WESSENDEN PRODUCTS LIMITED

27 Farm Street 27 Farm Street, W1J 5RJ
StatusDISSOLVED
Company No.00441228
CategoryPrivate Limited Company
Incorporated25 Aug 1947
Age76 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution20 Apr 2010
Years14 years, 1 month, 13 days

SUMMARY

WESSENDEN PRODUCTS LIMITED is an dissolved private limited company with number 00441228. It was incorporated 76 years, 9 months, 9 days ago, on 25 August 1947 and it was dissolved 14 years, 1 month, 13 days ago, on 20 April 2010. The company address is 27 Farm Street 27 Farm Street, W1J 5RJ.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 8 months, 19 days

EGGAR, Jonathan Neil

Director

Company Director

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 6 months, 3 days

SIMMONDS, Michael John

Director

Managing Director

ACTIVE

Assigned on 21 Jun 1995

Current time on role 28 years, 11 months, 12 days

BILTON, Marjorie

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

GREEN, David Michael

Secretary

RESIGNED

Assigned on 21 Jun 1995

Resigned on 07 Jan 2004

Time on role 8 years, 6 months, 16 days

SAMPSON, Gordon Charles

Secretary

RESIGNED

Assigned on 16 Apr 2004

Resigned on 29 Aug 2004

Time on role 4 months, 13 days

SIMMONDS, Michael John

Secretary

RESIGNED

Assigned on 05 Oct 2004

Resigned on 14 Sep 2006

Time on role 1 year, 11 months, 9 days

BILTON, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

BILTON, Marjorie

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

BILTON, Norman Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

BILTON, Paul Norman

Director

Language Teacher

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

RILEY, Angela Alys

Director

Solicitors Clerk

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 14 days

SAMPSON, Gordon Charles

Director

Engineer

RESIGNED

Assigned on 21 Jun 1995

Resigned on 29 Aug 2004

Time on role 9 years, 2 months, 8 days

WILSON, Anthony Stuart

Director

Consultant

RESIGNED

Assigned on 05 Oct 2004

Resigned on 30 Nov 2006

Time on role 2 years, 1 month, 25 days


Some Companies

BOOMTUNES LIMITED

17 SOUTHGATE,LONDON,W2 5TA

Number:08378802
Status:ACTIVE
Category:Private Limited Company

COTTRELL SECURITIES LIMITED

5 PARK CLOSE,WOODSTOCK,OX20 1RN

Number:06918914
Status:ACTIVE
Category:Private Limited Company

DEILCO LIMITED

WILLOW HOUSE,SETCHEY,PE33 0BX

Number:06624712
Status:ACTIVE
Category:Private Limited Company

INNONET COMPANY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09979291
Status:ACTIVE
Category:Private Limited Company

PPP BUILDING LIMITED

14 RUGBY ROAD,LONDON,NW9 9LB

Number:10944149
Status:ACTIVE
Category:Private Limited Company

ROBOT TALK LIMITED

11 BETA TERRACE,IPSWICH,IP3 9FE

Number:06607123
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