WALLACE (CHEMISTS) LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.00521641
CategoryPrivate Limited Company
Incorporated10 Jul 1953
Age70 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 8 days

SUMMARY

WALLACE (CHEMISTS) LIMITED is an dissolved private limited company with number 00521641. It was incorporated 70 years, 10 months, 6 days ago, on 10 July 1953 and it was dissolved 12 years, 8 days ago, on 08 May 2012. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

BRIERLEY, Jennifer Anne

Secretary

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 11 days

SHEPHERD, William

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 15 days

WILLETTS, Andrew John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 15 days

BUCKELL, Stephen William

Secretary

Director/Company Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 03 Jul 1995

Time on role 1 year, 2 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 14 Mar 1997

Resigned on 31 Dec 2000

Time on role 3 years, 9 months, 17 days

HEATON, Janet Ruth

Secretary

Company Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

NASH, Andrew

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 14 Mar 1997

Time on role 8 months, 13 days

SADLER, John Michael

Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 01 Jul 1996

Time on role 11 months, 28 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

SPENCER, Jeremy Lewis Charles

Secretary

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

BUCKELL, Stephen William

Director

Legal Dir

RESIGNED

Assigned on 01 Jul 1994

Resigned on 30 May 1997

Time on role 2 years, 10 months, 29 days

COLEMAN, Steven John

Director

District Manager Lloyds Chemis

RESIGNED

Assigned on 01 Jul 1994

Resigned on 06 Jan 1996

Time on role 1 year, 6 months, 5 days

DELAHUNT, Kirsty

Director

Pharmacist

RESIGNED

Assigned on 06 Jan 1996

Resigned on 02 Feb 1998

Time on role 2 years, 27 days

FELLOWS, Jonathan

Director

Group Finance Director

RESIGNED

Assigned on 03 Jul 1995

Resigned on 21 Jan 1997

Time on role 1 year, 6 months, 18 days

HARDY, Martyn James

Director

Retail Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Jan 1997

Time on role 2 years, 6 months, 20 days

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 1 day

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 10 days

LLOYD, Allen John

Director

Chairman/Pharmacist

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Jan 1997

Time on role 2 years, 6 months, 20 days

LLOYD, Peter Edward

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1994

Resigned on 13 Jun 1995

Time on role 11 months, 12 days

MEISTER, Stefan Mario

Director

Director

RESIGNED

Assigned on 21 Jan 1997

Resigned on 01 Jan 1999

Time on role 1 year, 11 months, 11 days

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

MOORE, Dean

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1994

Resigned on 30 Sep 1996

Time on role 2 years, 2 months, 29 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Aug 2011

Time on role 9 years, 4 months, 4 days

SPENCER, Geoffrey

Director

Chemist/Pharmacist

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

SPENCER, Gloria Brenda Maureen

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

SPENCER, Jeremy Lewis Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

SPENCER, Martyn Clive

Director

Bank Executive

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 15 days

TURNER, Richard Gill

Director

Commercial Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Jan 1997

Time on role 2 years, 6 months, 20 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jan 1997

Resigned on 30 Sep 2002

Time on role 5 years, 8 months, 9 days

WARD, Michael Ashley

Director

Group Md

RESIGNED

Assigned on 18 Jul 1994

Resigned on 15 Dec 1997

Time on role 3 years, 4 months, 28 days


Some Companies

BARNSTAPLE STORES LTD

UNIT 29,WATFORD,WD18 9SP

Number:11099146
Status:ACTIVE
Category:Private Limited Company

DUO STUDIO LTD

38 WYNCHURCH ROAD,BELFAST,BT6 0JH

Number:NI645795
Status:ACTIVE
Category:Private Limited Company

MICHAEL PALMER & COMPANY LIMITED

49 DRYCLOUGH LANE,HALIFAX,HX3 0LD

Number:03121094
Status:ACTIVE
Category:Private Limited Company

NUCORE GROUP LTD.

UNIT 4C THE CORE, BERRYHILL CRESCENT,ABERDEEN,AB23 8AN

Number:SC450189
Status:ACTIVE
Category:Private Limited Company

PRECISION FARM SERVICES LTD

THE BARN CHANTRY LANE,TADCASTER,LS24 9NH

Number:07846465
Status:ACTIVE
Category:Private Limited Company

R & D SOFTWARE LTD

CUMBERLAND LODGE SUITE 6 CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11961810
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