WIPAC GROUP (HOLDINGS) LIMITED

Parkview 1220 Parkview 1220, Reading, RG7 4GA
StatusDISSOLVED
Company No.00910691
CategoryPrivate Limited Company
Incorporated14 Jul 1967
Age56 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution10 May 2011
Years12 years, 11 months, 30 days

SUMMARY

WIPAC GROUP (HOLDINGS) LIMITED is an dissolved private limited company with number 00910691. It was incorporated 56 years, 9 months, 26 days ago, on 14 July 1967 and it was dissolved 12 years, 11 months, 30 days ago, on 10 May 2011. The company address is Parkview 1220 Parkview 1220, Reading, RG7 4GA.



People

DREW, Alison

Secretary

ACTIVE

Assigned on 05 Jan 2006

Current time on role 18 years, 4 months, 4 days

SMITH, Robert Andrew Ross

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 8 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2007

Current time on role 16 years, 11 months, 9 days

BRANSON, David Anthony

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 13 Dec 1999

Time on role 1 month, 13 days

BUSHNELL, Adrian John

Secretary

Chartered Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 31 Oct 1999

Time on role 1 year, 5 months, 10 days

FITZGERALD, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1993

Time on role 30 years, 11 months, 20 days

MARKANDAY, Vijay

Secretary

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 May 1998

Time on role 1 year, 1 month, 30 days

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 18 days

TURNER, John Patrick

Secretary

Finance Director & Company Sec

RESIGNED

Assigned on 18 May 1993

Resigned on 31 Mar 1997

Time on role 3 years, 10 months, 13 days

WHITE, Mark Jonathan

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2002

Resigned on 05 Jan 2006

Time on role 3 years, 4 months, 5 days

BRANSON, David Anthony

Director

Company Director/Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 01 Jul 2002

Time on role 4 years, 1 month, 10 days

BROWN, Alan James

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 18 May 1993

Time on role 30 years, 11 months, 21 days

BUSHNELL, Adrian John

Director

Chartered Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 31 Oct 1999

Time on role 1 year, 5 months, 10 days

EARL, Geoffrey James

Director

Company Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 21 May 1998

Time on role 21 days

FITZGERALD, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 May 1993

Time on role 30 years, 11 months, 21 days

LANDSBERG, Kenneth William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1992

Resigned on 18 May 1993

Time on role 9 months, 17 days

MARKANDAY, Vijay

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 21 May 1998

Time on role 1 year, 1 month, 20 days

MASTERS, Alexander Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1992

Time on role 31 years, 10 months

PARKER, Edward Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 18 days

ROBERTSON-SMITH, Michael John

Director

Engineer

RESIGNED

Assigned on

Resigned on 18 May 1993

Time on role 30 years, 11 months, 21 days

SHEPHERD, David Nigel

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Apr 1998

Time on role 1 year, 29 days

TURNER, John Patrick

Director

Finance Director & Company Sec

RESIGNED

Assigned on 18 May 1993

Resigned on 31 Mar 1997

Time on role 3 years, 10 months, 13 days

WANSBROUGH, David George Rawdon

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1992

Time on role 31 years, 9 months, 7 days

WARD, Malcolm Stuart

Director

Managing Director

RESIGNED

Assigned on 18 May 1993

Resigned on 05 Mar 1997

Time on role 3 years, 9 months, 18 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 21 May 1998

Resigned on 31 Mar 2010

Time on role 11 years, 10 months, 10 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 May 2007

Time on role 4 years, 11 months


Some Companies

D&S MEDICS LIMITED

11 ST JAMES COURT GRANTS YARD,BURTON-ON-TRENT,DE14 1BD

Number:08779840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DJG ELECTRICAL SOLUTIONS LTD

FLAT 8,KINGSTON UPON THAMES,KT2 7SB

Number:11603888
Status:ACTIVE
Category:Private Limited Company

JFM BUSINESS SOLUTIONS LTD

73B HARESTONE HILL,CATERHAM,CR3 6DX

Number:09700753
Status:ACTIVE
Category:Private Limited Company

LUCY KARE TEAM LTD

20 WILLOW ROAD,ROMFORD,RM6 6UT

Number:11611429
Status:ACTIVE
Category:Private Limited Company

NIGEL TOMS ASSOCIATES LTD

C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW

Number:09899041
Status:ACTIVE
Category:Private Limited Company
Number:03892607
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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