JAMES SUMMERS & SON LIMITED

P.O.Box 53 P.O.Box 53, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.00436811
Category
Incorporated11 Jun 1947
Age76 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution21 Nov 2012
Years11 years, 5 months, 26 days

SUMMARY

JAMES SUMMERS & SON LIMITED is an converted-closed with number 00436811. It was incorporated 76 years, 11 months, 6 days ago, on 11 June 1947 and it was dissolved 11 years, 5 months, 26 days ago, on 21 November 2012. The company address is P.O.Box 53 P.O.Box 53, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 22 days

CLOSE, Alison

Director

Head Of Finance

ACTIVE

Assigned on 09 Feb 2007

Current time on role 17 years, 3 months, 8 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 16 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 23 Jan 2008

Current time on role 16 years, 3 months, 25 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 23 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 3 days

CWS (NO 2) LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 23 Jan 2008

Time on role 16 years, 3 months, 24 days

CARPENTER, Paul Kenneth Christopher

Director

Accountant

RESIGNED

Assigned on 11 Apr 2006

Resigned on 09 Feb 2007

Time on role 9 months, 28 days

GOMERSALL, Richard

Director

General Manager

RESIGNED

Assigned on 15 Jul 2005

Resigned on 11 Apr 2006

Time on role 8 months, 27 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 11 Apr 2006

Resigned on 15 Dec 2010

Time on role 4 years, 8 months, 4 days

HEWITT, Paul William

Director

Deputy Chief Executive

RESIGNED

Assigned on 15 Jul 2005

Resigned on 28 Jul 2007

Time on role 2 years, 13 days

MACDONALD, Alexander Sutherland

Director

General Manager

RESIGNED

Assigned on 27 Apr 1995

Resigned on 22 Nov 2000

Time on role 5 years, 6 months, 25 days

MCDOUGALL, Bruce

Director

General Manager

RESIGNED

Assigned on

Resigned on 27 Apr 1995

Time on role 29 years, 20 days

PERRIN, Nicholas John

Director

General Manager, Corporate Fin

RESIGNED

Assigned on 15 Jul 2005

Resigned on 31 Oct 2007

Time on role 2 years, 3 months, 16 days

RANKIN, Yvonne Rose

Director

Chief Operating Officer

RESIGNED

Assigned on 14 May 2001

Resigned on 15 Jul 2005

Time on role 4 years, 2 months, 1 day

SUMMERS, Paul James

Director

Funeral Director

RESIGNED

Assigned on

Resigned on 15 Jul 2005

Time on role 18 years, 10 months, 2 days

THOMPSON, Christopher Howard Gould

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Nov 2000

Resigned on 14 May 2001

Time on role 5 months, 22 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 23 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 8 days

CWS (NO 1) LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 15 Jul 2005

Time on role 18 years, 10 months, 2 days


Some Companies

ANDREW MURRAY (INVESTMENTS) LIMITED

UNIT 3 SENTINEL COURT,BLACKBURN,BB1 2EH

Number:05584907
Status:ACTIVE
Category:Private Limited Company

FILM MIME LTD.

FLAT 13, NYLAND COURT,LONDON,SE8 5EW

Number:08701880
Status:ACTIVE
Category:Private Limited Company
Number:LP015565
Status:ACTIVE
Category:Limited Partnership

KNIGHTS DENTAL SURGERY LIMITED

8 OLD FARM CLOSE,BOGNOR REGIS,PO21 4AX

Number:08146889
Status:ACTIVE
Category:Private Limited Company

PARKER DEVICES LIMITED

WHITLAND ABBEY,WHITLAND,SA34 0LG

Number:08626973
Status:ACTIVE
Category:Private Limited Company

TED INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11796365
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