PC&W PROPERTIES LIMITED

Capital House Capital House, Sutton Coldfield, B74 2PJ, West Midlands
StatusDISSOLVED
Company No.00690100
CategoryPrivate Limited Company
Incorporated18 Apr 1961
Age63 years, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 18 days

SUMMARY

PC&W PROPERTIES LIMITED is an dissolved private limited company with number 00690100. It was incorporated 63 years, 29 days ago, on 18 April 1961 and it was dissolved 8 years, 7 months, 18 days ago, on 29 September 2015. The company address is Capital House Capital House, Sutton Coldfield, B74 2PJ, West Midlands.



People

WILLIAMS, Elizabeth Mary

Secretary

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 17 days

MELLOR, Nicholas Peter

Director

Company Director

ACTIVE

Assigned on 27 Jul 2005

Current time on role 18 years, 9 months, 21 days

WILLIAMS, Alan Raymond

Director

Company Director

ACTIVE

Assigned on 01 Jun 2006

Current time on role 17 years, 11 months, 16 days

DOHERTY, Stephen Paul

Secretary

RESIGNED

Assigned on 04 Nov 1993

Resigned on 27 Jul 2005

Time on role 11 years, 8 months, 23 days

FIDDEMONT, Roy

Secretary

RESIGNED

Assigned on

Resigned on 04 Nov 1993

Time on role 30 years, 6 months, 13 days

WILLIAMS, Alan Raymond

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 30 Jun 2006

Time on role 11 months, 3 days

ASHTON, Phillip Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 27 Jul 2005

Time on role 8 years, 6 months, 26 days

GIBBINS, Michael Edward Stanley

Director

Accountant

RESIGNED

Assigned on 25 Mar 1999

Resigned on 01 Sep 2003

Time on role 4 years, 5 months, 7 days

GORST, Blake Nicholas

Director

Banker

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 7 months, 17 days

HODSON, John

Director

Banker

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 4 months, 16 days

MELLING, Simon Charles

Director

Director

RESIGNED

Assigned on 17 May 1995

Resigned on 01 Oct 1998

Time on role 3 years, 4 months, 14 days

SHEARER, Anthony Presley

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2003

Resigned on 27 Jul 2005

Time on role 1 year, 10 months, 26 days

SMITH, Jonathan

Director

Chartered Surveyer

RESIGNED

Assigned on 05 Feb 1996

Resigned on 27 Apr 2001

Time on role 5 years, 2 months, 22 days

SOLOMONS, Anthony Nathan

Director

Banker

RESIGNED

Assigned on

Resigned on 01 Oct 1998

Time on role 25 years, 7 months, 16 days

WILLIAMS, Elizabeth Mary

Director

None

RESIGNED

Assigned on 27 Jul 2005

Resigned on 30 Jun 2006

Time on role 11 months, 3 days


Some Companies

Number:06339714
Status:ACTIVE
Category:Private Limited Company

BALLET WEST

ICHRACHAN HOUSE,ARGYLL,PA35 1HP

Number:SC175325
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOHNNY G PRODUCTIONS LIMITED

6 GLEN ROAD,SOUTHAMPTON,SO31 7FD

Number:09071900
Status:ACTIVE
Category:Private Limited Company

MAGALEMI LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10741481
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

MOYNIHAN TRAINING AND COACHING LIMITED

27 GROVE AVENUE,HARPENDEN,AL5 1EU

Number:07940828
Status:ACTIVE
Category:Private Limited Company

P2P EVENTS LTD.

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC446119
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