DAVID LOW(CHEMISTS)LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.00394459
CategoryPrivate Limited Company
Incorporated05 Apr 1945
Age79 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 17 days

SUMMARY

DAVID LOW(CHEMISTS)LIMITED is an dissolved private limited company with number 00394459. It was incorporated 79 years, 1 month, 16 days ago, on 05 April 1945 and it was dissolved 7 years, 1 month, 17 days ago, on 04 April 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 9 months, 27 days

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 20 days

LIPP, Hanns Martin

Director

Finance Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 5 months

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Jul 2012

Time on role 5 years, 3 months, 9 days

BROWN, Graham David

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2005

Time on role 18 years, 11 months, 20 days

PATEL, Shreya

Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 16 Apr 2007

Time on role 1 year, 10 months, 16 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

BROWN, Graham David

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2005

Time on role 18 years, 11 months, 20 days

CARTWRIGHT, Judith Anne

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2005

Time on role 18 years, 11 months, 20 days

DADE, John Desmond

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 26 Nov 1994

Time on role 29 years, 5 months, 25 days

MILLS, Julie Cheryl

Director

Pharmacist

RESIGNED

Assigned on 28 Nov 1994

Resigned on 31 May 2005

Time on role 10 years, 6 months, 3 days

PATEL, Jayesh Manilal

Director

Businessman

RESIGNED

Assigned on 31 May 2005

Resigned on 16 Apr 2007

Time on role 1 year, 10 months, 16 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Aug 2011

Time on role 4 years, 3 months, 16 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 4 months, 17 days


Some Companies

ACCESS FERTILITY INTERNATIONAL LIMITED

CARLTON HOUSE, 5,RUSHDEN,NN10 8BW

Number:11437172
Status:ACTIVE
Category:Private Limited Company

AM RESTAURANT & CATERING LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09544911
Status:ACTIVE
Category:Private Limited Company

CRAVESPOT LTD

3 NEWHOUSE BUSINESS CENTRE,HORSHAM,RH12 4RU

Number:02152401
Status:ACTIVE
Category:Private Limited Company

DIVA SIGNS LTD

130 BEACH GREEN,SHOREHAM-BY-SEA,BN43 5YA

Number:04920727
Status:ACTIVE
Category:Private Limited Company

GLOBAL ASSETS ORGANISATION

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:07220049
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OLIAM LIMITED

78 DUNRAVEN PARK,BELFAST,BT5 6BS

Number:NI607396
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