POOLS COMPANY LIMITED

3a Cestrian Court 3a Cestrian Court, Chester, CH2 3AD, Cheshire, United Kingdom
StatusDISSOLVED
Company No.00630845
CategoryPrivate Limited Company
Incorporated22 Jun 1959
Age64 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 13 days

SUMMARY

POOLS COMPANY LIMITED is an dissolved private limited company with number 00630845. It was incorporated 64 years, 10 months, 29 days ago, on 22 June 1959 and it was dissolved 2 years, 2 months, 13 days ago, on 08 March 2022. The company address is 3a Cestrian Court 3a Cestrian Court, Chester, CH2 3AD, Cheshire, United Kingdom.



People

LINDLEY, Andrew James

Director

Company Director

ACTIVE

Assigned on 10 Sep 2021

Current time on role 2 years, 8 months, 11 days

ROWLANDS, Nicola

Director

Group Financial Controller

ACTIVE

Assigned on 02 Sep 2013

Current time on role 10 years, 8 months, 19 days

CUNLIFFE, Steven Paul

Secretary

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 06 Mar 2013

Time on role 6 years, 8 months, 3 days

HAGGIS, Robert Arthur

Secretary

Barrister

RESIGNED

Assigned on 22 Jan 2001

Resigned on 04 Mar 2005

Time on role 4 years, 1 month, 13 days

HOGARTH, Mark Julian Burnett

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1996

Time on role 28 years, 1 month, 16 days

MATHEWSON, David Carr

Secretary

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 28 Sep 2000

Time on role 24 days

REW, Paul William

Secretary

RESIGNED

Assigned on 05 Apr 1996

Resigned on 01 Jul 1996

Time on role 2 months, 26 days

SPEAKMAN, Gary

Secretary

Director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 03 Jul 2006

Time on role 1 year, 3 months, 30 days

SPEAKMAN, Gary

Secretary

Director

RESIGNED

Assigned on 28 Sep 2000

Resigned on 22 Jan 2001

Time on role 3 months, 24 days

LITTLEWOODS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 04 Sep 2000

Time on role 4 years, 2 months, 3 days

BYRNE, Conleth

Director

Managing Director

RESIGNED

Assigned on 20 Nov 2014

Resigned on 26 Jun 2017

Time on role 2 years, 7 months, 6 days

COOPER, Richard Quentin Mortimer

Director

Director

RESIGNED

Assigned on 18 Oct 2017

Resigned on 04 Oct 2018

Time on role 11 months, 17 days

CUNLIFFE, Steven Paul

Director

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 06 Mar 2013

Time on role 6 years, 8 months, 3 days

DAVIDSON, Malcolm Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 15 Jun 1995

Time on role 28 years, 11 months, 6 days

DAVIDSON, Malcolm Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 days

DUNCAN, Robert Ian

Director

Managing Director

RESIGNED

Assigned on 24 Jun 1998

Resigned on 25 Sep 1998

Time on role 3 months, 1 day

GREEN, Marianne Mckenzie

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 15 Jun 1994

Time on role 6 months, 14 days

HEARNE, Thomas Joseph

Director

Cfo And Company Director

RESIGNED

Assigned on 04 Oct 2018

Resigned on 10 Sep 2021

Time on role 2 years, 11 months, 6 days

HILLYER, Anthony Richard

Director

Director

RESIGNED

Assigned on 22 May 1997

Resigned on 24 Jun 1998

Time on role 1 year, 1 month, 2 days

HOGG, Ian Christopher

Director

Chief Operating Officer

RESIGNED

Assigned on 27 Mar 2013

Resigned on 24 Sep 2014

Time on role 1 year, 5 months, 28 days

KALIFA, Maneck Minoo

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Jun 2017

Resigned on 18 Oct 2017

Time on role 3 months, 22 days

LYNN, Carl William

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2014

Resigned on 26 Jun 2017

Time on role 2 years, 7 months, 6 days

MCGILL, Colin Scott

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 28 Nov 2003

Time on role 3 years, 2 months, 24 days

MCGUIRE, Richard Anthony

Director

Director

RESIGNED

Assigned on 18 Oct 2017

Resigned on 10 Sep 2021

Time on role 3 years, 10 months, 23 days

MOORES, Peter, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 30 years, 11 months, 24 days

PENROSE, Ian Richard

Director

Chief Executive

RESIGNED

Assigned on 03 Oct 2005

Resigned on 17 Nov 2014

Time on role 9 years, 1 month, 14 days

PITCHER, Desmond Henry, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 10 months, 28 days

SPEAKMAN, Gary

Director

Accountant

RESIGNED

Assigned on 13 Nov 1997

Resigned on 01 Sep 2006

Time on role 8 years, 9 months, 19 days

TAYLOR, Stephen Robert

Director

Company Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 04 Sep 2000

Time on role 3 months, 2 days

THWAITE, John Colin

Director

Accountant

RESIGNED

Assigned on 30 Nov 1993

Resigned on 15 Jun 1994

Time on role 6 months, 15 days

THWAITE, John Colin

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Jun 2000

Time on role 23 years, 11 months, 19 days

WITHERS, Roger Dean

Director

Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 31 Oct 2005

Time on role 10 months, 30 days

YOUNGER, Richard Waters

Director

Company Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 29 Feb 2000

Time on role 1 year, 5 months, 4 days


Some Companies

CREATIVE ORIGINS ARTS LTD

31 PEPPER STREET,LONDON,E14 9RP

Number:11555401
Status:ACTIVE
Category:Private Limited Company

CWP REAL RESULTS LTD.

20 WENTWORTH CLOSE,GILBERDYKE,HU15 2GF

Number:09557879
Status:ACTIVE
Category:Private Limited Company

MUSHTAQ WELFARE TRUST

98 MILWAIN ROAD,,M19 2PR

Number:05571956
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REACH REGIONALS MEDIA LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:00127699
Status:ACTIVE
Category:Private Limited Company

SOUL ARABIA LTD

16 CLITTERHOUSE ROAD,LONDON,NW2 1DG

Number:11436722
Status:ACTIVE
Category:Private Limited Company

SQ PARTNERSHIP LTD

8 MAIN STREET,DERBY,DE65 6EZ

Number:08999327
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