ALLEN, SOLLY & COMPANY LIMITED

1 The Square 1 The Square, Uxbridge, UB11 1TD, Middlesex
StatusDISSOLVED
Company No.00661310
CategoryPrivate Limited Company
Incorporated02 Jun 1960
Age63 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution17 Apr 2018
Years6 years, 25 days

SUMMARY

ALLEN, SOLLY & COMPANY LIMITED is an dissolved private limited company with number 00661310. It was incorporated 63 years, 11 months, 10 days ago, on 02 June 1960 and it was dissolved 6 years, 25 days ago, on 17 April 2018. The company address is 1 The Square 1 The Square, Uxbridge, UB11 1TD, Middlesex.



People

COATS PATONS LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 8 months, 27 days

READE, Richard Charles

Director

Company Director

ACTIVE

Assigned on 08 Jan 2015

Current time on role 9 years, 4 months, 4 days

COATS PATONS LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 1 day

I P CLARKE & COMPANY LIMITED

Corporate-director

ACTIVE

Assigned on 11 Sep 2006

Current time on role 17 years, 8 months, 1 day

ALDRIDGE, Gemma Jane Constance

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BATTY, Frederick Robson

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 11 days

BOOTH, Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month

JENKINS, David Huw

Secretary

RESIGNED

Assigned on 16 Jun 2001

Resigned on 06 Sep 2001

Time on role 2 months, 20 days

ROSE, Belinda

Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 23 Apr 2004

Time on role 11 months, 25 days

STEPHENS, Julia

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 16 Jun 2001

Time on role 2 years, 2 months, 16 days

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2001

Resigned on 16 Aug 2006

Time on role 4 years, 11 months, 16 days

BATTY, Frederick Robson

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 11 days

BEVAN, Roger

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 11 Sep 2006

Time on role 2 years, 1 month, 12 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2001

Resigned on 31 Mar 2003

Time on role 1 year, 9 months, 13 days

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Mar 1999

Time on role 2 years, 4 months, 30 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1998

Time on role 25 years, 4 months, 19 days

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 30 Jul 2004

Time on role 5 years, 3 months, 30 days

MEREDITH, Gillian Carol

Director

Accountant

RESIGNED

Assigned on 31 Mar 2003

Resigned on 11 Sep 2006

Time on role 3 years, 5 months, 11 days

SAUNT, Timothy Patrick

Director

Company Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 08 Jan 2015

Time on role 4 years, 3 months, 25 days

STEPHENS, Julia

Director

Company Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 18 Jun 2001

Time on role 2 years, 2 months, 18 days

WHITTAKER, Katherine Alison

Director

Company Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months


Some Companies

BIRKENSIDE WIND TURBINE LTD

BIRKENSIDE FARM,EARLSTON,TD4 6AR

Number:SC430257
Status:ACTIVE
Category:Private Limited Company

CAPITAL EDGE CONSULTANTS LIMITED

4 GOLDERSLEA,LONDON,NW11 7SA

Number:10569956
Status:ACTIVE
Category:Private Limited Company

EDAN CONSULTING LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07141695
Status:ACTIVE
Category:Private Limited Company

GARMAN HEALTHCARE CONSTRUCTION LTD

15A STATION ROAD,EPPING,CM16 4HG

Number:06778634
Status:ACTIVE
Category:Private Limited Company

JOHN WYNNE AUTOMOTIVE LIMITED

3 STADIUM COURT,WIRRAL,CH62 3QG

Number:06474281
Status:ACTIVE
Category:Private Limited Company

OLF TRANSPORT LIMITED

6 GRANTOWN GARDENS,AIRDRIE,ML6 0NF

Number:SC593819
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