ALLINGTON FINANCE COMPANY LIMITED

C/O National Tyres Regent House C/O National Tyres Regent House, Stockport, SK4 1BS, Cheshire
StatusDISSOLVED
Company No.00610502
CategoryPrivate Limited Company
Incorporated29 Aug 1958
Age65 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years13 years, 11 months, 17 days

SUMMARY

ALLINGTON FINANCE COMPANY LIMITED is an dissolved private limited company with number 00610502. It was incorporated 65 years, 9 months, 18 days ago, on 29 August 1958 and it was dissolved 13 years, 11 months, 17 days ago, on 29 June 2010. The company address is C/O National Tyres Regent House C/O National Tyres Regent House, Stockport, SK4 1BS, Cheshire.



People

TAYLOR, John Alexander

Secretary

Accountant

ACTIVE

Assigned on 09 Nov 2007

Current time on role 16 years, 7 months, 7 days

REVIE, Alan Livingstone

Director

Director

ACTIVE

Assigned on 20 Dec 2001

Current time on role 22 years, 5 months, 27 days

TAYLOR, John Alexander

Director

Accountant

ACTIVE

Assigned on 10 May 2007

Current time on role 17 years, 1 month, 6 days

AINSWORTH, Robert David

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 1 month, 17 days

CARLISLE, Christopher Arthur

Secretary

RESIGNED

Assigned on 13 Jul 1998

Resigned on 29 Feb 2000

Time on role 1 year, 7 months, 16 days

DAVIES, Ian Gerard

Secretary

RESIGNED

Assigned on 28 Jun 1997

Resigned on 30 Sep 1997

Time on role 3 months, 2 days

EGAN, Anthony Trevor

Secretary

RESIGNED

Assigned on 01 Oct 1997

Resigned on 10 Jul 1998

Time on role 9 months, 9 days

KEMP, John

Secretary

Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 20 Oct 2007

Time on role 5 years, 10 months

LYNAM, Zaneta Joy

Secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 20 Dec 2001

Time on role 1 year, 9 months, 19 days

AINSWORTH, Robert David

Director

Company Director

RESIGNED

Assigned on 29 Dec 1992

Resigned on 30 Apr 1997

Time on role 4 years, 4 months, 1 day

BRADSHAW, Stephen James

Director

Company Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 19 Feb 1997

Time on role 2 years, 18 days

DAGG, Thomas Russell

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1992

Time on role 31 years, 10 months, 9 days

KEMP, John

Director

Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 20 Oct 2007

Time on role 5 years, 10 months

PARKER, Richardallan Platts

Director

Company Director

RESIGNED

Assigned on 29 Dec 1992

Resigned on 20 Dec 2001

Time on role 8 years, 11 months, 22 days

PICKEN, Finlay Ferguson

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 16 days

WIPER, Robert

Director

Managing Director

RESIGNED

Assigned on 07 Aug 1992

Resigned on 09 Sep 1994

Time on role 2 years, 1 month, 2 days


Some Companies

MYKARA LIMITED

21 HARDY GROVE,MANCHESTER,M27 0DA

Number:03614172
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 453 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC339221
Status:ACTIVE
Category:Limited Liability Partnership

OVD INTERNATIONAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11784678
Status:ACTIVE
Category:Private Limited Company

PLATUS CONSULTING LIMITED

37 CRAIGNETHAN ROAD,GLASGOW,G46 6SH

Number:SC577401
Status:ACTIVE
Category:Private Limited Company

RESOURCE EUROPE LTD

49 PRIORY ROAD,SUTTON,SM3 8LP

Number:08410233
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY COBHAM LIMITED

SIMMONS GAINSFORD LLP 4TH FLOOR, 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:10662757
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