J.A.HAINSTOCK LIMITED

C/O Rowlands & Co Retail Ltd C/O Rowlands & Co Retail Ltd, Industrial Estate Preston Brook, WA7 3DJ, Runcorn Cheshire
StatusDISSOLVED
Company No.00754502
CategoryPrivate Limited Company
Incorporated22 Mar 1963
Age61 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months

SUMMARY

J.A.HAINSTOCK LIMITED is an dissolved private limited company with number 00754502. It was incorporated 61 years, 2 months, 24 days ago, on 22 March 1963 and it was dissolved 2 years, 4 months ago, on 15 February 2022. The company address is C/O Rowlands & Co Retail Ltd C/O Rowlands & Co Retail Ltd, Industrial Estate Preston Brook, WA7 3DJ, Runcorn Cheshire.



People

MARKS, Stephen John William

Secretary

ACTIVE

Assigned on 23 Dec 2020

Current time on role 3 years, 5 months, 23 days

ANDERSON, Stephen William

Director

Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 8 months, 14 days

WACHTER, Maximilian Martin

Director

Finance Director Designate

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 14 days

BLAKEMAN, Michael Peter

Secretary

RESIGNED

Assigned on 11 Apr 2008

Resigned on 10 Mar 2019

Time on role 10 years, 10 months, 29 days

BURTON, Annabelle

Secretary

RESIGNED

Assigned on 13 May 2019

Resigned on 23 Dec 2020

Time on role 1 year, 7 months, 10 days

GOULT, David Alexander

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 11 Apr 2008

Time on role 1 year, 3 months, 9 days

LIPPIATT, Marilyn Annette

Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 2007

Time on role 17 years, 5 months, 13 days

COOPER, Malcolm John

Director

Retail Pharmacy

RESIGNED

Assigned on 31 May 1994

Resigned on 24 Dec 1997

Time on role 3 years, 6 months, 24 days

HUDSON, Kevin Robert

Director

Group Finance Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Jul 2021

Time on role 10 years, 4 months, 30 days

LIPPIATT, Marilyn Annette

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jan 2007

Time on role 17 years, 5 months, 13 days

LIPPIATT, Stephen James

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 02 Jan 2007

Time on role 17 years, 5 months, 13 days

MOTT, Ken Michael

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 5 months, 15 days

PENN, Joseph Jonathan

Director

Finance Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 01 Mar 2011

Time on role 4 years, 1 month, 30 days

SMITH, Paul Jonathan

Director

Company Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 01 Oct 2017

Time on role 10 years, 8 months, 29 days


Some Companies

CANALBS LIMITED

35 WESTFIELD ROAD,NR MARCH,PE15 0LS

Number:03224045
Status:ACTIVE
Category:Private Limited Company

CEE BRITAIN AGRO PROJECTS LTD

SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH

Number:11061711
Status:ACTIVE
Category:Private Limited Company

LANGNESS MANAGEMENT SERVICES LIMITED

LANCASTER HOUSE KILLINGHOLME AIRFIELD,IMMINGHAM,DN40 3JY

Number:02141970
Status:ACTIVE
Category:Private Limited Company

MAP LONDON LTD

27A FINCH LANE,BUSHEY,WD23 3AJ

Number:10049622
Status:ACTIVE
Category:Private Limited Company

PORTCLEAN SERVICES SOLUTIONS LIMITED

581 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:10440148
Status:ACTIVE
Category:Private Limited Company

SMART VALIDATION LIMITED

7 PARK ROAD,ACCRINGTON,BB5 1SU

Number:11478528
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