WILDMOUNT PROPERTIES LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.00788484
CategoryPrivate Limited Company
Incorporated20 Jan 1964
Age60 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

WILDMOUNT PROPERTIES LIMITED is an dissolved private limited company with number 00788484. It was incorporated 60 years, 4 months, 1 day ago, on 20 January 1964 and it was dissolved 3 years, 2 months, 4 days ago, on 17 March 2021. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jun 2013

Current time on role 10 years, 10 months, 23 days

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 25 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 15 Aug 2016

Current time on role 7 years, 9 months, 6 days

GOSS, Harry William

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1996

Time on role 28 years, 3 months, 20 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 01 Feb 1996

Resigned on 28 Nov 2000

Time on role 4 years, 9 months, 27 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 29 Jun 2013

Time on role 12 years, 7 months, 1 day

BOLTER, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Sep 2012

Resigned on 04 Apr 2014

Time on role 1 year, 7 months, 1 day

GRADY, David Anthony

Director

Accountant

RESIGNED

Assigned on 18 May 2009

Resigned on 11 Jun 2010

Time on role 1 year, 24 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Nov 2013

Time on role 4 months, 22 days

KEMP, Christopher Malcolm Henry

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 4 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 12 Apr 1993

Time on role 31 years, 1 month, 9 days

MYATT, Christopher John

Director

Deputy Chief Executive

RESIGNED

Assigned on 12 Apr 1993

Resigned on 13 Dec 1993

Time on role 8 months, 1 day

PENHALLURICK, Fiona Puleston

Director

Company Director

RESIGNED

Assigned on 04 Apr 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 11 days

REYNOLDS, Christopher Gordon

Director

Accountant

RESIGNED

Assigned on 17 Jan 2008

Resigned on 18 May 2009

Time on role 1 year, 4 months, 1 day

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 17 Dec 1999

Time on role 6 years, 8 days

STIRK, James Richard

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2010

Resigned on 14 Dec 2012

Time on role 2 years, 6 months, 3 days

WATSON, David Twells

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 12 days

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 27 Aug 2015

Time on role 2 years, 1 month, 29 days

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 29 Jun 2013

Time on role 13 years, 6 months, 12 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 29 Jun 2013

Time on role 13 years, 6 months, 12 days


Some Companies

ADAA PLANNING LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:09909346
Status:ACTIVE
Category:Private Limited Company

BLIGH APPOINTMENTS LIMITED

69 HAVEN LANE,LONDON,W5 2HZ

Number:01159686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSENCE OF ... LTD

41B BEACH RD,LITTLEHAMPTON,BN17 5JA

Number:10560715
Status:ACTIVE
Category:Private Limited Company

FORMEHRI LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11508475
Status:ACTIVE
Category:Private Limited Company

KC TRANSPORT (NORTH EAST) LIMITED

3 FELL PLACE,GATESHEAD,NE9 7RL

Number:08700324
Status:ACTIVE
Category:Private Limited Company

OCEAN HOST LIMITED

1 THE OLD FORGE STUDIO,STEEPLE ASTON,OX25 4SQ

Number:10829917
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