WHITTLE PAINTING NOTTINGHAM LIMITED

Cotton Place Cotton Place, Birkenhead, CH41 5EF, Merseyside
StatusDISSOLVED
Company No.01157420
CategoryPrivate Limited Company
Incorporated17 Jan 1974
Age50 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 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

HANKINSON, Stephen Roy

Director

Director

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 3 months, 21 days

HAMMOND, Christopher John

Secretary

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 2 months, 8 days

JONES, Ian Howard

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 15 Feb 2011

Time on role 1 year, 2 months, 29 days

BROWN, John David

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 2006

Time on role 18 years, 2 months, 7 days

FINDLAY, Maxwell John

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 31 Mar 2008

Time on role 7 years, 8 months, 27 days

GALBRAITH, Rowan Dewar Cameron

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Apr 2006

Time on role 2 years, 7 months

GROVES, Denis Martin

Director

General Manager

RESIGNED

Assigned on 04 Jul 2000

Resigned on 01 Sep 2003

Time on role 3 years, 1 month, 28 days

HAMMOND, Christopher John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 2 months, 8 days

LEACH, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 08 Feb 2011

Resigned on 15 Feb 2011

Time on role 7 days

PIWKONSKI, Mark Peter

Director

None

RESIGNED

Assigned on 16 Nov 2009

Resigned on 08 Feb 2011

Time on role 1 year, 2 months, 22 days

SIMPSON, Andrew

Director

Director

RESIGNED

Assigned on 10 Feb 1998

Resigned on 16 Nov 2009

Time on role 11 years, 9 months, 6 days

STOKES, Maurice

Director

Director

RESIGNED

Assigned on 29 Jan 1998

Resigned on 06 Sep 2002

Time on role 4 years, 7 months, 8 days

SUTHERLAND, Christopher Glen

Director

Manager

RESIGNED

Assigned on 21 Jan 2008

Resigned on 08 Feb 2011

Time on role 3 years, 18 days

THOMAS, Ivor Arthur

Director

Contracts Manager

RESIGNED

Assigned on 15 Feb 2011

Resigned on 30 Mar 2020

Time on role 9 years, 1 month, 15 days

WHITTLE, Stephen Campbell

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jan 1998

Time on role 26 years, 4 months, 10 days


Some Companies

F M PEST SOLUTIONS LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:06944125
Status:ACTIVE
Category:Private Limited Company

H R PROFILES LIMITED

FFYNNON BACH UCHAF,BANGOR,LL57 4PA

Number:04653634
Status:ACTIVE
Category:Private Limited Company

JJA & SONS LIMITED

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

MARINA MASALA LIMITED

LOTUS INDIAN KITCHEN THE PIAZZA, MERCIA MARINA,WILLINGTON,DE65 6DW

Number:11017214
Status:ACTIVE
Category:Private Limited Company

NORDIC CHALLENGE (UK) LTD.

MEADOW GATE WEST END,WOODSTOCK,OX20 1DL

Number:04700074
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