WELSH UNIVERSAL HOLDINGS LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.00976111
CategoryPrivate Limited Company
Incorporated02 Apr 1970
Age54 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

WELSH UNIVERSAL HOLDINGS LIMITED is an liquidation private limited company with number 00976111. It was incorporated 54 years, 1 month, 20 days ago, on 02 April 1970. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 22 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

BAKER, Christopher Harry

Director

Director

RESIGNED

Assigned on

Resigned on 20 May 1992

Time on role 32 years, 2 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on

Resigned on 10 Dec 2001

Time on role 22 years, 5 months, 12 days

MASTERS, Michael David

Director

Director

RESIGNED

Assigned on

Resigned on 18 Dec 2000

Time on role 23 years, 5 months, 4 days

SNEDDEN, David King

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 29 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days


Some Companies

CALISTAA 1 LIMITED

10 THE MOUND,LONDON,SE9 3AZ

Number:10636854
Status:ACTIVE
Category:Private Limited Company
Number:CE006491
Status:ACTIVE
Category:Charitable Incorporated Organisation

PINEGAR PROPERTIES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11802808
Status:ACTIVE
Category:Private Limited Company

SC FRANCHISING LTD

85 WORDSWORTH WAY,GLASGOW,G71 8QS

Number:SC593606
Status:ACTIVE
Category:Private Limited Company

T2SERVICES UK LIMITED

BENNETT BROOKS & CO LIMITED SUITE 345,FITZROVIA,W1W 8EA

Number:09325824
Status:ACTIVE
Category:Private Limited Company

THE BLACKBERRY BAKERY LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07758857
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