J.M.F. SUPPLIES LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.01477833
CategoryPrivate Limited Company
Incorporated07 Feb 1980
Age44 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 20 days

SUMMARY

J.M.F. SUPPLIES LIMITED is an dissolved private limited company with number 01477833. It was incorporated 44 years, 3 months, 9 days ago, on 07 February 1980 and it was dissolved 12 years, 4 months, 20 days ago, on 27 December 2011. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

BRIERLEY, Jennifer Anne

Secretary

ACTIVE

Assigned on 05 Feb 2007

Current time on role 17 years, 3 months, 11 days

SHEPHERD, William

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 15 days

WILLETTS, Andrew John

Director

Chartered Accountant

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 15 days

DAVIES, John Richard Bridge

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Dec 2000

Time on role 3 years, 11 months

HEATON, Janet Ruth

Secretary

RESIGNED

Assigned on 02 Apr 2002

Resigned on 05 Feb 2007

Time on role 4 years, 10 months, 3 days

MURPHY, Francis Joseph

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 15 days

SMERDON, Peter

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 02 Apr 2002

Time on role 1 year, 3 months, 2 days

GREENHALGH, Gary

Director

Company Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 31 Mar 1997

Time on role 4 years, 3 months

HOOD, John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 31 Mar 2007

Time on role 4 years, 6 months, 1 day

KERSHAW, Graham Anthony

Director

Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months

MEISTER, Stefan Mario

Director

Company Director

RESIGNED

Assigned on 31 May 1995

Resigned on 01 Jan 1999

Time on role 3 years, 7 months, 1 day

MISCHKE, Gerhard Viktor

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2000

Time on role 1 year, 7 months, 30 days

REVELL, Anthony William

Director

Company Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 31 May 1995

Time on role 2 years, 5 months

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 01 Aug 2011

Time on role 9 years, 4 months, 4 days

TAYLOR, David Leslie

Director

Pharmacist

RESIGNED

Assigned on 31 May 1995

Resigned on 24 Sep 1997

Time on role 2 years, 3 months, 24 days

VIZARD, Ronald Charles, Harold

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2002

Time on role 21 years, 7 months, 16 days

WALLIS, Andrew Leonard

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1992

Resigned on 31 May 1995

Time on role 2 years, 5 months

WYSLYCH, Peter Ludwig

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jan 1996

Time on role 28 years, 4 months, 1 day


Some Companies

GEOSAFE SOCIAL LETTINGS LTD

36 VICTORIA ROAD,MANCHESTER,M16 8DP

Number:11857686
Status:ACTIVE
Category:Private Limited Company

GLOBAL GOLF & INVESTMENT LTD

CHESTNEY HOUSE,ST. ANDREWS,KY16 9PF

Number:SC436209
Status:ACTIVE
Category:Private Limited Company

PEARL PROPERTIES (NW) LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:09082896
Status:ACTIVE
Category:Private Limited Company

PIPELINES 2 DATA (VENTURES) LIMITED

3 MINTO PLACE,ABERDEEN,AB12 3SN

Number:SC513847
Status:ACTIVE
Category:Private Limited Company

SAILS OF MERIT LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:09585075
Status:ACTIVE
Category:Private Limited Company

SITEHISTORY MANAGEMENT LIMITED

51 CHARLES LANE,LONDON,NW8 7SB

Number:05139455
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