MARSTON'S (DORMANT) LIMITED

Marstons House Marstons House, Wolverhampton, WV1 4JT
StatusDISSOLVED
Company No.01788855
CategoryPrivate Limited Company
Incorporated03 Feb 1984
Age40 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 2 months, 26 days

SUMMARY

MARSTON'S (DORMANT) LIMITED is an dissolved private limited company with number 01788855. It was incorporated 40 years, 3 months, 11 days ago, on 03 February 1984 and it was dissolved 14 years, 2 months, 26 days ago, on 16 February 2010. The company address is Marstons House Marstons House, Wolverhampton, WV1 4JT.



People

BRENNAN, Anne Marie

Secretary

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 7 months, 13 days

ANDREA, Andrew Andonis

Director

Company Director

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 1 month, 14 days

ANDREW, Derek

Director

Director

ACTIVE

Assigned on 08 Feb 1999

Current time on role 25 years, 3 months, 6 days

DARBY, Alistair William

Director

Director

ACTIVE

Assigned on 27 Jan 2003

Current time on role 21 years, 3 months, 18 days

FINDLAY, Ralph Graham

Director

Director

ACTIVE

Assigned on 08 Feb 1999

Current time on role 25 years, 3 months, 6 days

OLIVER, Stephen John

Director

Company Director

ACTIVE

Assigned on 25 Jan 2002

Current time on role 22 years, 3 months, 20 days

BROWN, Willis Ian

Secretary

RESIGNED

Assigned on

Resigned on 28 Oct 1997

Time on role 26 years, 6 months, 16 days

FORD, Graham Evan

Secretary

RESIGNED

Assigned on 28 Oct 1997

Resigned on 08 Feb 1999

Time on role 1 year, 3 months, 11 days

PORTER, Hugh Leslie

Secretary

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 31 Jul 2005

Time on role 6 years, 4 months, 22 days

FRIEND, Lynne

Director

Director

RESIGNED

Assigned on 16 Feb 1998

Resigned on 05 Feb 1999

Time on role 11 months, 17 days

GILHAM, Paul

Director

Marketing Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 30 Jun 2000

Time on role 1 year, 4 months, 22 days

GORDON, David Watson

Director

Director

RESIGNED

Assigned on

Resigned on 16 Feb 1998

Time on role 26 years, 2 months, 28 days

INGLETT, Paul

Director

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 Mar 2009

Time on role 7 years, 20 days

THOMPSON, David George Fossett

Director

Managing Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 25 Jan 2002

Time on role 2 years, 11 months, 17 days

WOMACK, Martin

Director

Company Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 19 Jun 2002

Time on role 4 months, 25 days


Some Companies

ALWAYS BOILERS LIMITED

25 BAILLIESTON ROAD,GLASGOW,G32 0QJ

Number:SC596084
Status:ACTIVE
Category:Private Limited Company

BRAEHEAD PROFESSIONAL SERVICES LIMITED

5 BLINKBONNY GROVE WEST,EDINBURGH,EH4 3HJ

Number:SC067966
Status:ACTIVE
Category:Private Limited Company

CF11 PROJECT MANAGEMENT LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:08372711
Status:ACTIVE
Category:Private Limited Company

ELLIE COCKLE DESIGN LTD

3 MANOR ROAD,COLCHESTER,CO3 3LU

Number:11306220
Status:ACTIVE
Category:Private Limited Company

HYPERMECH ENGINEERING LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:08702991
Status:ACTIVE
Category:Private Limited Company

STB MANAGEMENT LTD

1 OAK TREE COTTAGES,SHROPHAM,NR17 1DS

Number:07778289
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