WICKES RETAIL SOURCING LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.01432633
CategoryPrivate Limited Company
Incorporated25 Jun 1979
Age44 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution09 Dec 2022
Years1 year, 5 months, 12 days

SUMMARY

WICKES RETAIL SOURCING LIMITED is an dissolved private limited company with number 01432633. It was incorporated 44 years, 10 months, 26 days ago, on 25 June 1979 and it was dissolved 1 year, 5 months, 12 days ago, on 09 December 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 10 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 22 days

BATTERSBY, Geoffrey Brian

Director

Financial Controller

RESIGNED

Assigned on 16 Nov 1994

Resigned on 29 Dec 1995

Time on role 1 year, 1 month, 13 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 15 Jun 2003

Time on role 2 years, 7 months, 28 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARSON, Terence John

Director

Finance Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 06 May 1997

Time on role 1 year, 4 months, 8 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

CORNER, Michael Richmond

Director

Barrister

RESIGNED

Assigned on

Resigned on 15 Oct 1996

Time on role 27 years, 7 months, 6 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 06 Mar 2018

Time on role 2 years, 5 months, 26 days

GRIMSEY, William

Director

Managing Director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 23 Dec 2000

Time on role 4 years, 14 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HOSKINS, William John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 08 Jan 2001

Time on role 4 years, 3 months, 8 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

ROSENTHAL, Leslie

Director

Purchasing Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 02 Jul 1996

Time on role 6 months, 4 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Dec 1995

Time on role 28 years, 4 months, 22 days

WATERWORTH, Austin

Director

Managing Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 02 Jul 1996

Time on role 6 months, 4 days


Some Companies

EDGEMONT VIEW LIMITED

818 WHITCHURCH LANE,BRISTOL,BS14 0JP

Number:06304820
Status:ACTIVE
Category:Private Limited Company

O & B PROPERTY DEVELOPERS LIMITED

C/O BULLEY DAVEY 6 NORTH STREET,PETERBOROUGH,PE8 4AL

Number:10213099
Status:ACTIVE
Category:Private Limited Company

OLYMPIA FINANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10218800
Status:ACTIVE
Category:Private Limited Company

RAINHAM MOTOR SOLUTIONS LTD

162 NEW ROAD,RAINHAM,RM13 8RS

Number:09504216
Status:ACTIVE
Category:Private Limited Company

REDWOOD ENGINEERING COMPANY LTD

15 BANKSIDE,GATESHEAD,NE11 9SY

Number:08767441
Status:LIQUIDATION
Category:Private Limited Company

SMALLEY MARSEY RISPIN ARCHITECTS LIMITED

FLOOR 2, THE EXCHANGE,HARROGATE,HG1 1TS

Number:08764357
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