SMALLPEICE ENTERPRISES LIMITED

3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire
StatusDISSOLVED
Company No.01793257
CategoryPrivate Limited Company
Incorporated20 Feb 1984
Age40 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 21 days

SUMMARY

SMALLPEICE ENTERPRISES LIMITED is an dissolved private limited company with number 01793257. It was incorporated 40 years, 2 months, 26 days ago, on 20 February 1984 and it was dissolved 9 years, 3 months, 21 days ago, on 27 January 2015. The company address is 3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire.



People

CRAWFORD, Kenneth Lee

Secretary

ACTIVE

Assigned on 22 Jan 2008

Current time on role 16 years, 3 months, 26 days

GREENBERG, Scott Neil

Director

Director

ACTIVE

Assigned on 27 Jun 2007

Current time on role 16 years, 10 months, 20 days

KERBY, Janice Suzanne

Director

Director Marketing

ACTIVE

Assigned on 01 Jan 1996

Current time on role 28 years, 4 months, 16 days

SHARP, Douglas Edward

Director

Director

ACTIVE

Assigned on 27 Jun 2007

Current time on role 16 years, 10 months, 20 days

ATKINSON, Lesley Jane

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Sep 2006

Time on role 5 years, 8 months, 29 days

BELLEINI, Brian John

Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 01 Jun 2007

Time on role 8 months, 1 day

GOWARD, Philip Stephen

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2001

Time on role 23 years, 4 months, 16 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 31 May 2012

Time on role 4 years, 11 months, 30 days

BETTLES, Ian John

Director

Director Of Training

RESIGNED

Assigned on 01 Jan 1996

Resigned on 28 Oct 2005

Time on role 9 years, 9 months, 27 days

BLAIR, Peter Kenneth

Director

Retired Company Director

RESIGNED

Assigned on 21 Nov 2001

Resigned on 01 Jun 2007

Time on role 5 years, 6 months, 11 days

BRADFORD, Derek

Director

Retired

RESIGNED

Assigned on 28 Nov 1995

Resigned on 25 Sep 1996

Time on role 9 months, 27 days

CAVE, John Andrew

Director

Managing Director

RESIGNED

Assigned on 13 May 1999

Resigned on 20 Nov 2006

Time on role 7 years, 6 months, 7 days

CONSTABLE, Geoffrey Ernest Patrick

Director

Engineer

RESIGNED

Assigned on 28 Nov 1995

Resigned on 30 Jun 2005

Time on role 9 years, 7 months, 2 days

DE SWIET, Eleanor Jane

Director

Head Teacher

RESIGNED

Assigned on 28 Nov 1995

Resigned on 29 Jun 2000

Time on role 4 years, 7 months, 1 day

FRENCH, Michael Joseph, Professor

Director

Retired Unity Professor

RESIGNED

Assigned on 17 Jan 1992

Resigned on 21 Nov 1997

Time on role 5 years, 10 months, 4 days

GOWARD, Philip Stephen

Director

Company Secretary

RESIGNED

Assigned on 16 Sep 1998

Resigned on 22 Apr 1999

Time on role 7 months, 6 days

HOLMES, Robert Taylor

Director

Company Director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 16 Jul 2000

Time on role 2 years, 5 months, 12 days

JOWETT, Peter Humphrey

Director

Farmer

RESIGNED

Assigned on

Resigned on 08 Apr 1992

Time on role 32 years, 1 month, 9 days

KURTZ, John Bellair, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on

Resigned on 28 Jan 1993

Time on role 31 years, 3 months, 19 days

KURTZ, Zoe Evelyn Cicely

Director

Housewife

RESIGNED

Assigned on 19 Apr 1994

Resigned on 19 Apr 2000

Time on role 6 years

LAWS, Arnold Maurice

Director

Chatered Mechanical Engineer

RESIGNED

Assigned on 01 Dec 1993

Resigned on 30 Nov 1996

Time on role 2 years, 11 months, 29 days

MORAN, James Daniel

Director

Company Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 27 Jun 2007

Time on role 26 days

MOULTON, Alexander Eric, Doctor

Director

Consulting Engineer

RESIGNED

Assigned on

Resigned on 26 Jan 1996

Time on role 28 years, 3 months, 21 days

PRICHARD, Catharine Elizabeth

Director

Headmistress

RESIGNED

Assigned on 17 Jan 1992

Resigned on 19 Apr 1994

Time on role 2 years, 3 months, 2 days

PRICHARD, David Colville Mostyn

Director

Headmaster

RESIGNED

Assigned on

Resigned on 26 Jan 1996

Time on role 28 years, 3 months, 21 days

VANSTONE, Gary Francis, Dr

Director

Company Director

RESIGNED

Assigned on 01 May 2005

Resigned on 01 Jun 2007

Time on role 2 years, 1 month, 1 day


Some Companies

AMANDA CAVENDISH BEAUTY LTD

CAVENDISH HOUSE,TENTERDEN,TN30 6PU

Number:11116501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAITAN LTD

1 RODNEY ROAD,MITCHAM,CR4 3DJ

Number:09465823
Status:ACTIVE
Category:Private Limited Company

IMPRINT AI LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC407410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

J.E. PORTER LIMITED

BARN FARM LOWFIELDS,LINCOLN,LN5 0LN

Number:01889043
Status:ACTIVE
Category:Private Limited Company

KENT AUTOMOTIVE LIMITED

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:07510860
Status:ACTIVE
Category:Private Limited Company

NEW VISION LONDON LIMITED

145 TEMPLES,LONDON,EC3N 1LS

Number:08842825
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