00803368 LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds
StatusLIQUIDATION
Company No.00803368
CategoryPrivate Limited Company
Incorporated30 Apr 1964
Age60 years, 24 days
JurisdictionEngland Wales

SUMMARY

00803368 LIMITED is an liquidation private limited company with number 00803368. It was incorporated 60 years, 24 days ago, on 30 April 1964. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds.



People

BUTTERFIELD, Paul Matthew

Secretary

Accountant

ACTIVE

Assigned on 09 May 2001

Current time on role 23 years, 15 days

BUTTERFIELD, Paul Matthew

Director

Accountant

ACTIVE

Assigned on 07 Aug 2001

Current time on role 22 years, 9 months, 17 days

MCCARTHY, Morgan

Director

Managing Director

ACTIVE

Assigned on 17 Apr 2001

Current time on role 23 years, 1 month, 7 days

ROOK, Stuart James

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 09 May 2001

Time on role 3 months, 8 days

WHITELEY, Jonathan Walton

Secretary

Accountant

RESIGNED

Assigned on 27 Sep 1997

Resigned on 31 Jan 2001

Time on role 3 years, 4 months, 4 days

WILCOX, Brian John

Secretary

RESIGNED

Assigned on

Resigned on 26 Sep 1997

Time on role 26 years, 7 months, 28 days

BRITTON, Anthony Eric

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 31 May 2001

Time on role 1 year, 6 months, 30 days

GRANT, Anthony Ernest

Director

Director

RESIGNED

Assigned on 20 May 1999

Resigned on 19 Feb 2002

Time on role 2 years, 8 months, 30 days

HEWITT, Peter Graham

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Apr 2001

Time on role 23 years, 1 month, 13 days

MARTIN, Robert William

Director

Stockbroker

RESIGNED

Assigned on 01 Feb 1997

Resigned on 24 Jun 1999

Time on role 2 years, 4 months, 23 days

MCCORMACK, William James

Director

Production Director

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 3 months, 23 days

PETTY, Nigel George William

Director

Operations Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 11 May 2001

Time on role 5 years, 4 months, 9 days

ROBERTS, John Philip

Director

Sales And Marketing Director

RESIGNED

Assigned on 13 Feb 1995

Resigned on 10 Oct 1997

Time on role 2 years, 7 months, 25 days

SUGDEN, Christopher John

Director

Production Manager

RESIGNED

Assigned on 17 Oct 2002

Resigned on 11 Jun 2004

Time on role 1 year, 7 months, 25 days

SYKES, Arthur Ian

Director

Bedding Manufacturer

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 23 days

TRUEMAN, Reginald Thomas

Director

Purchasing Director

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 23 days

WHITELEY, Jonathan Walton

Director

Accountant

RESIGNED

Assigned on 02 Jan 1997

Resigned on 31 Jan 2001

Time on role 4 years, 29 days

WILLIAMS, Colin Martin

Director

Sales Director

RESIGNED

Assigned on

Resigned on 09 Apr 2004

Time on role 20 years, 1 month, 15 days


Some Companies

ALPHA TRANSPORT SOLUTIONS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09843778
Status:ACTIVE
Category:Private Limited Company

BIRDS NEST TAVISTOCK LTD

CHINA ORCHIDS,CULLOMPTON,EX15 1AA

Number:10633113
Status:ACTIVE
Category:Private Limited Company

DISCOVERY INVESTMENTS (KENT) LTD

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:08800658
Status:ACTIVE
Category:Private Limited Company

INTEGRATED OFFENDER SOLUTIONS LTD

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:08607309
Status:ACTIVE
Category:Private Limited Company

M R TRADING (UK) LIMITED

52 WIMBORNE AVENUE,REDHILL,RH1 5AG

Number:07805545
Status:ACTIVE
Category:Private Limited Company

TECHTEASH LIMITED

302 COMMERCIAL WAY,LONDON,SE15 1QN

Number:11965918
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