JOHN COTTON PLASTICS LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.00862685
CategoryPrivate Limited Company
Incorporated28 Oct 1965
Age58 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution09 Aug 2012
Years11 years, 10 months, 8 days

SUMMARY

JOHN COTTON PLASTICS LIMITED is an dissolved private limited company with number 00862685. It was incorporated 58 years, 7 months, 20 days ago, on 28 October 1965 and it was dissolved 11 years, 10 months, 8 days ago, on 09 August 2012. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2010

Current time on role 13 years, 5 months, 17 days

HENNINGSEN, Martin

Director

Associate General Counsel

ACTIVE

Assigned on 26 Jan 2010

Current time on role 14 years, 4 months, 22 days

HOOPER, Robert Chalders

Director

Chartered Accountant

ACTIVE

Assigned on 23 Sep 2004

Current time on role 19 years, 8 months, 24 days

BARRY, Shelton

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 17 days

GARNETT, John Stewart

Secretary

Finance Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 31 Dec 1996

Time on role 2 years, 1 month, 13 days

GARNETT, John Stewart

Secretary

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

MCCARTHY, Joseph Frederic

Secretary

General Counsel

RESIGNED

Assigned on 21 Jul 1997

Resigned on 25 Jul 2003

Time on role 6 years, 4 days

RUED, Scott Darryl

Secretary

Director

RESIGNED

Assigned on 19 May 1994

Resigned on 18 Nov 1994

Time on role 5 months, 30 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jul 1997

Resigned on 31 Dec 2010

Time on role 13 years, 5 months, 10 days

BERRY, Peter William

Director

Company Director

RESIGNED

Assigned on 20 Nov 1996

Resigned on 02 Feb 2000

Time on role 3 years, 2 months, 12 days

BRADFORD, Stuart John

Director

Plastics Manufacturer

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 5 months, 17 days

BURNLEY, John Pickard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

CORNELIUS, George Charles Caswell

Director

Plastics Manufacturer

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

COTTON, John Dawson

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

GARGARO, John Timothy

Director

Company Director

RESIGNED

Assigned on 21 Jul 1997

Resigned on 02 Feb 2000

Time on role 2 years, 6 months, 12 days

GARNETT, John Stewart

Director

Finance Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 31 Dec 1996

Time on role 2 years, 1 month, 13 days

HIBBS, Robert Russell

Director

Director

RESIGNED

Assigned on 19 May 1994

Resigned on 31 Dec 1996

Time on role 2 years, 7 months, 12 days

JEFFERSON, Paul Roger

Director

Vp Corp Development & Chief International Counsel,

RESIGNED

Assigned on 02 Feb 2000

Resigned on 26 Jan 2010

Time on role 9 years, 11 months, 24 days

JEWEL, Gideon James

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 23 Sep 2004

Time on role 4 years, 7 months, 21 days

LIVESEY, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

MCCARTHY, Joseph Frederic

Director

General Counsel

RESIGNED

Assigned on 21 Jul 1997

Resigned on 25 Jul 2003

Time on role 6 years, 4 days

MEIN, David Michael

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

RUED, Scott Darryl

Director

Director

RESIGNED

Assigned on 19 May 1994

Resigned on 31 Dec 1996

Time on role 2 years, 7 months, 12 days

SOMMER, Frederick Frantz

Director

Company Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 31 Dec 1996

Time on role 2 years, 1 month, 13 days

STEBBINS, Donald J

Director

Cfo

RESIGNED

Assigned on 21 Jul 1997

Resigned on 02 Feb 2000

Time on role 2 years, 6 months, 12 days

WARD, Stephen Hedley

Director

Managing Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 31 Dec 1996

Time on role 2 years, 1 month, 13 days

WARD, Stephen Hedley

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days

WENMAN, Howard Philip

Director

Technical Director

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 29 days


Some Companies

A P BOWMAN DECORATORS LTD

31 IRLAM ROAD,IPSWICH,IP2 9QR

Number:08156977
Status:ACTIVE
Category:Private Limited Company

ABERCROMBY PARK LIMITED

EASTBOURNE,LIVERPOOL,L12 2AF

Number:10051859
Status:ACTIVE
Category:Private Limited Company

CITY SCREEN (BRIGHTON) LIMITED

8TH FLOOR VANTAGE LONDON,BRENTFORD,TW8 9AG

Number:02945562
Status:ACTIVE
Category:Private Limited Company

ISOTOPE MUSIC LIMITED

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:08546400
Status:ACTIVE
Category:Private Limited Company

TAMAR VALLEY VINEYARD LTD

8 EDGCUMBE TERRACE,YELVERTON,PL20 7AE

Number:09534028
Status:ACTIVE
Category:Private Limited Company

TONY ROBSON AUTOMOTIVE CONSULTANCY LTD

THE LIMES FARMHOUSE 22 MAIN STREET,DERBY,DE73 8AN

Number:11416748
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