N.L.WHITTAKER LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00507952
CategoryPrivate Limited Company
Incorporated15 May 1952
Age72 years, 6 days
JurisdictionEngland Wales
Dissolution14 Sep 2011
Years12 years, 8 months, 7 days

SUMMARY

N.L.WHITTAKER LIMITED is an dissolved private limited company with number 00507952. It was incorporated 72 years, 6 days ago, on 15 May 1952 and it was dissolved 12 years, 8 months, 7 days ago, on 14 September 2011. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

HUSSEY, Paul Nicholas

Secretary

Solicitor

RESIGNED

Assigned on 09 Nov 1994

Resigned on 09 Jun 2010

Time on role 15 years, 7 months

PRICE, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 09 Nov 1994

Time on role 29 years, 6 months, 12 days

BALL, Andrew James

Director

Finance Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 08 Nov 2002

Time on role 6 years, 4 months, 10 days

CROALL, Alan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Nov 1994

Time on role 29 years, 6 months, 12 days

DOWSON, David Neil

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 21 days

ELDER, David Henderson

Director

Company Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 01 Jun 1999

Time on role 2 years, 5 months, 16 days

HUGHES, Brian Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 1994

Resigned on 23 Nov 1994

Time on role 14 days

HUSSEY, Paul Nicholas

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2002

Resigned on 09 Jun 2010

Time on role 7 years, 7 months, 8 days

HUSSEY, Paul Nicholas

Director

Company Secretary/Director

RESIGNED

Assigned on 09 Nov 1994

Resigned on 23 Nov 1994

Time on role 14 days

MATTHEWS, David John

Director

Accountant

RESIGNED

Assigned on 09 Jan 2006

Resigned on 09 Jun 2010

Time on role 4 years, 5 months

MAY, Brian Michael

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2006

Resigned on 09 Jun 2010

Time on role 4 years, 5 months

MAY, Brian Michael

Director

Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 02 Dec 2002

Time on role 5 years, 11 months, 17 days

MCALL, Gillian

Director

General Manager

RESIGNED

Assigned on 17 Nov 1995

Resigned on 16 Dec 1996

Time on role 1 year, 29 days

PRICE, Stephen

Director

Financial Director

RESIGNED

Assigned on

Resigned on 09 Nov 1994

Time on role 29 years, 6 months, 12 days

SANDER, Christoph Paul

Director

Company Director

RESIGNED

Assigned on 09 Nov 1994

Resigned on 21 Dec 2000

Time on role 6 years, 1 month, 12 days

STUBBS, Michael David

Director

Company Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 26 Nov 2002

Time on role 5 years, 11 months, 10 days

WILLIAMS, David Michael

Director

Company Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 09 Jan 2006

Time on role 3 years, 2 months, 8 days

WYNN, Martin Stuart

Director

Financial Director

RESIGNED

Assigned on 09 Nov 1994

Resigned on 17 Nov 1995

Time on role 1 year, 8 days


Some Companies

BLANC BRASSERIES LIMITED

WIZARD HOUSE,TEDDINGTON,TW11 8DR

Number:04782459
Status:ACTIVE
Category:Private Limited Company

KENBERY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11721322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NVISION GROUP LIMITED

THE FIRS,ASHFORD,TW15 1TG

Number:09706388
Status:ACTIVE
Category:Private Limited Company

REK PROPERTY LTD

16 SWEETCROFT LANE,UXBRIDGE,UB10 9LD

Number:11551509
Status:ACTIVE
Category:Private Limited Company

TG SERVICES [SW] LTD

3 HIGHLAND STREET,IVYBRIDGE,PL21 9AG

Number:09214396
Status:ACTIVE
Category:Private Limited Company

THE BIG FRUIT LTD

42 UPPER BERKELEY STREET,LONDON,W1H 5PW

Number:07088816
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