WILSON PECK PROPERTIES LIMITED

Britannia House Britannia House, London, N12 9RY
StatusDISSOLVED
Company No.01511332
CategoryPrivate Limited Company
Incorporated07 Aug 1980
Age43 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 2 months, 25 days

SUMMARY

WILSON PECK PROPERTIES LIMITED is an dissolved private limited company with number 01511332. It was incorporated 43 years, 9 months, 3 days ago, on 07 August 1980 and it was dissolved 6 years, 2 months, 25 days ago, on 13 February 2018. The company address is Britannia House Britannia House, London, N12 9RY.



People

FOX, Bernadette

Secretary

Personal Assistant

ACTIVE

Assigned on 20 Nov 2007

Current time on role 16 years, 5 months, 20 days

BARRACLOUGH, John Howard

Director

Chartered Surveyor

ACTIVE

Assigned on 01 May 2003

Current time on role 21 years, 9 days

GRADEL, David

Director

Company Director

ACTIVE

Assigned on

Current time on role

GYLES, Robert Stuart

Director

Chartered Surveyor

ACTIVE

Assigned on 15 Apr 2005

Current time on role 19 years, 25 days

FULLALOVE, Deanna

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 10 Oct 2005

Time on role 6 years, 2 months, 15 days

JACOBS, Laurence Anthony

Secretary

RESIGNED

Assigned on 31 May 1997

Resigned on 01 Feb 1999

Time on role 1 year, 8 months, 1 day

RIDEHALGH, Frank

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 9 days

ROBINSON, Margaret

Secretary

RESIGNED

Assigned on 25 Apr 2006

Resigned on 20 Nov 2007

Time on role 1 year, 6 months, 25 days

DEAKIN, Michael David

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1991

Time on role 32 years, 5 months, 15 days

GRADEL, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Dec 1991

Time on role 32 years, 4 months, 27 days

JACOBS, Laurence Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1995

Resigned on 01 Feb 1999

Time on role 3 years, 11 months, 1 day

MATHIAS, Thomas Reginald Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Dec 1991

Resigned on 28 Feb 1995

Time on role 3 years, 2 months, 15 days

ORMEROD, David Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 1995

Resigned on 30 Jun 2004

Time on role 9 years, 4 months, 2 days

RIDEHALGH, Frank

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 1991

Resigned on 31 May 1997

Time on role 5 years, 5 months, 18 days


Some Companies

77 SOUTH BEACH ROAD MANAGEMENT COMPANY LIMITED

93 ASHTON CLOSE,ST IVES,PE27 4UA

Number:06317056
Status:ACTIVE
Category:Private Limited Company

DC LIFTS LIMITED

12 WOOLWELL DRIVE,PLYMOUTH,PL6 7JP

Number:09914081
Status:ACTIVE
Category:Private Limited Company

ELPHIN PRODUCTIONS LIMITED

7 GRANARD BUSINESS CENTRE BUNNS LANE,LONDON,NW7 2DQ

Number:10596672
Status:ACTIVE
Category:Private Limited Company

FIRE DOORS RITE LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:07765839
Status:ACTIVE
Category:Private Limited Company

THE EBE MANAGEMENT COMPANY LIMITED

UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD

Number:05408768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WELLNESS WAREHOUSE LIMITED

20 GUILDFORD STREET,HEREFORD,HR4 0DS

Number:11819414
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