WICKES RETAIL SOURCING LIMITED
Status | DISSOLVED |
Company No. | 01432633 |
Category | Private Limited Company |
Incorporated | 25 Jun 1979 |
Age | 44 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2022 |
Years | 1 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
Director
Accountant
ACTIVEAssigned on 11 Jul 2017
Current time on role 6 years, 10 months, 10 days
Corporate-director
ACTIVEAssigned on 19 Sep 2014
Current time on role 9 years, 8 months, 2 days
Secretary
Secretary
RESIGNEDAssigned on 11 Feb 2005
Resigned on 23 Sep 2014
Time on role 9 years, 7 months, 12 days
Secretary
RESIGNEDAssigned on 29 Jun 2001
Resigned on 11 Feb 2005
Time on role 3 years, 7 months, 12 days
Secretary
RESIGNEDAssigned on
Resigned on 29 Jun 2001
Time on role 22 years, 10 months, 22 days
Director
Financial Controller
RESIGNEDAssigned on 16 Nov 1994
Resigned on 29 Dec 1995
Time on role 1 year, 1 month, 13 days
Director
Director Of Finance
RESIGNEDAssigned on 18 Oct 2000
Resigned on 15 Jun 2003
Time on role 2 years, 7 months, 28 days
Director
Director
RESIGNEDAssigned on 29 Jun 2001
Resigned on 27 Jul 2006
Time on role 5 years, 28 days
Director
Company Director
RESIGNEDAssigned on 08 Apr 2013
Resigned on 10 Sep 2015
Time on role 2 years, 5 months, 2 days
Director
Finance Director
RESIGNEDAssigned on 29 Dec 1995
Resigned on 06 May 1997
Time on role 1 year, 4 months, 8 days
Director
Director
RESIGNEDAssigned on 27 Jul 2006
Resigned on 10 Sep 2015
Time on role 9 years, 1 month, 14 days
Director
Barrister
RESIGNEDAssigned on
Resigned on 15 Oct 1996
Time on role 27 years, 7 months, 6 days
Director
Company Secretary
RESIGNEDAssigned on 10 Sep 2015
Resigned on 06 Mar 2018
Time on role 2 years, 5 months, 26 days
Director
Managing Director
RESIGNEDAssigned on 09 Dec 1996
Resigned on 23 Dec 2000
Time on role 4 years, 14 days
Director
Chartered Accountant
RESIGNEDAssigned on 27 Apr 2006
Resigned on 28 Feb 2013
Time on role 6 years, 10 months, 1 day
Director
Finance Director
RESIGNEDAssigned on 30 Sep 1996
Resigned on 08 Jan 2001
Time on role 4 years, 3 months, 8 days
PENNY, Michael William Harrison
Director
Director
RESIGNEDAssigned on 15 Jun 2003
Resigned on 28 Apr 2006
Time on role 2 years, 10 months, 13 days
Director
Purchasing Director
RESIGNEDAssigned on 29 Dec 1995
Resigned on 02 Jul 1996
Time on role 6 months, 4 days
Director
Company Secretary
RESIGNEDAssigned on
Resigned on 29 Dec 1995
Time on role 28 years, 4 months, 22 days
Director
Managing Director
RESIGNEDAssigned on 29 Dec 1995
Resigned on 02 Jul 1996
Time on role 6 months, 4 days
Some Companies
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10218800 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |