WOOL GROWERS FORMATION NO1 LIMITED

Wool House Sidings Close Wool House Sidings Close, Bradford, BD2 1AZ, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.01584263
CategoryPrivate Limited Company
Incorporated04 Sep 1981
Age42 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 26 days

SUMMARY

WOOL GROWERS FORMATION NO1 LIMITED is an dissolved private limited company with number 01584263. It was incorporated 42 years, 9 months, 8 days ago, on 04 September 1981 and it was dissolved 11 years, 10 months, 26 days ago, on 17 July 2012. The company address is Wool House Sidings Close Wool House Sidings Close, Bradford, BD2 1AZ, West Yorkshire, United Kingdom.



People

MARSHALL-WILLAMS, Angela Vanessa

Secretary

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 9 months, 11 days

HARTLEY, Ian Malcolm

Director

Financial Executive

ACTIVE

Assigned on

Current time on role

MARSHALL-WILLIAMS, Angela Vanessa

Director

Financial Controller

ACTIVE

Assigned on 20 Aug 2011

Current time on role 12 years, 9 months, 23 days

HUMPHRIES, Gillian Anne

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 10 months, 12 days

NUNN, David

Secretary

Financial Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Aug 2010

Time on role 9 years, 30 days

CUTHBERT, Michael William

Director

Accountant

RESIGNED

Assigned on 30 Mar 1993

Resigned on 30 Apr 2000

Time on role 7 years, 1 month

EVANS, Alun

Director

Farmer

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 10 months, 11 days

GRASS, Maurice

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 1 month, 13 days

HEWITT, Edward John Derek

Director

Director/Wool And Mohair Merch

RESIGNED

Assigned on

Resigned on 30 Apr 2000

Time on role 24 years, 1 month, 13 days

HEWITT, John Richard

Director

Sales Director

RESIGNED

Assigned on 30 Mar 1993

Resigned on 31 Jul 1994

Time on role 1 year, 4 months, 1 day

HUMPHRIES, Gillian Anne

Director

Co Secretary

RESIGNED

Assigned on 01 May 2000

Resigned on 31 Jul 2001

Time on role 1 year, 3 months

ISENBECK, Otto Ernest Wilhelm

Director

Wool Buyer

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 3 months, 15 days

RAINE, Joseph William

Director

Farmer

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 12 days

STUCKEN, Johann Philipp

Director

Wool And Mohair Merchant

RESIGNED

Assigned on

Resigned on 30 Apr 2000

Time on role 24 years, 1 month, 13 days


Some Companies

28 SUSSEX PLACE MANAGEMENT LIMITED

45 EFFINGHAM ROAD,BRISTOL,BS6 5BH

Number:04513004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASTLE BUILDING SERVICES (SOUTH) LIMITED

6 MERCHANT COURT MONKTON BUSINESS PARK SOUTH,TYNE AND WEAR,NE31 2EX

Number:10400990
Status:ACTIVE
Category:Private Limited Company

DAVID MARSH & CO LIMITED

BROOMFIELD,GROOMBRIDGE TUNBRIDGE WELLS,TN3 9NY

Number:04464835
Status:ACTIVE
Category:Private Limited Company

INTUITION PPIMS LIMITED

FIRST FLOOR, 1 CRAVEN ROAD,EALING,W5 2UA

Number:04789755
Status:ACTIVE
Category:Private Limited Company

PROTECTAHOME LIMITED

USK HOUSE LANGSTONE BUSINESS PARK,NEWPORT,NP18 2LH

Number:01476443
Status:ACTIVE
Category:Private Limited Company

SUHANA INVESTMENTS LIMITED

33 WAVERLEY ROAD,HARROW,HA2 9RG

Number:10697528
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