NORTHFIELD GARAGE (TETBURY) LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusDISSOLVED
Company No.00767748
CategoryPrivate Limited Company
Incorporated16 Jul 1963
Age60 years, 10 months
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 1 day

SUMMARY

NORTHFIELD GARAGE (TETBURY) LIMITED is an dissolved private limited company with number 00767748. It was incorporated 60 years, 10 months ago, on 16 July 1963 and it was dissolved 2 years, 3 months, 1 day ago, on 15 February 2022. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



People

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Jul 2007

Current time on role 16 years, 9 months, 24 days

WHEATLEY, Martin Peter

Director

Company Secretary

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 11 days

BEACHAM, Mark Derrick

Secretary

RESIGNED

Assigned on

Resigned on 23 Jul 2007

Time on role 16 years, 9 months, 23 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 23 Sep 2016

Resigned on 21 Sep 2018

Time on role 1 year, 11 months, 28 days

DALE, Thomas Andrew

Director

Company Director

RESIGNED

Assigned on 04 Jul 2019

Resigned on 29 Jan 2020

Time on role 6 months, 25 days

HANCOX, Elizabeth Louise, Dr

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 20 Sep 2019

Time on role 10 months, 19 days

JEARY, Anton Clive

Director

Accountant

RESIGNED

Assigned on 14 May 2015

Resigned on 04 Jul 2019

Time on role 4 years, 1 month, 21 days

KIFF, Michael Arthur

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Nov 1997

Time on role 26 years, 6 months, 12 days

LOCK, Spencer

Director

Company Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 01 Dec 2009

Time on role 2 years, 9 months, 24 days

MCCLUSKEY, Ross

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 14 May 2015

Time on role 3 years, 4 months, 25 days

MCCORMACK, Connor

Director

Finance Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 14 May 2015

Time on role 8 years, 3 months, 9 days

PALMER, Richard Terence

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 05 Feb 2007

Time on role 17 years, 3 months, 11 days

RONCHETTI, Marc Arthur

Director

Accountant

RESIGNED

Assigned on 01 Dec 2009

Resigned on 22 Sep 2011

Time on role 1 year, 9 months, 21 days

WILSON, Ann Chrisette

Director

Finance Director

RESIGNED

Assigned on

Resigned on 05 Feb 2007

Time on role 17 years, 3 months, 11 days


Some Companies

ALEXANDRIA COURT (PHASE 1) RTM COMPANY LIMITED

MCCARTHY HOUSE,RINGWOOD,BH24 3FA

Number:09038127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALEXANDRU I CONSULTING LIMITED

FLAT 7 CRANLEY COURT,BROMLEY,BR2 0JZ

Number:11487838
Status:ACTIVE
Category:Private Limited Company

DT TECH LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:08339904
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS ENGINEERING (WITNEY) LTD

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:09348000
Status:ACTIVE
Category:Private Limited Company
Number:IP24996R
Status:ACTIVE
Category:Industrial and Provident Society

STRONG ROOTS FOREST SCHOOL LIMITED

89 LONGSTONE ROAD,ANNALONG,BT34 4UZ

Number:NI649226
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