JAS. W. KING & CO. LIMITED

41 Castle Way, Southampton, SO14 2BW, Hampshire
StatusDISSOLVED
Company No.01362920
CategoryPrivate Limited Company
Incorporated13 Apr 1978
Age46 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution07 Mar 2012
Years12 years, 2 months, 14 days

SUMMARY

JAS. W. KING & CO. LIMITED is an dissolved private limited company with number 01362920. It was incorporated 46 years, 1 month, 8 days ago, on 13 April 1978 and it was dissolved 12 years, 2 months, 14 days ago, on 07 March 2012. The company address is 41 Castle Way, Southampton, SO14 2BW, Hampshire.



People

KNOTT, Amanda Louise

Secretary

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

ROSS, Corina Katherine

Secretary

ACTIVE

Assigned on 10 Feb 2011

Current time on role 13 years, 3 months, 11 days

EVANS, Neil James

Director

Chartered Accountant

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

LOWE, Nigel

Director

Chartered Secretary

ACTIVE

Assigned on 23 Dec 2008

Current time on role 15 years, 4 months, 29 days

RENNIE, Vincent James

Director

Chief Investment Officer

ACTIVE

Assigned on 05 Jan 2009

Current time on role 15 years, 4 months, 16 days

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 23 Dec 2008

Time on role 2 years, 2 months, 25 days

ROGERS, Helen Frances Leigh

Secretary

RESIGNED

Assigned on 23 Dec 2008

Resigned on 02 Dec 2011

Time on role 2 years, 11 months, 10 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 20 days

WORTHINGTON, Paul Frank

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ORBIS MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 May 1999

Time on role 2 years, 6 months, 30 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

BETLEY, Christopher Nicholas

Director

Advertising Director

RESIGNED

Assigned on 12 Sep 1996

Resigned on 30 Nov 1998

Time on role 2 years, 2 months, 18 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Mar 2003

Time on role 4 years, 1 month, 30 days

CHERRY, Maureen Grace

Director

Sales Support Manager

RESIGNED

Assigned on 05 Sep 1996

Resigned on 30 Nov 1998

Time on role 2 years, 2 months, 25 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2002

Resigned on 27 Jul 2005

Time on role 3 years, 3 months, 15 days

COATES, Clive Frederick

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Sep 1996

Time on role 27 years, 8 months, 16 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 12 Apr 2002

Time on role 1 year, 10 months, 7 days

DODDS, Gerald Vincent

Director

Chief Risk Officer

RESIGNED

Assigned on 31 May 2008

Resigned on 23 Dec 2008

Time on role 6 months, 23 days

GOODHEW, Clive

Director

Sales Manager

RESIGNED

Assigned on 05 Sep 1996

Resigned on 30 Nov 1998

Time on role 2 years, 2 months, 25 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 23 Dec 2008

Time on role 1 year, 8 months, 26 days

HEATH, Alfred Michael

Director

Executive Director

RESIGNED

Assigned on 30 Jun 1992

Resigned on 31 Jul 1993

Time on role 1 year, 1 month, 1 day

HITCHINGS, Paul Barrington Knowles

Director

Group Legal Adviser

RESIGNED

Assigned on

Resigned on 05 Sep 1996

Time on role 27 years, 8 months, 16 days

HOWETT, Bryan James

Director

General Manager Finance

RESIGNED

Assigned on 01 Feb 1999

Resigned on 05 Jun 2000

Time on role 1 year, 4 months, 4 days

JAMES, Penelope Jane

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2005

Resigned on 31 Mar 2007

Time on role 1 year, 8 months, 4 days

LOCKWOOD, Kevin Ashley

Director

Company Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 31 May 2008

Time on role 8 months, 19 days

NICHOLAS, John Stuart

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 09 Oct 2003

Time on role 4 years, 8 months, 8 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 10 Feb 2006

Resigned on 05 Jan 2009

Time on role 2 years, 10 months, 23 days

TORRANCE, Robert William

Director

Finance Director

RESIGNED

Assigned on 05 Sep 1996

Resigned on 01 Feb 1999

Time on role 2 years, 4 months, 26 days

WILLIAMS, Brian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

WILTSHIRE, James Anthony

Director

Company Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 May 1999

Time on role 3 years, 8 months, 13 days

WORTHINGTON, Paul Frank

Director

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days


Some Companies

AOM INVESTMENTS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10191875
Status:LIQUIDATION
Category:Private Limited Company

CAMM ARCHITECTS LIMITED

SUITE 2,BISHOP'S STORTFORD,CM23 3UT

Number:05864323
Status:ACTIVE
Category:Private Limited Company

MANUEL SOLUTIONS LIMITED

134 BUCKSWOOD DRIVE,CRAWLEY,RH11 8JG

Number:09605499
Status:ACTIVE
Category:Private Limited Company

RECOM: NATIONAL ORGANISATION FOR THE RE-UTILISATION OF COMPUTERS

CHERRYWOOD, 23 KNOWLE WOOD ROAD,WEST MIDLANDS,B93 8JJ

Number:04188742
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SANATAK (SALISBURY) LTD

43 DOWNSWAY,SALISBURY,

Number:09255992
Status:ACTIVE
Category:Private Limited Company

THE STUDIO BLACKHEATH LIMITED

161-165 GREENWICH HIGH ROAD,LONDON,SE10 8JA

Number:04476727
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