ENDEVA MATERIALS SUPPLY LIMITED

C/O Pricewaterhousecoopers Llp C/O Pricewaterhousecoopers Llp, London, EC4A 4HT
StatusDISSOLVED
Company No.00564581
CategoryPrivate Limited Company
Incorporated12 Apr 1956
Age68 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2010
Years14 years, 1 month, 30 days

SUMMARY

ENDEVA MATERIALS SUPPLY LIMITED is an dissolved private limited company with number 00564581. It was incorporated 68 years, 1 month, 3 days ago, on 12 April 1956 and it was dissolved 14 years, 1 month, 30 days ago, on 16 March 2010. The company address is C/O Pricewaterhousecoopers Llp C/O Pricewaterhousecoopers Llp, London, EC4A 4HT.



People

GERRARD, Barry Alexander Ralph

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 25 May 2006

Time on role 5 years, 7 months, 2 days

MASSEY, Lisa Jane

Secretary

RESIGNED

Assigned on 05 Mar 1993

Resigned on 10 Jul 1998

Time on role 5 years, 4 months, 5 days

RITCHIE, Alistair John

Secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 30 Apr 1999

Time on role 9 months, 20 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

WILLIAMS, Gareth Rhys

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 23 Oct 2000

Time on role 1 year, 5 months, 23 days

ANDERSON, Douglas Donald

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 28 Feb 1998

Time on role 4 years, 11 months, 23 days

BALL, Carol

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1994

Resigned on 28 Apr 1995

Time on role 5 months, 10 days

BRIANT, Michael John

Director

Accountant

RESIGNED

Assigned on 21 Dec 1993

Resigned on 28 Feb 1998

Time on role 4 years, 2 months, 7 days

BROOKS, Christopher Simon

Director

Accountant

RESIGNED

Assigned on 03 Sep 1998

Resigned on 22 Jun 2000

Time on role 1 year, 9 months, 19 days

GERRARD, Barry Alexander Ralph

Director

Company Secretary

RESIGNED

Assigned on 13 Jun 2003

Resigned on 24 Jun 2003

Time on role 11 days

GITTER, Geoffrey

Director

Deputy Secretary Thorn Emi Plc

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

MARSHALL, Avice Venetia

Director

Accountant

RESIGNED

Assigned on 01 Jul 1998

Resigned on 22 Jun 2000

Time on role 1 year, 11 months, 21 days

MAVITY, Harold Roger Wallis

Director

Company Director

RESIGNED

Assigned on 22 Jun 2000

Resigned on 20 Nov 2003

Time on role 3 years, 4 months, 28 days

MOHAMDEE, Mohammed Kamaral Zaman

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

MURRAY, Wayne Roger

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 28 Feb 1998

Time on role 4 years, 11 months, 23 days

NEAL, Michael John

Director

Director

RESIGNED

Assigned on 22 Jun 2000

Resigned on 26 Feb 2004

Time on role 3 years, 8 months, 4 days

O'SHEA, Colin James

Director

Management Accountant

RESIGNED

Assigned on 28 Feb 1998

Resigned on 03 Sep 1998

Time on role 6 months, 3 days

RITCHIE, Alistair John

Director

Solicitor

RESIGNED

Assigned on 21 Dec 1993

Resigned on 28 Feb 1998

Time on role 4 years, 2 months, 7 days

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

SMITH, Alaric

Director

Director

RESIGNED

Assigned on 28 Apr 1995

Resigned on 28 Feb 1998

Time on role 2 years, 10 months

WAKELAM, Nicholas Stephen

Director

Accountant

RESIGNED

Assigned on 28 Feb 1998

Resigned on 01 Jul 1998

Time on role 4 months, 3 days

WALTER, Roger James

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 10 days

YATES, Terence Ernest

Director

General Manager

RESIGNED

Assigned on 28 Feb 1998

Resigned on 22 Jun 2000

Time on role 2 years, 3 months, 22 days


Some Companies

DAWN ENERGY WINDFARM HOLDINGS LIMITED

PIONEER HOUSE VISION PARK,CAMBRIDGE,CB24 9NL

Number:08208488
Status:ACTIVE
Category:Private Limited Company

LT BUSINESS SERVICES LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10995738
Status:ACTIVE
Category:Private Limited Company

MELROSE HEALTHCARE PARTNERS LIMITED

85 MELROSE AVENUE,LONDON,SW19 8BU

Number:11663455
Status:ACTIVE
Category:Private Limited Company

MOONBYTE LIMITED

8 FIRLANDS,WEYBRIDGE,KT13 0HR

Number:03145621
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HOMES (SOUTH EAST) LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09280767
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE DEVELOPERS LIMITED

25 POTTER STREET,NORTHWOOD,HA6 1QJ

Number:09493125
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