DAVID CUTLER (BIRMINGHAM) LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.00884170
CategoryPrivate Limited Company
Incorporated25 Jul 1966
Age57 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution30 Jan 2013
Years11 years, 3 months, 23 days

SUMMARY

DAVID CUTLER (BIRMINGHAM) LIMITED is an dissolved private limited company with number 00884170. It was incorporated 57 years, 9 months, 28 days ago, on 25 July 1966 and it was dissolved 11 years, 3 months, 23 days ago, on 30 January 2013. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

READ, Dennis

Secretary

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 27 days

COOPER, Neil

Director

Director

ACTIVE

Assigned on 01 Jun 2010

Current time on role 13 years, 11 months, 21 days

STEELE, Anthony David

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 4 months, 22 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 May 2004

Time on role 4 years, 11 months, 1 day

HOGAN, Kevin Matthew Joseph Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 21 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MOTT, Matthew John Spencer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 29 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2001

Time on role 23 years, 2 months, 1 day

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 21 Mar 2001

Time on role 7 years, 17 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 1 month, 10 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

MCGUIGAN, Liam John

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 17 May 2000

Time on role 3 years, 3 months, 5 days

OLIVE, Stephen Gerard

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 29 Nov 1996

Time on role 2 years, 8 months, 25 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 31 Dec 2008

Time on role 6 years, 5 months, 15 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days


Some Companies

BULK STORAGE LTD

BALMER COTTAGE, BALMER,ELLESMERE,SY12 0PP

Number:04915288
Status:ACTIVE
Category:Private Limited Company

C.CURRY SERVICES LIMITED

26 SHILLAW PLACE,CRAMLINGTON,NE23 7PA

Number:11375275
Status:ACTIVE
Category:Private Limited Company

CO2 SUSTAINABLE POWER LTD

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:10650374
Status:ACTIVE
Category:Private Limited Company

EXECUTIVES' GLOBAL NETWORK UK LIMITED

ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB

Number:07889243
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE HOMESERVE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11869016
Status:ACTIVE
Category:Private Limited Company

SARC DEVELOPMENTS LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:01622409
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