DURANT, WOOD LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.01149197
CategoryPrivate Limited Company
Incorporated04 Dec 1973
Age50 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution29 Apr 2013
Years11 years, 23 days

SUMMARY

DURANT, WOOD LIMITED is an dissolved private limited company with number 01149197. It was incorporated 50 years, 5 months, 18 days ago, on 04 December 1973 and it was dissolved 11 years, 23 days ago, on 29 April 2013. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Southampton, SO15 2DP, Hampshire.



People

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 14 days

GOODINGE, Oliver Hew Wallinger

Director

Legal Counsel

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 21 days

WOOD, Stephen Edward

Director

Finance Controller

ACTIVE

Assigned on 14 Oct 2009

Current time on role 14 years, 7 months, 8 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 14 days

BRYANT, Shaun Kevin

Secretary

RESIGNED

Assigned on 14 Oct 2009

Resigned on 07 Sep 2010

Time on role 10 months, 24 days

CHITTY, Michael Patrick

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1993

Time on role 30 years, 7 months, 8 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 14 Oct 1993

Resigned on 28 Feb 1997

Time on role 3 years, 4 months, 14 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 03 Mar 2005

Time on role 8 years, 2 days

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 6 months, 16 days

BRYANT, Shaun Kevin

Director

Chartered Secretary

RESIGNED

Assigned on 22 Sep 2008

Resigned on 07 Sep 2010

Time on role 1 year, 11 months, 15 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1996

Resigned on 29 Mar 2005

Time on role 8 years, 5 months, 15 days

GRAY, Roderick Stewart

Director

Accountant

RESIGNED

Assigned on 20 Jul 1993

Resigned on 14 Oct 1996

Time on role 3 years, 2 months, 25 days

HOUSTON, Samuel George

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Jul 1993

Time on role 30 years, 10 months, 2 days

NIXON, George Frederick

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 14 Oct 1996

Time on role 27 years, 7 months, 8 days

STEVENS, Peter Roger

Director

Insurance Economist

RESIGNED

Assigned on 14 Oct 1996

Resigned on 31 Dec 1999

Time on role 3 years, 2 months, 17 days

WARREN, Tracy Marina

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Mar 2005

Time on role 5 years, 2 months

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 14 Oct 2009

Time on role 4 years, 7 months, 13 days


Some Companies

BLACK OLIVE PROPERTIES LIMITED

9 CAPEL GARDENS,ILFORD,IG3 9DH

Number:11597188
Status:ACTIVE
Category:Private Limited Company

KHPAL KOR UK LTD

4 SPRING STREET LEVENSHULME,MANCHESTER,M12 5SP

Number:11192737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERFECT PURCHASE LTD

20 HEATH LANE,STOURBRIDGE,DY8 1RE

Number:11868213
Status:ACTIVE
Category:Private Limited Company
Number:IP16913R
Status:ACTIVE
Category:Industrial and Provident Society

PREMIER EQUIPMENT SALES LTD

17A ANNAGHNABOE ROAD,DUNGANNON,BT71 4QH

Number:NI647246
Status:ACTIVE
Category:Private Limited Company

RAINWATER HARVESTING SOLUTIONS LIMITED

44 MOOR STREET,ORMSKIRK,L39 2AQ

Number:10701806
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