WOM POLYMERS LIMITED

Beech Hill Plant Beech Hill Plant, Wigan, WN6 8RN, Lancashire
StatusDISSOLVED
Company No.01676437
CategoryPrivate Limited Company
Incorporated08 Nov 1982
Age41 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution26 Nov 2010
Years13 years, 6 months, 18 days

SUMMARY

WOM POLYMERS LIMITED is an dissolved private limited company with number 01676437. It was incorporated 41 years, 7 months, 6 days ago, on 08 November 1982 and it was dissolved 13 years, 6 months, 18 days ago, on 26 November 2010. The company address is Beech Hill Plant Beech Hill Plant, Wigan, WN6 8RN, Lancashire.



People

HAWORTH, Martin John

Secretary

Chartered Accountant

ACTIVE

Assigned on 15 Sep 2005

Current time on role 18 years, 8 months, 29 days

BENNETT, Mark Robert

Director

Chartered Account

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 6 months, 14 days

HAWORTH, Martin John

Director

Chartered Accountant

ACTIVE

Assigned on 30 Nov 2006

Current time on role 17 years, 6 months, 14 days

BANKS, Peter

Secretary

RESIGNED

Assigned on 16 Aug 1999

Resigned on 13 Jul 2003

Time on role 3 years, 10 months, 28 days

BATES, Ian, Mr.

Secretary

RESIGNED

Assigned on 10 Aug 1992

Resigned on 28 Dec 1995

Time on role 3 years, 4 months, 18 days

HARRIS, Steven

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1992

Time on role 31 years, 10 months, 4 days

HISKETT, Geoffrey Ian

Secretary

Finance Director

RESIGNED

Assigned on 29 Oct 1996

Resigned on 16 Aug 1999

Time on role 2 years, 9 months, 18 days

OATS, Malcolm Charles

Secretary

RESIGNED

Assigned on 28 Dec 1995

Resigned on 19 Dec 1996

Time on role 11 months, 22 days

WOODWORTH, Marshall

Secretary

Accountant

RESIGNED

Assigned on 29 Apr 2003

Resigned on 15 Sep 2005

Time on role 2 years, 4 months, 16 days

ALLEN, G Ashley, Doctor

Director

Company President

RESIGNED

Assigned on 13 Jul 2003

Resigned on 30 Apr 2008

Time on role 4 years, 9 months, 17 days

BANKS, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 1999

Resigned on 13 Jul 2003

Time on role 4 years, 5 months, 15 days

BATES, Ian, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 7 months, 13 days

BIGGERSTAFF, Thomas Blair

Director

General Manager

RESIGNED

Assigned on 15 Sep 2005

Resigned on 30 Oct 2006

Time on role 1 year, 1 month, 15 days

BRAZIER, Keith Roy

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 8 months, 2 days

BRAZIER, Peter Charles

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 8 months, 2 days

COMPTON, Kenneth Erwin

Director

Business Exec

RESIGNED

Assigned on 26 Feb 2001

Resigned on 31 Aug 2004

Time on role 3 years, 6 months, 5 days

GORMAN, Kevin Barry

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 8 months, 2 days

GRIZZLE, Russell Gary

Director

Vice President

RESIGNED

Assigned on 15 Sep 2005

Resigned on 31 May 2008

Time on role 2 years, 8 months, 16 days

HISKETT, Geoffrey Ian

Director

Director

RESIGNED

Assigned on 19 Dec 1996

Resigned on 12 Oct 1998

Time on role 1 year, 9 months, 24 days

HOLT, Lesley John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 15 days

LEWIS, John David

Director

Business Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 01 Jun 2001

Time on role 2 years, 4 months, 3 days

MALONE, Thomas J, Doctor

Director

Business Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 31 Aug 2004

Time on role 5 years, 7 months, 2 days

MILLIKEN, Roger

Director

Business Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 31 May 2008

Time on role 9 years, 4 months, 2 days

OATS, Malcolm Charles

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1998

Time on role 25 years, 8 months, 2 days

REKERS, John William, Dr

Director

Vice President

RESIGNED

Assigned on 25 Feb 2005

Resigned on 15 Sep 2005

Time on role 6 months, 18 days

SHORT, Patrick Malachy

Director

Sales Manager

RESIGNED

Assigned on 01 Apr 1993

Resigned on 12 Oct 1998

Time on role 5 years, 6 months, 11 days

WILFONG, David

Director

Business Executive

RESIGNED

Assigned on 29 Jan 1999

Resigned on 26 Feb 2001

Time on role 2 years, 28 days

WOODWORTH, Marshall

Director

Accountant

RESIGNED

Assigned on 29 Apr 2003

Resigned on 15 Sep 2005

Time on role 2 years, 4 months, 16 days


Some Companies

AARON & JOHNSON PROPERTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11071284
Status:ACTIVE
Category:Private Limited Company

CRV ENGINEERING SERVICES LIMITED

29 DENE PARK,COTTINGHAM,HU16 5PD

Number:11219572
Status:ACTIVE
Category:Private Limited Company

ELIZABETH HIGGINS RECRUITMENT SERVICES LTD

MAURA HOUSE, 23,WATFORD,WD19 5DF

Number:03420638
Status:ACTIVE
Category:Private Limited Company

MEMO FILM LIMITED

33 SEDGEMERE AVENUE,LONDON,N2 0SY

Number:11822530
Status:ACTIVE
Category:Private Limited Company

PLANET - 9 CONSULTING LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:03169566
Status:LIQUIDATION
Category:Private Limited Company

REDFERN CONSTRUCTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10987117
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