W.S. SHUTTLEWORTH (SLOUGH) LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.00955940
CategoryPrivate Limited Company
Incorporated10 Jun 1969
Age54 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution30 Dec 2021
Years2 years, 4 months, 22 days

SUMMARY

W.S. SHUTTLEWORTH (SLOUGH) LIMITED is an liquidation private limited company with number 00955940. It was incorporated 54 years, 11 months, 11 days ago, on 10 June 1969 and it was dissolved 2 years, 4 months, 22 days ago, on 30 December 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



People

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

GURNEY, Anthony Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

HOWLETT, Michael Robert

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1992

Resigned on 09 Aug 1999

Time on role 6 years, 11 months, 8 days

PIKE, Andrew Stephen

Secretary

Company Director

RESIGNED

Assigned on 09 Aug 1999

Resigned on 23 Sep 2014

Time on role 15 years, 1 month, 14 days

BEST, Terence

Director

Group Finance Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 15 Sep 1996

Time on role 4 years, 14 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 18 Jul 2017

Time on role 15 years, 8 months, 18 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2013

Time on role 8 years, 9 months, 17 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1996

Resigned on 28 Feb 2013

Time on role 16 years, 5 months, 13 days

MCKAY, Francis John

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 2001

Resigned on 14 Mar 2005

Time on role 3 years, 4 months, 14 days

PERKINS, Timothy Ingram

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 21 days

TRAVIS, Ernest Raymond Anthony

Director

Barister

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Oct 2001

Time on role 7 years, 4 months, 1 day

WILLIAMS, Alan Richard

Director

Accountant

RESIGNED

Assigned on 11 Jul 2017

Resigned on 23 Jan 2024

Time on role 6 years, 6 months, 12 days

WILSON, John Howitt

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days


Some Companies

DEVANA HOTELS LTD

267 CLIFTON ROAD,ABERDEEN,AB24 4HJ

Number:SC558786
Status:ACTIVE
Category:Private Limited Company

HORIZON NUCLEAR POWER OLDBURY LIMITED

SUNRISE HOUSE 1420 CHARLTON COURT,GLOUCESTER,GL3 4AE

Number:06811995
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON DEMO & WASTE LTD

51 WYNFORD ROAD,ISLINGTON,N1 9TY

Number:11884246
Status:ACTIVE
Category:Private Limited Company

QUAD ELECTROACOUSTICS LIMITED

IAG HOUSE,HUNTINGDON,PE29 7DL

Number:01388827
Status:ACTIVE
Category:Private Limited Company

ROWFANT CONSULTING LIMITED

45 ROWFANT ROAD,LONDON,SW17 7AP

Number:10382338
Status:ACTIVE
Category:Private Limited Company

S CLISH CONSULTANCY LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:11103440
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