H PLYMOUTH LIMITED

Greencore Group, Midland Way Greencore Group, Midland Way, Barlborough, S43 4XA, Chesterfield
StatusDISSOLVED
Company No.01646633
CategoryPrivate Limited Company
Incorporated25 Jun 1982
Age41 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution31 Jan 2012
Years12 years, 3 months, 18 days

SUMMARY

H PLYMOUTH LIMITED is an dissolved private limited company with number 01646633. It was incorporated 41 years, 10 months, 23 days ago, on 25 June 1982 and it was dissolved 12 years, 3 months, 18 days ago, on 31 January 2012. The company address is Greencore Group, Midland Way Greencore Group, Midland Way, Barlborough, S43 4XA, Chesterfield.



People

WORDSWORTH, Gordon

Secretary

ACTIVE

Assigned on 18 Apr 2003

Current time on role 21 years, 1 month

EVANS, Michael

Director

None

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 5 months, 9 days

O LEARY, Conor

Director

Group Secretary

ACTIVE

Assigned on 04 Jun 2010

Current time on role 13 years, 11 months, 14 days

WALKER, Diane Susan

Director

Chief Executive

ACTIVE

Assigned on 07 Jan 2011

Current time on role 13 years, 4 months, 11 days

CHALK, Richard Neil

Secretary

RESIGNED

Assigned on 31 Oct 1998

Resigned on 18 Apr 2003

Time on role 4 years, 5 months, 18 days

MARSHALL, Howard

Secretary

Company Finance Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 01 Nov 1992

Time on role 1 month

ROBINSON, Harry

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 18 days

WEBSTER, John

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 1993

Resigned on 13 May 1994

Time on role 1 year, 1 month, 14 days

WRIGHT, Peter Malcolm Vanner

Secretary

Accountant

RESIGNED

Assigned on 13 May 1994

Resigned on 31 Oct 1998

Time on role 4 years, 5 months, 18 days

BALL, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jun 1994

Time on role 29 years, 10 months, 27 days

BARRATT, William Harrison

Director

Accountant

RESIGNED

Assigned on 28 Sep 2004

Resigned on 07 Jan 2011

Time on role 6 years, 3 months, 9 days

BERGIN, Caroline Margaret

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2003

Resigned on 04 Jun 2010

Time on role 7 years, 1 month, 16 days

CHALK, Richard Neil

Director

Director

RESIGNED

Assigned on 01 Oct 2000

Resigned on 18 Apr 2003

Time on role 2 years, 6 months, 17 days

CHAMBERS, Ronald Gearge

Director

Commercial Director

RESIGNED

Assigned on 30 Mar 1993

Resigned on 04 Feb 1994

Time on role 10 months, 5 days

HIGGINSON, Kevin Mark

Director

Chief Executive

RESIGNED

Assigned on 20 Jul 1994

Resigned on 31 Jan 2001

Time on role 6 years, 6 months, 11 days

HYNES, Anthony Martin

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Sep 2004

Resigned on 03 Dec 2010

Time on role 6 years, 2 months, 5 days

SIMONS, John Michael

Director

Md Convenience & Horticulture

RESIGNED

Assigned on 16 Sep 1991

Resigned on 31 Jan 2001

Time on role 9 years, 4 months, 15 days

SMITH, Gerard Arthur

Director

Director

RESIGNED

Assigned on 18 Apr 2003

Resigned on 01 Nov 2004

Time on role 1 year, 6 months, 13 days

SOOLE, Ivor George

Director

Company Director

RESIGNED

Assigned on 30 Mar 1993

Resigned on 01 Jan 1994

Time on role 9 months, 2 days

STEPHENS, Trevor Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 17 days

TRUELOVE, Amelia Anne

Director

Director

RESIGNED

Assigned on 18 Apr 2003

Resigned on 31 Dec 2004

Time on role 1 year, 8 months, 13 days

TRURAN, David Colchester

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 18 days

WOODALL, Frederick Peter

Director

Director

RESIGNED

Assigned on 31 Jan 2001

Resigned on 18 Apr 2003

Time on role 2 years, 2 months, 18 days

WRIGHT, Peter Malcolm Vanner

Director

Accountant

RESIGNED

Assigned on 13 May 1994

Resigned on 31 Oct 1998

Time on role 4 years, 5 months, 18 days


Some Companies

BLENHEIM BAKERY LTD

50 ST MARY'S CRESCENT,LONDON,NW4 4LH

Number:11216589
Status:ACTIVE
Category:Private Limited Company

DONNELLY MANCHESTER LIMITED

25 CHERINGTON CLOSE,LANCASHIRE,M23 0FE

Number:06324957
Status:ACTIVE
Category:Private Limited Company

HADLEY STEEL SERVICES LIMITED

C/O THOMAS WESTCOTT PLYM HOUSE,PLYMOUTH,PL6 7SG

Number:11442296
Status:ACTIVE
Category:Private Limited Company

OPTIMUS BUSINESS CONSULTING LTD

26 FRANKLIN CRESCENT,LONDON,CR4 1NH

Number:10032950
Status:ACTIVE
Category:Private Limited Company

PHILLIPS SUBSEA LIMITED

17 BURE ROAD,CHRISTCHURCH,BH23 4ED

Number:05333990
Status:ACTIVE
Category:Private Limited Company

SALVESTROL NATURAL PRODUCTS LTD

REGUS HOUSE HERALD WAY,DERBY,DE74 2TZ

Number:06235099
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