WHITTLE PAINTING NOTTINGHAM LIMITED
Status | DISSOLVED |
Company No. | 01157420 |
Category | Private Limited Company |
Incorporated | 17 Jan 1974 |
Age | 50 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 18 days |
SUMMARY
WHITTLE PAINTING NOTTINGHAM LIMITED is an dissolved private limited company with number 01157420. It was incorporated 50 years, 4 months, 22 days ago, on 17 January 1974 and it was dissolved 3 years, 1 month, 18 days ago, on 20 April 2021. The company address is Cotton Place Cotton Place, Birkenhead, CH41 5EF, Merseyside.
People
Director
Director
ACTIVEAssigned on 15 Feb 2011
Current time on role 13 years, 3 months, 21 days
Secretary
Accountant
RESIGNEDAssigned on
Resigned on 31 Mar 2008
Time on role 16 years, 2 months, 8 days
Secretary
RESIGNEDAssigned on 16 Nov 2009
Resigned on 15 Feb 2011
Time on role 1 year, 2 months, 29 days
Director
Director
RESIGNEDAssigned on
Resigned on 01 Apr 2006
Time on role 18 years, 2 months, 7 days
Director
Managing Director
RESIGNEDAssigned on 04 Jul 2000
Resigned on 31 Mar 2008
Time on role 7 years, 8 months, 27 days
GALBRAITH, Rowan Dewar Cameron
Director
Director
RESIGNEDAssigned on 01 Sep 2003
Resigned on 01 Apr 2006
Time on role 2 years, 7 months
Director
General Manager
RESIGNEDAssigned on 04 Jul 2000
Resigned on 01 Sep 2003
Time on role 3 years, 1 month, 28 days
Director
Accountant
RESIGNEDAssigned on
Resigned on 31 Mar 2008
Time on role 16 years, 2 months, 8 days
Director
Company Director
RESIGNEDAssigned on 08 Feb 2011
Resigned on 15 Feb 2011
Time on role 7 days
Director
None
RESIGNEDAssigned on 16 Nov 2009
Resigned on 08 Feb 2011
Time on role 1 year, 2 months, 22 days
Director
Director
RESIGNEDAssigned on 10 Feb 1998
Resigned on 16 Nov 2009
Time on role 11 years, 9 months, 6 days
Director
Director
RESIGNEDAssigned on 29 Jan 1998
Resigned on 06 Sep 2002
Time on role 4 years, 7 months, 8 days
Director
Manager
RESIGNEDAssigned on 21 Jan 2008
Resigned on 08 Feb 2011
Time on role 3 years, 18 days
Director
Contracts Manager
RESIGNEDAssigned on 15 Feb 2011
Resigned on 30 Mar 2020
Time on role 9 years, 1 month, 15 days
Director
Director
RESIGNEDAssigned on
Resigned on 29 Jan 1998
Time on role 26 years, 4 months, 10 days
Some Companies
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 06944125 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFYNNON BACH UCHAF,BANGOR,LL57 4PA
Number: | 04653634 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 07795128 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFE PLUS STEM CELL TECHNOLOGIES LLP
19 HARLEY STREET,LONDON,W1G 9QJ
Number: | OC423525 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LOTUS INDIAN KITCHEN THE PIAZZA, MERCIA MARINA,WILLINGTON,DE65 6DW
Number: | 11017214 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW GATE WEST END,WOODSTOCK,OX20 1DL
Number: | 04700074 |
Status: | ACTIVE |
Category: | Private Limited Company |