ADWEST ELECTRICAL SERVICES LIMITED

100 New Bridge Street 100 New Bridge Street, EC4V 6JA
StatusDISSOLVED
Company No.01632578
CategoryPrivate Limited Company
Incorporated30 Apr 1982
Age42 years, 15 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 9 days

SUMMARY

ADWEST ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 01632578. It was incorporated 42 years, 15 days ago, on 30 April 1982 and it was dissolved 7 years, 8 months, 9 days ago, on 06 September 2016. The company address is 100 New Bridge Street 100 New Bridge Street, EC4V 6JA.



People

ADAMS, Geoffrey

Director

Management Accountant

ACTIVE

Assigned on 20 Mar 2013

Current time on role 11 years, 1 month, 26 days

ALLINSON, Bernadette

Secretary

Company Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 31 May 1999

Time on role 4 years, 3 months, 21 days

BROOKS, David George

Secretary

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Oct 1999

Time on role 4 months, 30 days

CATLIN, Sheila Marjory

Secretary

RESIGNED

Assigned on

Resigned on 26 Feb 1993

Time on role 31 years, 2 months, 19 days

CONFAVREUX, Andre George

Secretary

RESIGNED

Assigned on 06 Apr 1993

Resigned on 10 Feb 1995

Time on role 1 year, 10 months, 4 days

HATFIELD, Warren

Secretary

Financial Director

RESIGNED

Assigned on 30 Mar 1995

Resigned on 12 Nov 1996

Time on role 1 year, 7 months, 13 days

LOWEN, Kevin Geoffrey

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 26 Apr 2002

Time on role 2 years, 5 months, 26 days

OAKES, Paul Roger

Secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 27 Sep 1993

Time on role 7 months, 1 day

ROCKETT, Jennifer

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

SKOTAK, Theresa Lynn

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 22 Sep 2011

Time on role 3 years, 11 months, 18 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2004

Resigned on 04 Oct 2007

Time on role 2 years, 11 months, 20 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 15 Oct 2004

Time on role 2 years, 4 months, 25 days

BOULANGER, Francois Jean

Director

Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 25 May 2006

Time on role 3 years, 6 months, 17 days

BROOKS, David George

Director

Financial Director

RESIGNED

Assigned on 30 Jun 1996

Resigned on 10 Oct 2002

Time on role 6 years, 3 months, 10 days

DARBY, Dennis Desmond

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 15 days

LIDDELL, Alfred

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 03 Sep 2003

Time on role 10 months, 24 days

MARCHIANDO, Keith

Director

Cfo

RESIGNED

Assigned on 25 May 2006

Resigned on 01 Jan 2007

Time on role 7 months, 7 days

MENZIES, Graham Reid

Director

Company Director

RESIGNED

Assigned on 06 Apr 1993

Resigned on 06 May 1999

Time on role 6 years, 1 month

MOW, Joel William

Director

Vice President

RESIGNED

Assigned on 03 Sep 2003

Resigned on 25 May 2006

Time on role 2 years, 8 months, 22 days

MOYER, Martha Runnells

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 5 months, 22 days

OAKES, Paul Roger

Director

Electrical Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

RUNDALL, Eric Steven

Director

Finance Director Europe

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 May 2010

Time on role 3 years, 3 months, 26 days

SKOTAK, Theresa Lynn

Director

Vice President

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STAFEIL, Jeffrey Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

TROMANS, Kenneth

Director

Director

RESIGNED

Assigned on 06 Apr 1993

Resigned on 01 Jul 1994

Time on role 1 year, 2 months, 25 days

TRUSCOTT, Harold Richard Scott

Director

Director

RESIGNED

Assigned on 06 Apr 1993

Resigned on 30 Jun 1996

Time on role 3 years, 2 months, 24 days


Some Companies

GAMI CARE LTD

28 GORE ROAD,SALISBURY,SP4 8NX

Number:11525555
Status:ACTIVE
Category:Private Limited Company

GOODMAN PROJECTS LTD

83A TUFNELL PARK ROAD,LONDON,N7 0PS

Number:10415137
Status:ACTIVE
Category:Private Limited Company

P2 MANAGED PROPERTY SERVICES LTD

27 YORK CRESCENT,WILMSLOW,SK9 2BB

Number:07312991
Status:ACTIVE
Category:Private Limited Company

SOLV WASTE ENVIRONMENTAL LIMITED

THE OLD TOWN HALL 71,RINGWOOD,BH24 1DH

Number:01186625
Status:LIQUIDATION
Category:Private Limited Company

STORFORTH LANE GARAGE LIMITED

STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QA

Number:06754094
Status:ACTIVE
Category:Private Limited Company

THE SINGING KETTLE BAKERY LTD

263 CLANDEBOYE ROAD,BANGOR,BT19 1AA

Number:NI633623
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