AMCOR NORWICH LIMITED
Status | DISSOLVED |
Company No. | 00402222 |
Category | Private Limited Company |
Incorporated | 19 Dec 1945 |
Age | 78 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2024 |
Years | 3 months, 19 days |
SUMMARY
AMCOR NORWICH LIMITED is an dissolved private limited company with number 00402222. It was incorporated 78 years, 5 months, 16 days ago, on 19 December 1945 and it was dissolved 3 months, 19 days ago, on 14 February 2024. The company address is C/O Els Advisory Limited 31 Harrogate Road C/O Els Advisory Limited 31 Harrogate Road, Leeds, LS7 3PD.
People
Director
None
ACTIVEAssigned on 28 Sep 2018
Current time on role 5 years, 8 months, 6 days
Director
None
ACTIVEAssigned on 25 Feb 2019
Current time on role 5 years, 3 months, 7 days
ANTHONY WILKINSON, Katherine Frances
Secretary
Solicitor
RESIGNEDAssigned on 29 Jul 1997
Resigned on 10 Feb 2011
Time on role 13 years, 6 months, 12 days
Secretary
RESIGNEDAssigned on
Resigned on 02 Mar 1992
Time on role 32 years, 3 months, 2 days
Corporate-secretary
RESIGNEDAssigned on 02 Mar 1992
Resigned on 29 Jul 1997
Time on role 5 years, 4 months, 27 days
ANTHONY WILKINSON, Katherine Frances
Director
Solicitor
RESIGNEDAssigned on 29 Jul 1997
Resigned on 10 Feb 2011
Time on role 13 years, 6 months, 12 days
Director
Solicitor
RESIGNEDAssigned on 07 Jun 1993
Resigned on 29 Jul 1997
Time on role 4 years, 1 month, 22 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 06 Jun 1993
Time on role 30 years, 11 months, 29 days
Director
Business Executive
RESIGNEDAssigned on
Resigned on 30 Sep 1993
Time on role 30 years, 8 months, 5 days
Director
Executive Director Tax Europe
RESIGNEDAssigned on 23 Jun 2011
Resigned on 15 Apr 2019
Time on role 7 years, 9 months, 22 days
Director
Sales And Marketing Director
RESIGNEDAssigned on 22 Jul 1991
Resigned on 09 Apr 1993
Time on role 1 year, 8 months, 18 days
Director
Technical Director
RESIGNEDAssigned on
Resigned on 31 Jan 1992
Time on role 32 years, 4 months, 4 days
Director
Director
RESIGNEDAssigned on
Resigned on 06 Jun 1993
Time on role 30 years, 11 months, 29 days
Director
Uk Finance Director
RESIGNEDAssigned on 29 Jul 1997
Resigned on 12 Dec 2016
Time on role 19 years, 4 months, 14 days
Director
Chief Executive
RESIGNEDAssigned on 01 May 1995
Resigned on 29 Jul 1997
Time on role 2 years, 2 months, 28 days
Director
Finance Director
RESIGNEDAssigned on 25 Aug 1992
Resigned on 29 Jul 1997
Time on role 4 years, 11 months, 4 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 28 Apr 1995
Time on role 29 years, 1 month, 7 days
Director
None
RESIGNEDAssigned on 12 Dec 2016
Resigned on 28 Sep 2018
Time on role 1 year, 9 months, 16 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 17 Jun 1991
Time on role 32 years, 11 months, 18 days
Director
Company Secretary & Solicitor
RESIGNEDAssigned on 25 Aug 1992
Resigned on 08 Jun 1993
Time on role 9 months, 14 days
Some Companies
UNIT 15A, 94 FARNHAM ROAD,SLOUGH,SL1 3FQ
Number: | 10950864 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN BOX FIRST AID TRAINING LIMITED
4 BULKELEY AVENUE,WINDSOR,SL4 3LP
Number: | 11191296 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGUAGE EDUCATION AND PARTNERSHIPS LIMITED
34 FALLOWFIELD ROAD,WALSALL,WS5 3DH
Number: | 07825366 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKIN HOUSE,WARRINGTON,WA1 2QZ
Number: | 11077890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE COURT MANAGEMENT COMPANY LIMITED
25 MOOR STREET,DERBY,DE21 7EA
Number: | 02916225 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TEMPLARS DRIVE,ROCHESTER,ME2 3FD
Number: | 09438849 |
Status: | ACTIVE |
Category: | Private Limited Company |