OLYMPIC BEARING CO. LIMITED

Amber Way Amber Way, West Midlands, B62 8WG
StatusDISSOLVED
Company No.01238677
CategoryPrivate Limited Company
Incorporated24 Dec 1975
Age48 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution25 Feb 2016
Years8 years, 2 months, 19 days

SUMMARY

OLYMPIC BEARING CO. LIMITED is an dissolved private limited company with number 01238677. It was incorporated 48 years, 4 months, 22 days ago, on 24 December 1975 and it was dissolved 8 years, 2 months, 19 days ago, on 25 February 2016. The company address is Amber Way Amber Way, West Midlands, B62 8WG.



People

POWELL, Martyn Richard

Secretary

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 6 months

POWELL, Martyn Richard

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 1996

Current time on role 27 years, 7 months, 18 days

WHITE, David

Director

Chartered Accountant

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 6 months

COOK, Jonathan Charles

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

LYNE, Colin Andrew

Secretary

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 19 Mar 2004

Time on role 2 months, 27 days

PERCIVAL, Peter William Scott

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 31 years, 1 month, 13 days

THEO, Philip Christopher

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 30 Apr 1996

Time on role 3 years, 28 days

WINTERS, Geoffrey David

Secretary

RESIGNED

Assigned on 30 Apr 1996

Resigned on 23 Dec 2003

Time on role 7 years, 7 months, 23 days

COOK, Jonathan Charles

Director

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

DIXON, Mark Robert Graham

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 26 Jun 2009

Time on role 5 years, 6 months, 3 days

FREEMAN, Michael John

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 23 Dec 2003

Time on role 7 years, 2 months, 26 days

JOHNSON, Richard Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 04 Nov 2003

Time on role 8 years, 7 months, 4 days

LINK, Wilfred Alan

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 04 Nov 2003

Time on role 7 years, 1 month, 7 days

LYNE, Colin Andrew

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 19 Mar 2004

Time on role 8 years, 11 months, 19 days

PINDER, David John

Director

Director

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 2 months, 27 days

THEO, Philip Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 15 days

WHITE, Philip Ernest James

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 01 Feb 2000

Time on role 4 years, 10 months, 1 day

WINTERS, Geoffrey David

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 23 Dec 2003

Time on role 7 years, 2 months, 26 days


Some Companies

BASELINE INVESTMENTS LIMITED

9 PERRIN PLACE,CHELMSFORD,CM2 0BU

Number:04586323
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL KM LTD

49 REDWOOD CLOSE,WATFORD,WD19 6HQ

Number:11598055
Status:ACTIVE
Category:Private Limited Company

ETTEHPRISE LTD

FLAT 11, PENTLAND HOUSE,LONDON,NW5 4LR

Number:11709967
Status:ACTIVE
Category:Private Limited Company

JPLAS LTD

16 DAMSON DRIVE,PETERBOROUGH,PE1 4FS

Number:11178931
Status:ACTIVE
Category:Private Limited Company

KINGS COURT (LONDON) ASSOCIATION LIMITED

296 KING STREET,LONDON,W6 0RR

Number:02378993
Status:ACTIVE
Category:Private Limited Company

MAXVMG LTD

RIVER VIEW BROOK AVENUE,SOUTHAMPTON,SO31 9HN

Number:06011006
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