NOVA WEIGH LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusDISSOLVED
Company No.01501769
CategoryPrivate Limited Company
Incorporated13 Jun 1980
Age43 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

NOVA WEIGH LIMITED is an dissolved private limited company with number 01501769. It was incorporated 43 years, 11 months, 18 days ago, on 13 June 1980 and it was dissolved 1 year, 9 months, 9 days ago, on 23 August 2022. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



People

CAMPBELL, Marina Kerr

Secretary

ACTIVE

Assigned on 29 Nov 2018

Current time on role 5 years, 6 months, 2 days

CAMPBELL, Marina Kerr

Director

Company Director

ACTIVE

Assigned on 29 Nov 2018

Current time on role 5 years, 6 months, 2 days

COLOMBEL, Rene Jean

Director

Company Director

ACTIVE

Assigned on 26 Nov 2007

Current time on role 16 years, 6 months, 5 days

BAGLEY, Pauline Ann

Secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 01 Mar 2000

Time on role 7 years, 8 months

CHALKLIN, Ronald Frederick

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 2 days

HOLMES, Peter

Secretary

Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 26 Nov 2007

Time on role 7 years, 8 months, 25 days

SWINBURNE, John Anthony

Secretary

Managing Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 31 Dec 2018

Time on role 11 years, 1 month, 5 days

BURTON, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 26 Nov 2007

Time on role 16 years, 6 months, 6 days

CHURCH, Malcolm William

Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 31 May 2002

Time on role 9 years, 3 months, 30 days

HARRISON, John

Director

Engineer

RESIGNED

Assigned on 01 Jan 2005

Resigned on 26 Nov 2007

Time on role 2 years, 10 months, 25 days

HOLMES, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 26 Nov 2007

Time on role 16 years, 6 months, 6 days

HUDSON, David Nicholas

Director

Venture Capital

RESIGNED

Assigned on 05 Apr 2005

Resigned on 26 Nov 2007

Time on role 2 years, 7 months, 21 days

MARKLEW, Christopher Michael

Director

Technical Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 8 months, 2 days

SWINBURNE, John Anthony

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 31 Dec 2018

Time on role 11 years, 1 month, 5 days

THINARD, Francois Claude Marie

Director

Chairman

RESIGNED

Assigned on 26 Nov 2007

Resigned on 31 Dec 2009

Time on role 2 years, 1 month, 5 days

TURLAND, William John, Sales Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 26 Nov 2007

Time on role 14 years, 10 months, 25 days

WILLETTS, Paul Godfrey

Director

Sales Director

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 10 months, 30 days


Some Companies

ALSTONE LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:11332429
Status:ACTIVE
Category:Private Limited Company

BLADE MALE GROOMING (PRESTON) LTD

20 LANCASTER ROAD,PRESTON,PR1 1DA

Number:11645350
Status:ACTIVE
Category:Private Limited Company

D&J HICKS LIMITED

6 HARPSFIELD BROADWAY,HATFIELD,AL10 9TF

Number:11931386
Status:ACTIVE
Category:Private Limited Company

GD&P CONSTRUCTION SERVICES LTD

10 WILLOW ROAD,ERITH,DA8 2NP

Number:07091243
Status:ACTIVE
Category:Private Limited Company

HYGIENS AND SMILE LTD

32 OUTRAM ROAD,LONDON,E6 1JR

Number:11953036
Status:ACTIVE
Category:Private Limited Company

REEKIE STEELTEC LIMITED

BADEN POWELL ROAD,ARBROATH,DD11 3LS

Number:SC215973
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