1263091 LIMITED

Vantage Point Vantage Point, Aston, B6 5TW, Birmingham
StatusDISSOLVED
Company No.01263091
CategoryPrivate Limited Company
Incorporated15 Jun 1976
Age47 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 10 months, 28 days

SUMMARY

1263091 LIMITED is an dissolved private limited company with number 01263091. It was incorporated 47 years, 11 months, 1 day ago, on 15 June 1976 and it was dissolved 10 years, 10 months, 28 days ago, on 18 June 2013. The company address is Vantage Point Vantage Point, Aston, B6 5TW, Birmingham.



People

TOMLINSON, Mark Charles

Secretary

Solicitor

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

MCMULLEN, Rachel

Director

Finance Director

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

TOMLINSON, Mark Charles

Director

Solicitor

ACTIVE

Assigned on 17 Dec 2007

Current time on role 16 years, 4 months, 30 days

ATKINS, Leon Ronald

Secretary

RESIGNED

Assigned on 25 Nov 2002

Resigned on 17 Dec 2007

Time on role 5 years, 22 days

CULLEN, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1998

Time on role 26 years, 1 month, 10 days

ELLIS, Ian Vincent

Secretary

Company Secretary

RESIGNED

Assigned on 06 Apr 1998

Resigned on 15 Mar 2002

Time on role 3 years, 11 months, 9 days

PIGGOTT, Richard Courtney

Secretary

Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 25 Nov 2002

Time on role 8 months, 10 days

ATKINS, Leon Ronald

Director

Solicitor

RESIGNED

Assigned on 31 Jan 2003

Resigned on 17 Dec 2007

Time on role 4 years, 10 months, 17 days

BURKE, John Edward

Director

Director

RESIGNED

Assigned on 24 Oct 1994

Resigned on 31 Oct 1997

Time on role 3 years, 7 days

COMBES, Roland Yves Marcel

Director

Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 24 Nov 2003

Time on role 5 years, 2 months, 23 days

GRAY, Bruce Nelson

Director

Finance Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 17 Dec 2007

Time on role 4 years, 3 months, 6 days

HOLLAND, John Edward

Director

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 3 months, 15 days

HUBBALL, George

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 15 days

OLIVER, Gary James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

PIGGOTT, Richard Courtney

Director

Director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 31 Jan 2003

Time on role 6 months, 29 days

SANDERS, Martin

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 May 2007

Time on role 7 years, 4 months, 29 days

STUART, Ian Charles

Director

Company Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 31 Aug 1998

Time on role 9 months, 30 days

WISE, Michael Eric Ronald

Director

Company Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 04 Jul 1994

Time on role 1 year, 6 months


Some Companies

AMNEO WEALTH MANAGEMENT LTD

12 GEMINI PARK, MANOR WAY,BOREHAMWOOD,WD6 1BX

Number:11238771
Status:ACTIVE
Category:Private Limited Company

ARCHER INSTALLATIONS LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09807030
Status:LIQUIDATION
Category:Private Limited Company

BURYWOOD DEVELOPMENTS LTD

THE STABLES, BROOK COTTAGE SCHOOL LANE,ONGAR,CM5 0NY

Number:11959644
Status:ACTIVE
Category:Private Limited Company

MPAC OVERSEAS HOLDINGS LIMITED

13 WESTWOOD WAY,COVENTRY,CV4 8HS

Number:00965076
Status:ACTIVE
Category:Private Limited Company

SIX VIKING CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06786455
Status:ACTIVE
Category:Private Limited Company

SPORTS EXCELLENCE SEMC LIMITED

2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:10210954
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