WESTLAND INDUSTRIAL PRODUCTS LIMITED

Lysander Road Lysander Road, Somerset, BA20 2YB
StatusDISSOLVED
Company No.01226927
CategoryPrivate Limited Company
Incorporated18 Sep 1975
Age48 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution06 Dec 2011
Years12 years, 5 months, 16 days

SUMMARY

WESTLAND INDUSTRIAL PRODUCTS LIMITED is an dissolved private limited company with number 01226927. It was incorporated 48 years, 8 months, 4 days ago, on 18 September 1975 and it was dissolved 12 years, 5 months, 16 days ago, on 06 December 2011. The company address is Lysander Road Lysander Road, Somerset, BA20 2YB.



People

MAY, David Leslie

Secretary

ACTIVE

Assigned on 30 Dec 2003

Current time on role 20 years, 4 months, 23 days

CRANIDGE, Neil Alexander

Director

Solicitor

ACTIVE

Assigned on 27 Nov 2009

Current time on role 14 years, 5 months, 25 days

LEE, William David

Director

Company Director

ACTIVE

Assigned on 15 Sep 2007

Current time on role 16 years, 8 months, 7 days

BARKER, David John

Secretary

RESIGNED

Assigned on 22 Dec 1997

Resigned on 30 Dec 2003

Time on role 6 years, 8 days

NEWELL, Robert Nigel

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 15 days

PARDON, Alan William

Secretary

Secretary

RESIGNED

Assigned on 07 Jun 1993

Resigned on 14 Nov 1994

Time on role 1 year, 5 months, 7 days

THOMAS, Alan Roger

Secretary

Secretary

RESIGNED

Assigned on 14 Nov 1994

Resigned on 22 Dec 1997

Time on role 3 years, 1 month, 8 days

BARTON, Glenn

Director

Director

RESIGNED

Assigned on 22 Dec 1997

Resigned on 23 Dec 1999

Time on role 2 years, 1 day

BREWARD, Michael John

Director

Strategic Planning And Busines

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 6 months, 8 days

BROOKES, Albert George

Director

Director

RESIGNED

Assigned on 09 Oct 1999

Resigned on 21 Sep 2007

Time on role 7 years, 11 months, 12 days

CRANIDGE, Neil Alexander

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2007

Resigned on 19 Nov 2007

Time on role 1 month, 27 days

JOHNSTON, Alan John

Director

Chief Operating Officer

RESIGNED

Assigned on 08 Jun 2000

Resigned on 14 Sep 2007

Time on role 7 years, 3 months, 6 days

ROSENTHAL, John William

Director

Deputy Cheif Executive

RESIGNED

Assigned on

Resigned on 23 Dec 1997

Time on role 26 years, 4 months, 29 days

SIBLEY, Clive Martin

Director

General Manager

RESIGNED

Assigned on 21 Feb 1992

Resigned on 27 Jul 1998

Time on role 6 years, 5 months, 6 days

VARNES, Duncan Alan

Director

General Manager

RESIGNED

Assigned on 27 Jul 1998

Resigned on 08 Jun 2000

Time on role 1 year, 10 months, 12 days

VINTI, Ugo

Director

Director

RESIGNED

Assigned on 20 Oct 2007

Resigned on 27 Nov 2009

Time on role 2 years, 1 month, 7 days


Some Companies

360 DIRECT TRANSPORT LIMITED

TREEBEARDS KNIGHTS ARCADE,REDRUTH,TR15 2BP

Number:11653256
Status:ACTIVE
Category:Private Limited Company

APELDOORN PROPERTIES LIMITED

CHRISTOPHER WREN HOUSE,REIGATE,RH2 9BT

Number:08685549
Status:ACTIVE
Category:Private Limited Company

BLACKHEATH INVESTMENT GROUP LIMITED

7 ELIOT PLACE,LONDON,SE3 0QL

Number:11821073
Status:ACTIVE
Category:Private Limited Company

C J JOINERY (UK) LIMITED

SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY

Number:06758127
Status:ACTIVE
Category:Private Limited Company

INDER CARRIERS LTD

82 BECKETT STREET,BILSTON,WV14 7NT

Number:10776684
Status:ACTIVE
Category:Private Limited Company

SEAL DELIVERIES LIMITED

11 BURHOLM CLOSE, RIBBLETON,LANCASHIRE,PR2 6HQ

Number:06135467
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