MANOR BUILDING & PLUMBING SUPPLIES LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00655436
CategoryPrivate Limited Company
Incorporated05 Apr 1960
Age64 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 2 days

SUMMARY

MANOR BUILDING & PLUMBING SUPPLIES LIMITED is an dissolved private limited company with number 00655436. It was incorporated 64 years, 1 month, 25 days ago, on 05 April 1960 and it was dissolved 2 years, 8 months, 2 days ago, on 28 September 2021. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 19 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 11 days

BAKER, John Edgar

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 31 Mar 2000

Time on role 4 years, 9 months

BALL, Ute Suse

Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 28 Feb 2011

Time on role 4 years, 27 days

EASTWOOD, Jeremy Colin

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 22 Mar 2002

Time on role 1 year, 11 months, 21 days

HAMMOND, Geoffrey Byard

Secretary

RESIGNED

Assigned on 28 Jan 2003

Resigned on 27 Nov 2006

Time on role 3 years, 9 months, 30 days

HIGGINSON, Kevin Mark

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 28 Jan 2003

Time on role 10 months, 6 days

JOHNS, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 11 months

MURRAY, John Roderick

Secretary

Finance Director

RESIGNED

Assigned on 27 Nov 2006

Resigned on 01 Feb 2007

Time on role 2 months, 4 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 18 Jul 2017

Time on role 6 years, 7 months, 3 days

CAVE, Laurence Paul

Director

Divisional Director

RESIGNED

Assigned on

Resigned on 16 Sep 1996

Time on role 27 years, 8 months, 14 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

COOPER, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1996

Time on role 27 years, 10 months, 5 days

DONOVAN, Patrick Wallace

Director

Company Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 30 Sep 2002

Time on role 6 years, 14 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

HAYWARD, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 29 days

HIGGINSON, Kevin Mark

Director

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 30 May 2006

Time on role 4 years, 11 months, 30 days

KENNEDY, Danny

Director

Divisional Director

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 5 months, 29 days

MILNE, Alan Douglas

Director

Director

RESIGNED

Assigned on 20 Apr 1989

Resigned on 31 May 2001

Time on role 12 years, 1 month, 11 days

MURRAY, John Roderick

Director

Finance Director

RESIGNED

Assigned on 30 May 2006

Resigned on 12 Jan 2011

Time on role 4 years, 7 months, 13 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jan 2011

Time on role 5 years, 11 days

WOOD, Peter Scott

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Jan 2006

Time on role 3 years, 3 months, 1 day


Some Companies

FLY SIGHT (SCOT) LIMITED

27 AITKEN ROAD,HAMILTON,ML3 7YA

Number:SC574628
Status:ACTIVE
Category:Private Limited Company

FRONTFIX INSTALLATIONS LIMITED

BERRINGTON HOUSE SELBY PLACE,SKELMERSDALE,WN8 8EF

Number:09503936
Status:ACTIVE
Category:Private Limited Company
Number:CE014673
Status:ACTIVE
Category:Charitable Incorporated Organisation

QUALITY BRAND MG LTD

15A HIGH STREET,PEVENSEY,BN24 5LR

Number:11111808
Status:ACTIVE
Category:Private Limited Company

SUE PERKINS LIMITED

7TH FLOOR, MINSTER HOUSE,LONDON,EC3R 7AE

Number:03672346
Status:ACTIVE
Category:Private Limited Company
Number:08909038
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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