AM SECRETARIES LIMITED

24 Birch Street, Wolverhampton, WV1 4HY
StatusDISSOLVED
Company No.00911288
CategoryPrivate Limited Company
Incorporated21 Jul 1967
Age56 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 7 months, 29 days

SUMMARY

AM SECRETARIES LIMITED is an dissolved private limited company with number 00911288. It was incorporated 56 years, 9 months, 27 days ago, on 21 July 1967 and it was dissolved 11 years, 7 months, 29 days ago, on 18 September 2012. The company address is 24 Birch Street, Wolverhampton, WV1 4HY.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 5 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 5 days

TAPP, Richard Francis

Director

Solicitor

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 5 days

COFFEY, Stephanie Helen

Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Feb 2008

Time on role 1 year, 7 months, 9 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 22 Sep 1997

Resigned on 07 Apr 1998

Time on role 6 months, 15 days

FORSTER, Garry James

Secretary

RESIGNED

Assigned on 09 Sep 1997

Resigned on 22 Sep 1997

Time on role 13 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 03 Jul 2006

Time on role 6 months, 3 days

MASSIE, Alexandra

Secretary

RESIGNED

Assigned on 07 Apr 1998

Resigned on 31 Dec 1998

Time on role 8 months, 24 days

MILLER, Stuart William

Secretary

RESIGNED

Assigned on

Resigned on 09 Sep 1997

Time on role 26 years, 8 months, 8 days

PIRNIE, Christopher Robert

Secretary

RESIGNED

Assigned on 03 Oct 2000

Resigned on 23 Apr 2004

Time on role 3 years, 6 months, 20 days

WHITTINGTON, Sally Suzanne

Secretary

RESIGNED

Assigned on 13 Apr 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 months, 18 days

BANCROFT, John Hudson

Director

Finance Director

RESIGNED

Assigned on

Resigned on 24 Jun 1996

Time on role 27 years, 10 months, 23 days

CAWDRON, James Edward

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1997

Time on role 26 years, 5 months, 11 days

COFFEY, Stephanie Helen

Director

Deputy Group Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 12 Feb 2008

Time on role 1 year, 7 months, 9 days

COX, Melanie Rachel

Director

Chartered Secretary

RESIGNED

Assigned on 07 Apr 1998

Resigned on 06 Sep 2000

Time on role 2 years, 4 months, 29 days

FITZSIMMONS, Neil

Director

Finance Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 27 Jun 1997

Time on role 2 years, 2 months, 17 days

FORSTER, Garry James

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jul 1997

Resigned on 25 Nov 2004

Time on role 7 years, 4 months, 18 days

HIGGINS, Caroline Patricia

Director

Company Secretary

RESIGNED

Assigned on 22 Apr 2003

Resigned on 03 Jul 2006

Time on role 3 years, 2 months, 11 days

HUME, Jeffrey

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2001

Resigned on 30 Oct 2003

Time on role 2 years, 2 months, 28 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Apr 2007

Time on role 2 years, 4 months, 17 days

LEE, Christopher Michael

Director

Chartered Secretary

RESIGNED

Assigned on 09 Nov 2005

Resigned on 12 Feb 2008

Time on role 2 years, 3 months, 3 days

MORRIS, Gavin Mathew

Director

Company Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 13 Apr 1998

Time on role 8 months, 22 days

PARKIN, Peter Wheeldon

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 1 month, 7 days

THORPE, Graham Arthur Henry

Director

Company Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 13 Jun 1997

Time on role 2 years, 2 months, 3 days

VINCENT, David Stuart

Director

Managing Director

RESIGNED

Assigned on 05 Feb 1993

Resigned on 30 Jan 1998

Time on role 4 years, 11 months, 25 days


Some Companies

AQUNOL LTD

SUITE 122 GROUND FLOOR CREEDWELL HOUSE,TAUNTON,TA4 1JY

Number:11956044
Status:ACTIVE
Category:Private Limited Company

BREADBUNS LTD

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:10110230
Status:ACTIVE
Category:Private Limited Company

CARRYLIFT GROUP (HOLDINGS) LIMITED

3 PEEL ROAD,SKELMERSDALE,WN8 9PT

Number:03542310
Status:ACTIVE
Category:Private Limited Company

EUROLINK DIESEL LIMITED

C/O GRANT THORNTON,LIVERPOOL,L3 1PS

Number:02963754
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD WORLD INTERNATIONAL LIMITED

EDWIN FODEN BUSINESS CENTRE,SANDBACH,CW11 3AE

Number:06439329
Status:ACTIVE
Category:Private Limited Company

SHARED COMMUNICATIONS

OLD HOM,LEDBURY,HR8 2NJ

Number:06376109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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