J.W.HURDISS,LIMITED

Uffington Road Uffington Road, Lincolnshire, PE9 2HA
StatusDISSOLVED
Company No.00469426
CategoryPrivate Limited Company
Incorporated09 Jun 1949
Age74 years, 11 months
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

J.W.HURDISS,LIMITED is an dissolved private limited company with number 00469426. It was incorporated 74 years, 11 months ago, on 09 June 1949 and it was dissolved 4 years, 5 months, 6 days ago, on 03 December 2019. The company address is Uffington Road Uffington Road, Lincolnshire, PE9 2HA.



People

GILMAN, Frank Egerton

Director

Company Director

ACTIVE

Assigned on 20 Mar 2000

Current time on role 24 years, 1 month, 20 days

EVERITT, James Victor Golden

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 12 Dec 2001

Time on role 3 years, 2 months, 11 days

POOLE, Neville

Secretary

RESIGNED

Assigned on 12 Dec 2001

Resigned on 08 Sep 2008

Time on role 6 years, 8 months, 27 days

ROBINSON, Andrew Charles

Secretary

Accountant

RESIGNED

Assigned on 08 Sep 2008

Resigned on 30 Sep 2011

Time on role 3 years, 22 days

VINCENT, John David

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 8 days

BEAUMONT, John Thelwall

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 8 days

BLOWERS, Martyn Ernest

Director

Company Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 31 Dec 2002

Time on role 2 years, 9 months, 11 days

GILMAN, Peter Egerton

Director

Company Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 30 Sep 2011

Time on role 11 years, 6 months, 10 days

GRAY, Clive James

Director

Company Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 28 Mar 2002

Time on role 3 years, 5 months, 27 days

POOLE, Neville

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 08 Sep 2008

Time on role 9 years, 11 months, 7 days

ROBINSON, Andrew Charles

Director

Accountant

RESIGNED

Assigned on 08 Sep 2008

Resigned on 30 Sep 2011

Time on role 3 years, 22 days

VINCENT, Andrew Timothy

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 8 days

VINCENT, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 8 days


Some Companies

ABERDEEN ASSET MANAGEMENT PLC

10 QUEEN'S TERRACE,ABERDEEN,AB10 1XL

Number:SC082015
Status:ACTIVE
Category:Public Limited Company

CHAI-NASHTA LTD

147 CLAREMONT ROAD,LONDON,E7 0PY

Number:10377682
Status:ACTIVE
Category:Private Limited Company

CHICKEN10 PROMOTIONS LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:09489585
Status:ACTIVE
Category:Private Limited Company

INFINITY HEALTH & FITNESS LIMITED

134-140 STOW HILL,NEWPORT,NP20 4GA

Number:09180088
Status:ACTIVE
Category:Private Limited Company

OAK TREE COURT FLAT MANAGEMENT (NORTHOLT) LIMITED

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:05435880
Status:ACTIVE
Category:Private Limited Company

PREFERPRESS LIMITED

YEW TREE HOUSE,DORKING,RH5 4AG

Number:02670659
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