HARRISONS (VEHICLES) LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.00493282
Category
Incorporated28 Mar 1951
Age73 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution08 Jul 2016
Years7 years, 10 months, 9 days

SUMMARY

HARRISONS (VEHICLES) LIMITED is an converted-closed with number 00493282. It was incorporated 73 years, 1 month, 20 days ago, on 28 March 1951 and it was dissolved 7 years, 10 months, 9 days ago, on 08 July 2016. The company address is 1 Angel Square, Manchester, M60 0AG.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

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

CROSSLAND, Anthony Philip James

Director

Chartered Accountant

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 6 months, 14 days

CWS (NO.1) LIMITED

Corporate-director

ACTIVE

Assigned on 03 Nov 2014

Current time on role 9 years, 6 months, 14 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 14 Mar 2008

Resigned on 26 Mar 2010

Time on role 2 years, 12 days

JOHNSON, Stephen Noel

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 31 years, 1 month, 15 days

JONES, Philip Robert

Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 10 Apr 2006

Time on role 3 years, 2 months, 3 days

MONEY, George William

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 02 Jun 1996

Time on role 3 years, 2 months

OVERALL, Derek

Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 07 Feb 2003

Time on role 6 years, 8 months, 4 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Apr 2006

Resigned on 14 Mar 2008

Time on role 1 year, 11 months, 4 days

AUSTIN, Mike

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 03 Nov 2014

Time on role 6 years, 7 months, 20 days

DRAKE, Albert Edward

Director

Retired

RESIGNED

Assigned on 30 Mar 1995

Resigned on 07 Feb 2003

Time on role 7 years, 10 months, 8 days

GUEST, Tony

Director

General Manager

RESIGNED

Assigned on 14 Mar 2008

Resigned on 03 Nov 2014

Time on role 6 years, 7 months, 20 days

HENRY, Anthony Stewart

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 15 Jun 2000

Time on role 23 years, 11 months, 2 days

JOHNSON, Stephen Noel

Director

Chief General Manager

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Mar 2006

Time on role 3 years, 1 month, 24 days

LEESON, Jack

Director

Retired

RESIGNED

Assigned on 19 Apr 2001

Resigned on 07 Feb 2003

Time on role 1 year, 9 months, 18 days

MARKS, Peter Vincent

Director

Chief Executive

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Apr 2006

Time on role 5 years, 9 months, 25 days

MONEY, George William

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 31 years, 1 month, 15 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2003

Resigned on 10 Apr 2006

Time on role 3 years, 2 months, 3 days

THOMAS, Kenneth

Director

Retired

RESIGNED

Assigned on 02 Apr 1993

Resigned on 09 Nov 1994

Time on role 1 year, 7 months, 7 days

WARBURTON, Samantha Louise

Director

Head Of Finance - Motors

RESIGNED

Assigned on 14 Mar 2008

Resigned on 12 Jun 2013

Time on role 5 years, 2 months, 29 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Feb 2003

Resigned on 10 Apr 2006

Time on role 3 years, 2 months, 3 days

WOOD, Thomas

Director

Retired

RESIGNED

Assigned on 02 Apr 1993

Resigned on 19 Apr 2001

Time on role 8 years, 17 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 14 Mar 2008

Time on role 1 year, 11 months, 4 days


Some Companies

FUSE IT SOLUTIONS LIMITED

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:10251142
Status:ACTIVE
Category:Private Limited Company

ML UK FINANCE LIMITED

C/O ETEX (EXTERIORS) UK LIMITED,BURTON UPON TRENT,DE14 2AP

Number:00450250
Status:ACTIVE
Category:Private Limited Company

NICK HUGHES CONSULTING LTD

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:06332989
Status:ACTIVE
Category:Private Limited Company

OMEGHA M. LTD

125B STOMP ROAD,SLOUGH,SL1 7NN

Number:10747875
Status:ACTIVE
Category:Private Limited Company

RCD CONSULTING SERVICES LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:10990924
Status:ACTIVE
Category:Private Limited Company

TEALMET LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10845016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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