01219603 LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 19 Cornwall Street, B3 2DT, Birmingham
StatusDISSOLVED
Company No.01219603
CategoryPrivate Limited Company
Incorporated17 Jul 1975
Age48 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 28 days

SUMMARY

01219603 LIMITED is an dissolved private limited company with number 01219603. It was incorporated 48 years, 9 months, 28 days ago, on 17 July 1975 and it was dissolved 1 year, 11 months, 28 days ago, on 17 May 2022. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 19 Cornwall Street, B3 2DT, Birmingham.



People

KEANE, Adrian Spencer

Secretary

Director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 10 days

CHADWICK, Timothy John Mackenzie

Director

Investment Banker

ACTIVE

Assigned on 30 Sep 2003

Current time on role 20 years, 7 months, 14 days

KEANE, Adrian Spencer

Director

Director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 10 days

PARSONS, Neil

Director

Accountant

ACTIVE

Assigned on 12 Nov 2004

Current time on role 19 years, 6 months, 2 days

CATT, Richard John

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 30 Sep 2003

Time on role 11 months, 12 days

CONNOLLY, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 30 years, 11 months, 17 days

DUFFY, Glenn Paul

Secretary

RESIGNED

Assigned on 02 Mar 1998

Resigned on 15 Feb 1999

Time on role 11 months, 13 days

GERRARD, David James

Secretary

Company Secretary

RESIGNED

Assigned on 27 May 1993

Resigned on 23 Feb 1998

Time on role 4 years, 8 months, 27 days

HOLLOWAY, Mark Adrian

Secretary

RESIGNED

Assigned on 22 Jan 2002

Resigned on 18 Oct 2002

Time on role 8 months, 27 days

JOHNSTON, David Alan

Secretary

RESIGNED

Assigned on 16 Feb 1999

Resigned on 22 Jan 2002

Time on role 2 years, 11 months, 6 days

NOLAN, Niall Joseph

Secretary

Company Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 31 Mar 2004

Time on role 6 months, 1 day

PARSONS, Neil

Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 04 May 2004

Time on role 1 month, 4 days

ANDERSON, Ian

Director

Director

RESIGNED

Assigned on 20 Jun 1994

Resigned on 31 Jan 1995

Time on role 7 months, 11 days

CATT, Richard John

Director

Lawyer

RESIGNED

Assigned on 09 Jan 1995

Resigned on 31 Mar 2004

Time on role 9 years, 2 months, 22 days

CONNOLLY, Peter John

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 30 years, 11 months, 17 days

DAVIES, Derek Lewis

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 11 months, 5 days

FLETCHER, Richard William John

Director

Managing Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 31 Jul 1996

Time on role 1 year, 6 months

GERRARD, David James

Director

Company Secretary

RESIGNED

Assigned on 27 May 1993

Resigned on 31 Jan 1995

Time on role 1 year, 8 months, 4 days

MILLS, Ian Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 22 Apr 1992

Time on role 32 years, 22 days

PARK, Marcus Gerard

Director

Director

RESIGNED

Assigned on 03 Apr 1992

Resigned on 30 Sep 1993

Time on role 1 year, 5 months, 27 days

POULTON, Simon Nicholas

Director

Fca

RESIGNED

Assigned on 09 Jan 1995

Resigned on 10 Dec 1996

Time on role 1 year, 11 months, 1 day

RADCLIFFE, Eric

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Apr 1992

Time on role 32 years, 1 month, 11 days

REDBURN, Timothy John

Director

Accountant

RESIGNED

Assigned on 09 Jan 1995

Resigned on 30 Sep 2003

Time on role 8 years, 8 months, 21 days

RICHARDSON, Robert John

Director

Accountant

RESIGNED

Assigned on 27 May 1993

Resigned on 31 Jan 1995

Time on role 1 year, 8 months, 4 days

SPENCER, Eric Charles

Director

Engineer

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 10 months, 24 days

WILLIAMSON, Mark David

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 31 Aug 2000

Time on role 3 years, 8 months, 21 days


Some Companies

3T INNOVATED SOLUTIONS LTD

THE BUSINESS BOX,BOURNEMOUTH,BH11 8JR

Number:04693906
Status:ACTIVE
Category:Private Limited Company

MALPEET K9 SECURITY LIMITED

GILFACH-ORFYDD,BRIDGEND,CF35 6EG

Number:08273895
Status:ACTIVE
Category:Private Limited Company

MDB STEEL LTD

10TH FLOOR OCEAN HOUSE,BRACKNELL,RG12 1AX

Number:11574917
Status:ACTIVE
Category:Private Limited Company

P J FIRE SAFETY CONSULTANTS LIMITED

1 CHURCH TERRACE,YEOVIL,BA20 1HX

Number:11248398
Status:ACTIVE
Category:Private Limited Company

PALOTRA DEVELOPMENTS LIMITED

9-11 VITORIA STREET,BIRMINGHAM,

Number:01094731
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALDEN CONSULTING LTD

UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:10944083
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