MARTIN MILLS LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Preston Brook, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.00511100
CategoryPrivate Limited Company
Incorporated01 Sep 1952
Age71 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 years, 2 months, 4 days

SUMMARY

MARTIN MILLS LIMITED is an dissolved private limited company with number 00511100. It was incorporated 71 years, 8 months, 26 days ago, on 01 September 1952 and it was dissolved 14 years, 2 months, 4 days ago, on 23 March 2010. The company address is Johnson House Abbots Park Johnson House Abbots Park, Preston Brook, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 11 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 11 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 11 days

BANHAM, Heather Jane

Secretary

RESIGNED

Assigned on 04 Jul 2001

Resigned on 02 Apr 2004

Time on role 2 years, 8 months, 29 days

PEARSON, Graham

Secretary

Accountant

RESIGNED

Assigned on 02 Apr 2004

Resigned on 31 Oct 2007

Time on role 3 years, 6 months, 29 days

RODGER, Janet Mary

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 27 days

RODGER, Penelope Jane

Secretary

Cs

RESIGNED

Assigned on 30 Mar 1995

Resigned on 04 Jul 2001

Time on role 6 years, 3 months, 5 days

BANHAM, Heather Jane

Director

Financial Director

RESIGNED

Assigned on 21 Jul 1994

Resigned on 02 Apr 2004

Time on role 9 years, 8 months, 12 days

BURTON, Clive

Director

Company Director

RESIGNED

Assigned on 04 Jul 2001

Resigned on 02 Apr 2004

Time on role 2 years, 8 months, 29 days

CLARK, Jeremy Rowden

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 26 days

HILL, Michael Norman

Director

Director

RESIGNED

Assigned on 02 Apr 2004

Resigned on 01 Feb 2007

Time on role 2 years, 9 months, 29 days

PEARSON, Graham

Director

Accountant

RESIGNED

Assigned on 24 Apr 2007

Resigned on 31 Oct 2007

Time on role 6 months, 7 days

PEARSON, Richard Barrett

Director

Chartered Accountant

RESIGNED

Assigned on 17 May 2007

Resigned on 16 Sep 2008

Time on role 1 year, 3 months, 30 days

RENSHAW, Stuart

Director

Production Director

RESIGNED

Assigned on

Resigned on 02 Apr 2004

Time on role 20 years, 1 month, 25 days

RODGER, Edith

Director

Retired Machinist

RESIGNED

Assigned on

Resigned on 12 Jul 1992

Time on role 31 years, 10 months, 15 days

RODGER, Janet Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 27 days

RODGER, John Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 27 days

RODGER, Simon Anthony

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Jul 2001

Time on role 22 years, 10 months, 23 days

ROGERSON, Herbert

Director

Factory Manager

RESIGNED

Assigned on

Resigned on 16 Apr 1992

Time on role 32 years, 1 month, 11 days

SHANNON, Edward Anthony

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2004

Resigned on 27 Jun 2005

Time on role 11 months, 28 days

STAPLES, Peter John

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 26 days

THOMAS, Adrian Peter Harrison

Director

Company Director

RESIGNED

Assigned on 02 Apr 2004

Resigned on 18 May 2006

Time on role 2 years, 1 month, 16 days

TOON, David Robert

Director

Company Director

RESIGNED

Assigned on 02 Apr 2004

Resigned on 01 Dec 2006

Time on role 2 years, 7 months, 29 days

WALKER, Mark

Director

Sales Director

RESIGNED

Assigned on 04 Jul 2001

Resigned on 27 Aug 2002

Time on role 1 year, 1 month, 23 days


Some Companies

AEROSYS LIMITED

21 SOMERSHAM,WELWYN GARDEN CITY,AL7 2PZ

Number:06722033
Status:ACTIVE
Category:Private Limited Company

BESPOKE AV LIMITED

56 SUNDALE AVENUE,SOUTH CROYDON,CR2 8RZ

Number:10121922
Status:ACTIVE
Category:Private Limited Company

COPA CONSULTING LIMITED

ANN STEPHENS & CO, THE LODGE,NARBERTH,SA67 8RF

Number:05438150
Status:ACTIVE
Category:Private Limited Company

FUNDED ENERGY SOLUTIONS LIMITED

3 OLD MANOR CLOSE,NOTTINGHAM,NG14 6DJ

Number:09810985
Status:ACTIVE
Category:Private Limited Company

JOE EGBE LTD

57 WITCOMBE POINT,LONDON,SE15 5EJ

Number:10478241
Status:ACTIVE
Category:Private Limited Company

SALFORD WASTE SERVICES LIMITED

RIVERBANK HOUSE,BURY,BL9 7EX

Number:10123129
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