STOKES FORGINGS LIMITED

34 Cochrane Road 34 Cochrane Road, Dudley, DY2 0SE, West Midlands
StatusLIQUIDATION
Company No.00353854
CategoryPrivate Limited Company
Incorporated10 Jun 1939
Age84 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution01 Aug 2020
Years3 years, 9 months, 20 days

SUMMARY

STOKES FORGINGS LIMITED is an liquidation private limited company with number 00353854. It was incorporated 84 years, 11 months, 11 days ago, on 10 June 1939 and it was dissolved 3 years, 9 months, 20 days ago, on 01 August 2020. The company address is 34 Cochrane Road 34 Cochrane Road, Dudley, DY2 0SE, West Midlands.



People

SEVILLE, Lee Kevin

Secretary

ACTIVE

Assigned on 27 Jun 2008

Current time on role 15 years, 10 months, 24 days

RABANAL NUNEZ, Mikel

Director

Chartered Accountant

ACTIVE

Assigned on 28 May 2019

Current time on role 4 years, 11 months, 24 days

TELLERIA BASANEZ, Javier

Director

Ceo

ACTIVE

Assigned on 28 May 2019

Current time on role 4 years, 11 months, 24 days

COTTAM, Matthew Neil

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 29 Apr 2005

Time on role 1 year, 3 months, 29 days

GEOGHEGAN, Nicholas Martin Gunther

Secretary

RESIGNED

Assigned on 28 Mar 2001

Resigned on 15 Feb 2002

Time on role 10 months, 18 days

HARRISON, Keith Nigel

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 2005

Resigned on 04 Dec 2006

Time on role 1 year, 7 months, 4 days

JENNINGS, Anthony Malcolm

Secretary

RESIGNED

Assigned on 22 Aug 2003

Resigned on 31 Dec 2003

Time on role 4 months, 9 days

JENNINGS, Anthony Malcolm

Secretary

RESIGNED

Assigned on 15 Feb 2002

Resigned on 03 Jan 2003

Time on role 10 months, 16 days

JENNINGS, Anthony Malcolm

Secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 28 Mar 2001

Time on role 1 year, 10 months, 11 days

MOORE, Barry Vincent

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jan 2003

Resigned on 22 Aug 2003

Time on role 7 months, 19 days

NARATANARAO, Shashekanth

Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 27 Jun 2008

Time on role 1 year, 6 months, 23 days

NEWBOLD, Nigel Andrew

Secretary

RESIGNED

Assigned on

Resigned on 17 May 1999

Time on role 25 years, 4 days

ARORA, Shakti Jeevansingh

Director

Engineer

RESIGNED

Assigned on 03 Jan 2006

Resigned on 13 Aug 2009

Time on role 3 years, 7 months, 10 days

BAGWORTH, Michael David

Director

Commercial Director

RESIGNED

Assigned on 04 Feb 1992

Resigned on 14 Mar 1995

Time on role 3 years, 1 month, 10 days

BHIWANDIWALA, Zhooben

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jan 2006

Resigned on 06 Feb 2009

Time on role 3 years, 1 month, 3 days

COTTAM, Matthew Neil

Director

Group Finance Director

RESIGNED

Assigned on 01 Nov 2003

Resigned on 29 Apr 2005

Time on role 1 year, 5 months, 28 days

GEOGHEGAN, Nicholas Martin Gunther

Director

Company Director

RESIGNED

Assigned on 03 Nov 1999

Resigned on 15 Feb 2002

Time on role 2 years, 3 months, 12 days

HAWKSHAW, Brian

Director

Technical Director

RESIGNED

Assigned on 04 Feb 1992

Resigned on 30 Apr 1999

Time on role 7 years, 2 months, 26 days

HORWOOD, Esther Anne

Director

Company Director

RESIGNED

Assigned on 01 May 1999

Resigned on 03 Jan 2006

Time on role 6 years, 8 months, 2 days

HORWOOD, Esther Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Sep 1998

Time on role 25 years, 8 months, 6 days

JENNINGS, Anthony Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Mar 2001

Time on role 23 years, 1 month, 23 days

JENNINGS, Neil Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Sep 1998

Time on role 25 years, 8 months, 6 days

LUTHRA, Hemant Hansraj

Director

Engineer

RESIGNED

Assigned on 03 Jan 2006

Resigned on 16 Sep 2019

Time on role 13 years, 8 months, 13 days

MORGAN, Paul Graham

Director

Engineer

RESIGNED

Assigned on 31 Jul 2013

Resigned on 16 Sep 2019

Time on role 6 years, 1 month, 16 days

MORGAN, Paul Graham

Director

Plant Director

RESIGNED

Assigned on 12 May 1999

Resigned on 30 Nov 2003

Time on role 4 years, 6 months, 18 days

NEWBOLD, Nigel Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 May 1999

Time on role 25 years, 4 days

NICHOLLS, Graham Stanley

Director

Sales Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 09 Jan 2009

Time on role 8 years, 11 months, 8 days

SMITH, Peter Richard

Director

Company Director

RESIGNED

Assigned on 15 Sep 1998

Resigned on 15 Oct 1998

Time on role 1 month

SURPLICE, Barry Alfred

Director

Works Director

RESIGNED

Assigned on 04 Feb 1992

Resigned on 31 Mar 1999

Time on role 7 years, 1 month, 27 days

WALLACE, Brian

Director

Sales Director

RESIGNED

Assigned on 04 Feb 1992

Resigned on 30 Jun 2000

Time on role 8 years, 4 months, 26 days

WILLIAMS, Mike

Director

Technical Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 31 Aug 2002

Time on role 1 year, 5 months, 26 days

YOUNG, John

Director

Managing Director

RESIGNED

Assigned on 13 Sep 1999

Resigned on 31 Jul 2013

Time on role 13 years, 10 months, 18 days


Some Companies

B&S ELECTRICAL LTD

77 ORMISTON GROVE,LONDON,W12 0JP

Number:09612898
Status:ACTIVE
Category:Private Limited Company

CHRIS BENSON SIGNS LIMITED

96-98 GREAT HOWARD STREET,MERSEYSIDE,L3 7AX

Number:01194843
Status:ACTIVE
Category:Private Limited Company

MERRILLS JOHNSON LIMITED

NEWMILL COTTAGE,TRURO,TR4 9EU

Number:09167325
Status:ACTIVE
Category:Private Limited Company

MODEL FARM SHOP LTD

MODEL FARM TOFTSHAW LANE,BRADFORD,BD4 6QR

Number:08009765
Status:ACTIVE
Category:Private Limited Company

SIMPLE CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11776020
Status:ACTIVE
Category:Private Limited Company

STREET SURFING LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:06055892
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