 Feb 1999

Time on role 25 years, 4 months, 11 days

PRIDEAUX, Christopher Clive

Director

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 09 Jul 2002

Time on role 2 years, 4 months, 22 days

WHITAKER, Richard Brian

Director

Company Director

RESIGNED

Assigned on 30 Nov 1995

Resigned on 31 May 2001

Time on role 5 years, 6 months, 1 day


Some Companies

ABBOT HOLDINGS LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:02682916
Status:ACTIVE
Category:Private Limited Company

BIORATIONAL SYSTEMS LIMITED

10 MILTON COURT,NOTTINGHAMSHIRE,NG15 9BD

Number:05809301
Status:ACTIVE
Category:Private Limited Company

LANDMARQUE INVESTMENTS LIMITED

ST PAULS HOUSE,BIRMINGHAM,B3 1RB

Number:05896546
Status:ACTIVE
Category:Private Limited Company

MMA TRANSFERS LIMITED

3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:11013454
Status:ACTIVE
Category:Private Limited Company

PURO HAIR LTD

81 WELFORD ROAD,LEICESTER,LE8 4FT

Number:06854464
Status:LIQUIDATION
Category:Private Limited Company

SL029627 LP

SUITE 1134,GLASGOW,G2 1QX

Number:SL029627
Status:ACTIVE
Category:Limited Partnership

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