WOOL COMBERS LIMITED

BEGBIES TRAYNOR CENTRAL LLP BEGBIES TRAYNOR CENTRAL LLP, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.00872307
CategoryPrivate Limited Company
Incorporated24 Feb 1966
Age58 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution22 Oct 2016
Years7 years, 6 months, 23 days

SUMMARY

WOOL COMBERS LIMITED is an dissolved private limited company with number 00872307. It was incorporated 58 years, 2 months, 18 days ago, on 24 February 1966 and it was dissolved 7 years, 6 months, 23 days ago, on 22 October 2016. The company address is BEGBIES TRAYNOR CENTRAL LLP BEGBIES TRAYNOR CENTRAL LLP, Newcastle Upon Tyne, NE1 1PG.



People

GROSVENOR SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 May 2004

Current time on role 19 years, 11 months, 17 days

O'CONNOR, Janet Caroline

Director

Company Administrator

ACTIVE

Assigned on 14 Apr 2014

Current time on role 10 years, 1 month

I M DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 01 Aug 1998

Current time on role 25 years, 9 months, 13 days

DENBY, Nigel Anthony

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1993

Time on role 31 years, 15 days

MURRAY, Allan Moreland

Secretary

Secretary

RESIGNED

Assigned on 29 Apr 1993

Resigned on 30 Sep 1997

Time on role 4 years, 5 months, 1 day

I M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 28 May 2004

Time on role 5 years, 7 months, 28 days

BRADLEY, Michael James

Director

Company Director

RESIGNED

Assigned on 31 Mar 1994

Resigned on 28 Feb 1997

Time on role 2 years, 10 months, 28 days

CAIN, Claire Marie

Director

Company Administrator

RESIGNED

Assigned on 28 Sep 2010

Resigned on 14 Apr 2014

Time on role 3 years, 6 months, 16 days

DUNN, William Brian

Director

Company Director

RESIGNED

Assigned on 27 Aug 1992

Resigned on 31 Mar 1994

Time on role 1 year, 7 months, 4 days

HODDY, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1998

Time on role 26 years, 1 month, 14 days

KITCHEN, Guy Stanley Hawksworth

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1998

Time on role 25 years, 9 months, 12 days

O'NEIL, John Harold

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jun 1993

Time on role 30 years, 10 months, 23 days

I M SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 1998

Resigned on 06 Aug 2004

Time on role 6 years, 5 days


Some Companies

AMAST LTD

22 WELLFIELD COURT,RYTON,NE40 4HA

Number:08654801
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE TRAINING SERVICES LTD

58 OVINGTON VIEW,PRUDHOE,NE42 6RG

Number:09587852
Status:ACTIVE
Category:Private Limited Company

MOBILE AUTO ELECTRICAL SERVICES (TORQUAY) LTD

50 COWICK STREET,EXETER,EX4 1AP

Number:05654490
Status:ACTIVE
Category:Private Limited Company

PINNACLE FIRE & ELECTRICAL LIMITED

RYEFIELD COURT 81,NORTHWOOD HILLS,HA6 1LL

Number:07565325
Status:ACTIVE
Category:Private Limited Company

PRO-FAS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10348944
Status:ACTIVE
Category:Private Limited Company

SILICON IMPORTS & SALES LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:11545647
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