INDUSTRIAL BUILDING COMPONENTS LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3EY
StatusDISSOLVED
Company No.01122162
CategoryPrivate Limited Company
Incorporated11 Jul 1973
Age50 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution09 Feb 2010
Years14 years, 3 months, 13 days

SUMMARY

INDUSTRIAL BUILDING COMPONENTS LIMITED is an dissolved private limited company with number 01122162. It was incorporated 50 years, 10 months, 11 days ago, on 11 July 1973 and it was dissolved 14 years, 3 months, 13 days ago, on 09 February 2010. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3EY.



People

MOORE, George Herbert

Director

Accountant

ACTIVE

Assigned on 06 Nov 2003

Current time on role 20 years, 6 months, 16 days

WALKER, David Fowler

Director

Director

ACTIVE

Assigned on 30 Jan 2003

Current time on role 21 years, 3 months, 23 days

CANDLER, Courtney

Secretary

RESIGNED

Assigned on 31 Jan 2002

Resigned on 30 Jan 2003

Time on role 11 months, 30 days

CHARLTON, John Bland

Secretary

RESIGNED

Assigned on

Resigned on 03 Sep 1999

Time on role 24 years, 8 months, 19 days

HEWITT, John Donald Kerr

Secretary

RESIGNED

Assigned on 03 Sep 1999

Resigned on 09 Feb 2001

Time on role 1 year, 5 months, 6 days

PERCY, Andrew Graeme

Secretary

Accountant

RESIGNED

Assigned on 09 Jan 2001

Resigned on 22 Aug 2001

Time on role 7 months, 13 days

WHYTE, Alan Peter

Secretary

Director

RESIGNED

Assigned on 30 Jan 2003

Resigned on 19 Nov 2003

Time on role 9 months, 20 days

ASKEW, Timothy David

Director

Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 03 Dec 2001

Time on role 10 months, 25 days

AUSTEN, Patrick George

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 24 Jun 2004

Time on role 1 year, 7 months, 23 days

BUTLER, Michael

Director

Management

RESIGNED

Assigned on 13 Nov 2001

Resigned on 03 Feb 2004

Time on role 2 years, 2 months, 20 days

CANDLER, Courtney

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2002

Resigned on 30 Jan 2003

Time on role 9 months

HAUXWELL, Timothy Norbury

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years, 21 days

HEWITT, John Donald Kerr

Director

Chartered Secretary

RESIGNED

Assigned on 17 Jul 1992

Resigned on 28 Mar 1995

Time on role 2 years, 8 months, 11 days

HOLROYD, Gary

Director

Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 31 Oct 1999

Time on role 1 year, 7 months, 11 days

MCCORMICK, John Robert

Director

Chief Executive

RESIGNED

Assigned on 30 Apr 2002

Resigned on 27 Nov 2002

Time on role 6 months, 27 days

ORR, Alex

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Mar 1995

Time on role 29 years, 1 month, 24 days

PERCY, Andrew Graeme

Director

Accountant

RESIGNED

Assigned on 09 Jan 2001

Resigned on 22 Aug 2001

Time on role 7 months, 13 days

RAYNER, Thomas

Director

Director

RESIGNED

Assigned on 31 Oct 1999

Resigned on 09 Feb 2001

Time on role 1 year, 3 months, 9 days

REEDER, Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1999

Time on role 24 years, 8 months, 21 days

RICHARDSON, Neil Alwyn

Director

Company Director

RESIGNED

Assigned on 01 Aug 1992

Resigned on 01 Jul 1996

Time on role 3 years, 10 months, 30 days

TAYLOR, Martyn

Director

Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 09 Feb 2001

Time on role 3 years, 5 months, 8 days

TUDOR, Peter Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 22 days

WARDELL, Malcolm Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Oct 1996

Time on role 27 years, 7 months, 15 days

WHYTE, Alan Peter

Director

Director

RESIGNED

Assigned on 30 Jan 2003

Resigned on 19 Nov 2003

Time on role 9 months, 20 days

WILSON, Richard Haigh

Director

Chief Executive

RESIGNED

Assigned on 03 Apr 2000

Resigned on 09 Feb 2001

Time on role 10 months, 6 days


Some Companies

BALEVULLIN LTD.

36 MIDDLEMUIR ROAD,GLASGOW,G66 4NA

Number:SC267064
Status:ACTIVE
Category:Private Limited Company

DENISLAV VR LTD

80 LADYSMITH ROAD,ENFIELD,EN1 3AA

Number:10787762
Status:ACTIVE
Category:Private Limited Company

ECCLESTON ELECTRICAL SERVICES LIMITED

BYRON HOUSE BYRON CRESCENT,CHORLEY,PR7 5BE

Number:07061289
Status:ACTIVE
Category:Private Limited Company

KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED

322 UPPER RICHMOND ROAD,LONDON,SW15 6TL

Number:01866954
Status:ACTIVE
Category:Private Limited Company

ROCK AND RAW LIMITED

HUCKLETREE WEST,LONDON,W12 7FP

Number:11155858
Status:ACTIVE
Category:Private Limited Company

TECHKNOL POWER GENERATION LIMITED

ELECTRICITY BUILDING UNIT 2, HURRICANE CLOSE,LEEDS,LS25 6PB

Number:09033505
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