HANSON WHITE LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.00613456
CategoryPrivate Limited Company
Incorporated22 Oct 1958
Age65 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution16 Oct 2013
Years10 years, 7 months

SUMMARY

HANSON WHITE LIMITED is an dissolved private limited company with number 00613456. It was incorporated 65 years, 6 months, 25 days ago, on 22 October 1958 and it was dissolved 10 years, 7 months ago, on 16 October 2013. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

VAUX, Kevin John

Secretary

Finance Director

ACTIVE

Assigned on 07 May 2004

Current time on role 20 years, 9 days

VAUX, Kevin John

Director

Company Director

ACTIVE

Assigned on 01 Jul 1993

Current time on role 30 years, 10 months, 15 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 13 days

CRAVEN, John Steven

Secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 07 May 2004

Time on role 4 years, 10 months, 20 days

GROETZINGER, Jon

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 14 Jul 1999

Time on role 1 year, 2 months, 6 days

HYDE, John Derek Gregory

Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 28 Jan 1997

Time on role 2 years, 3 months, 25 days

VAUX, Kevin John

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 08 May 1998

Time on role 1 year, 3 months, 11 days

BERNSTEIN, David Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 15 days

CHARLTON, John Stuart Northcliffe

Director

Executive

RESIGNED

Assigned on 12 Dec 2003

Resigned on 31 Mar 2010

Time on role 6 years, 3 months, 19 days

CHARLTON, John Stuart Northcliffe

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Feb 2000

Time on role 24 years, 2 months, 29 days

CRAVEN, John Steven

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 12 Dec 2003

Time on role 3 years, 9 months, 24 days

GIBBON, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1997

Time on role 27 years, 3 months, 18 days

ROBINSON, Nigel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days

ROMP, Derek Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1997

Time on role 27 years, 3 months, 18 days

SHEPHERD, Robert Priestley

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days


Some Companies

GRZEGORZ KWASNIK EXPERT SERVICES LTD

28 BARLEYFIELD WAY,HUNTINGDON,PE29 1DD

Number:08255856
Status:ACTIVE
Category:Private Limited Company

NMSC CONSULTANCY LIMITED

UNIT 2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:11833640
Status:ACTIVE
Category:Private Limited Company

OCEANIC MUSIC LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:04389854
Status:ACTIVE
Category:Private Limited Company

P J LINNANE (BUILDING CONTRACTOR) LIMITED

FLAT 2 NO.20,HARROGATE,HG2 0JX

Number:04724805
Status:ACTIVE
Category:Private Limited Company

PROKOPIOS XRISTOS ADRIANOU LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08983170
Status:ACTIVE
Category:Private Limited Company

SOMERLED SOLUTIONS LIMITED

16 ANGLE PARK TERRACE,EDINBURGH,EH11 2JX

Number:SC442307
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