HEG (NUMBER 8) LIMITED

822 Fountain Court 822 Fountain Court, Warrington, WA3 7QZ, England
StatusDISSOLVED
Company No.00522970
CategoryPrivate Limited Company
Incorporated24 Aug 1953
Age70 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jul 2011
Years12 years, 9 months, 20 days

SUMMARY

HEG (NUMBER 8) LIMITED is an dissolved private limited company with number 00522970. It was incorporated 70 years, 8 months, 22 days ago, on 24 August 1953 and it was dissolved 12 years, 9 months, 20 days ago, on 26 July 2011. The company address is 822 Fountain Court 822 Fountain Court, Warrington, WA3 7QZ, England.



People

GABORIT, Lyndon James

Director

Company Director

ACTIVE

Assigned on 15 Nov 2005

Current time on role 18 years, 6 months

BRADSHAW, John

Secretary

Finance Director

RESIGNED

Assigned on 03 Jan 2005

Resigned on 15 Nov 2005

Time on role 10 months, 12 days

CARPENTER, Gillian Marie

Secretary

RESIGNED

Assigned on 24 Mar 2000

Resigned on 27 Jun 2001

Time on role 1 year, 3 months, 3 days

FFOULKES DAVIES, Goronwy Philip

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 21 Mar 2011

Time on role 4 years, 3 months, 20 days

GABORIT, Lyndon James

Secretary

Company Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 01 Dec 2006

Time on role 1 year, 16 days

GABORIT, Lyndon James

Secretary

Company Director

RESIGNED

Assigned on 19 Nov 2004

Resigned on 03 Jan 2005

Time on role 1 month, 14 days

GOODENOUGH, Adrian John

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 27 Jun 2001

Time on role 6 years, 6 months, 26 days

RICH, Andrew Philip

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 14 days

AU COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2001

Resigned on 19 Nov 2004

Time on role 3 years, 4 months, 22 days

BRADSHAW, John

Director

Finance Director

RESIGNED

Assigned on 03 Jan 2005

Resigned on 15 Nov 2005

Time on role 10 months, 12 days

BRUCK, Stuart

Director

Company Executive

RESIGNED

Assigned on 19 Nov 2004

Resigned on 15 Nov 2005

Time on role 11 months, 26 days

COOPER, Geoffrey Ian

Director

Cost And Management Accountant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 24 Mar 2000

Time on role 5 years, 3 months, 23 days

ETHERINGTON, Christopher

Director

Wholesale Director

RESIGNED

Assigned on 24 Mar 2000

Resigned on 31 Mar 2003

Time on role 3 years, 7 days

FFOULKES DAVIES, Goronwy Philip

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 21 Mar 2011

Time on role 4 years, 3 months, 20 days

FOREMAN, Anthony David

Director

Managing Director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 19 Nov 2004

Time on role 2 years, 2 months, 17 days

FROST, James Metford

Director

Accountant

RESIGNED

Assigned on 02 Jan 2001

Resigned on 14 May 2003

Time on role 2 years, 4 months, 12 days

HARRIS, Jeffery Francis

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 24 Mar 2000

Time on role 5 years, 3 months, 23 days

HIDE, Kelvin Stephen Saxby

Director

Commercial Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 30 Jan 2004

Time on role 9 years, 1 month, 29 days

HOSKINS, David Stewart

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 14 days

HOWE, Michael Frank

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 14 days

IDDON, Noel Stewart

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 24 Oct 1991

Time on role 32 years, 6 months, 21 days

MURPHY, Ken

Director

Accountant

RESIGNED

Assigned on 24 Mar 2000

Resigned on 02 Jan 2001

Time on role 9 months, 9 days

STREETER, Julian St John

Director

Director

RESIGNED

Assigned on 30 Jan 2004

Resigned on 19 Nov 2004

Time on role 9 months, 20 days

TIMPERLEY, John Malcolm

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 14 days

TOMPKINS, Henry John Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 02 Dec 2008

Time on role 2 years, 2 months, 1 day

WOOD, Gordon Alexander

Director

Company Director

RESIGNED

Assigned on 19 Nov 2004

Resigned on 01 Nov 2006

Time on role 1 year, 11 months, 12 days

WORBOYS, Andrew Greville

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jan 2004

Resigned on 19 Nov 2004

Time on role 9 months, 20 days


Some Companies

ACCESS AUTOMATION SCOTLAND LTD.

NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC419604
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE UNISON MEDICAL CENTRE LTD

10 VINCENT STREET,ST HELENS,WA10 1LF

Number:06488961
Status:ACTIVE
Category:Private Limited Company

HENCON LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:03301127
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAMSHIRE WOMEN'S AID LIMITED

THE FARR CENTRE CHAPEL WALK,WORKSOP,S80 1LR

Number:01822489
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSS GLOBAL CONSULTING LIMITED

(3RD FLOOR),LONDON,W1B 3HH

Number:10357018
Status:ACTIVE
Category:Private Limited Company

TIME GB (DORSET) LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:11834353
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