WORTHINGTON GROUP PLC

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.00527186
CategoryPrivate Limited Company
Incorporated23 Dec 1953
Age70 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

WORTHINGTON GROUP PLC is an liquidation private limited company with number 00527186. It was incorporated 70 years, 4 months, 24 days ago, on 23 December 1953. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



People

PD COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Oct 2010

Current time on role 13 years, 7 months, 9 days

WARE, Douglas

Director

Director

ACTIVE

Assigned on 31 May 2012

Current time on role 11 years, 11 months, 16 days

FLETCHER, Stephen George

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Sep 2002

Time on role 2 years

HENDERSON, Susan Margaret

Secretary

RESIGNED

Assigned on 03 Aug 1998

Resigned on 30 Sep 1999

Time on role 1 year, 1 month, 27 days

KAYE, Gavin Mark

Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 03 Aug 1998

Time on role 1 month, 2 days

MARTIN, Ian

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Aug 2000

Time on role 11 months, 1 day

ROBERTS, Timothy Guy

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 06 Aug 2004

Time on role 1 year, 11 months, 5 days

SHALOM, David Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Aug 2004

Resigned on 06 Oct 2010

Time on role 6 years, 2 months

WORTHINGTON, Philip Michael

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1998

Time on role 25 years, 10 months, 15 days

COOKE, Anthony Ralph

Director

Director

RESIGNED

Assigned on 06 Jul 2010

Resigned on 31 May 2012

Time on role 1 year, 10 months, 25 days

DWEK, Joseph Claude

Director

Company Director

RESIGNED

Assigned on 27 Apr 1999

Resigned on 01 Sep 2010

Time on role 11 years, 4 months, 5 days

DWEK, Joseph Claude

Director

Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 01 Feb 1999

Time on role 6 months, 9 days

EDELSON, John Michael

Director

Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 06 Jul 2010

Time on role 4 years, 10 months, 1 day

FLETCHER, Stephen George

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2000

Resigned on 12 Sep 2002

Time on role 2 years, 4 months, 11 days

FOSTER, Peter William, Professor

Director

Director

RESIGNED

Assigned on 27 Apr 1999

Resigned on 31 Jan 2004

Time on role 4 years, 9 months, 4 days

FRIEDLAND, Sidney

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2004

Time on role 20 years, 3 months, 15 days

GORMAN, Seymour

Director

Solicitor

RESIGNED

Assigned on

Resigned on 27 Apr 1999

Time on role 25 years, 19 days

GRANT, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 15 days

GREEN, Roger Michael

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 1999

Resigned on 18 Aug 2005

Time on role 6 years, 3 months, 21 days

HULME, James Douglas

Director

Company Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Mar 1998

Time on role 2 years, 7 months, 30 days

KAYE, Gavin Mark

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 1993

Resigned on 01 Mar 2000

Time on role 7 years, 1 month, 6 days

KNOBIL, Henry Eric

Director

Consultant

RESIGNED

Assigned on 04 Dec 1991

Resigned on 28 Aug 1998

Time on role 6 years, 8 months, 24 days

ROBERTS, Timothy Guy

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2002

Resigned on 06 Aug 2004

Time on role 1 year, 8 months, 15 days

SCHULDENFREI, Henry

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 27 Apr 1999

Time on role 25 years, 19 days

SHALOM, David Michael

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 2004

Resigned on 06 Oct 2010

Time on role 6 years, 2 months

SIMPSON, David Joseph

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 24 Jan 2013

Time on role 7 months, 24 days

SMITH, John Keith

Director

Managing Director

RESIGNED

Assigned on 21 Nov 2002

Resigned on 18 Jul 2005

Time on role 2 years, 7 months, 27 days

SPURWAY, Richard James

Director

Director

RESIGNED

Assigned on 24 Jan 2013

Resigned on 19 Apr 2018

Time on role 5 years, 2 months, 26 days

TAYLOR, John Ramsden

Director

Director

RESIGNED

Assigned on 26 Aug 2011

Resigned on 31 May 2012

Time on role 9 months, 5 days

TAYLOR, John Ramsden

Director

Director

RESIGNED

Assigned on 19 May 2011

Resigned on 19 May 2011

Time on role

TAYLOR, John Ramsden

Director

Company Director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 31 Jan 2004

Time on role 5 years, 3 months, 4 days

TOWNSEND, Peter

Director

Director

RESIGNED

Assigned on 06 Jul 2010

Resigned on 31 May 2012

Time on role 1 year, 10 months, 25 days

WORTHINGTON, Philip Michael

Director

Consulting Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 15 days


Some Companies

EDGE HEALTHCARE LIMITED

59 NORMANHURST AVENUE,BEXLEYHEATH,DA7 4TP

Number:11681755
Status:ACTIVE
Category:Private Limited Company

GARNER TM LTD

FAO QUAY ACCOUNTANTS BLUE TOWER,MANCHESTER,M50 2ST

Number:11945781
Status:ACTIVE
Category:Private Limited Company

MINCHETI DECOR LTD

FLAT 3,LONDON,SW11 4HY

Number:11379432
Status:ACTIVE
Category:Private Limited Company

R J NORRIS TRANSPORT AND PALLETS LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:11738325
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CIVIL ENGINEERING LIMITED

SUITE 1/8 DALZIEL BUILDING,MOTHERWELL,ML1 1PN

Number:SC564308
Status:ACTIVE
Category:Private Limited Company

SEMPRE PROJECT MANAGEMENT LIMITED

UNIT 4 COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07942367
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