SHEPLEY WINDOW SYSTEMS COMPANY LIMITED

Deloitte & Touche Llp Deloitte & Touche Llp, 2 Hardman Street, M60 2AT, Manchester
StatusDISSOLVED
Company No.01840597
CategoryPrivate Limited Company
Incorporated14 Aug 1984
Age39 years, 9 months
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 15 days

SUMMARY

SHEPLEY WINDOW SYSTEMS COMPANY LIMITED is an dissolved private limited company with number 01840597. It was incorporated 39 years, 9 months ago, on 14 August 1984 and it was dissolved 11 months, 15 days ago, on 30 May 2023. The company address is Deloitte & Touche Llp Deloitte & Touche Llp, 2 Hardman Street, M60 2AT, Manchester.



People

BUCKLEY, Timothy Mark

Secretary

Accountant

ACTIVE

Assigned on 04 Oct 2005

Current time on role 18 years, 7 months, 10 days

BUCKLEY, Timothy Mark

Director

Accountant

ACTIVE

Assigned on 04 Oct 2005

Current time on role 18 years, 7 months, 10 days

FRY, Anthony Graham

Director

Director

ACTIVE

Assigned on 01 Apr 1997

Current time on role 27 years, 1 month, 13 days

HEMMINGS, Raymond Thomas

Director

Director

ACTIVE

Assigned on 17 Dec 2007

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

TORY, Paul Wayne

Director

Director

ACTIVE

Assigned on 03 Jan 2008

Current time on role 16 years, 4 months, 11 days

WALKER, Timothy Francis

Director

Director

ACTIVE

Assigned on 07 Sep 1998

Current time on role 25 years, 8 months, 7 days

CONNOR, Stephen

Secretary

Accountant

RESIGNED

Assigned on 08 Oct 2001

Resigned on 04 Oct 2005

Time on role 3 years, 11 months, 27 days

NICHOLLS, Christopher Simon

Secretary

RESIGNED

Assigned on 10 Nov 1993

Resigned on 21 Sep 2001

Time on role 7 years, 10 months, 11 days

TRACEY, Mark Stephen

Secretary

RESIGNED

Assigned on

Resigned on 10 Nov 1993

Time on role 30 years, 6 months, 4 days

CONNOR, Stephen

Director

Accountant

RESIGNED

Assigned on 08 Oct 2001

Resigned on 04 Dec 2006

Time on role 5 years, 1 month, 27 days

EDWARDS, Raymond Peter

Director

Director

RESIGNED

Assigned on 04 Aug 2000

Resigned on 05 May 2006

Time on role 5 years, 9 months, 1 day

HOWARD, David Leslie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Aug 2000

Time on role 23 years, 9 months, 10 days

HUNT, Robert Clive

Director

Chairman

RESIGNED

Assigned on

Resigned on 04 Aug 2000

Time on role 23 years, 9 months, 10 days

NICHOLLS, Christopher Simon

Director

Director

RESIGNED

Assigned on 22 Apr 1994

Resigned on 21 Sep 2001

Time on role 7 years, 4 months, 29 days

ST JOHN, Michael Andrew, Dean

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 14 days

TORR, Gary

Director

Director

RESIGNED

Assigned on 16 Oct 1995

Resigned on 23 Oct 2006

Time on role 11 years, 7 days

TRACEY, Mark Stephen

Director

Financial Director

RESIGNED

Assigned on

Resigned on 10 Nov 1993

Time on role 30 years, 6 months, 4 days

TROTMAN, Royston Paul

Director

Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 24 Aug 1998

Time on role 7 months, 4 days


Some Companies

BELSAY GAME BIRDS LIMITED

TOWER BUILDINGS 9,MORPETH,NE61 1PY

Number:07779707
Status:ACTIVE
Category:Private Limited Company

CHASEBROOK LIMITED

7 NEVILLE CLOSE,DARLINGTON,DL2 3DF

Number:06746010
Status:ACTIVE
Category:Private Limited Company

M K PLUMBING & HEATING LTD

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:06255012
Status:ACTIVE
Category:Private Limited Company

PSB CONSULTANTS LTD

20 GLOUCESTER ROAD,CHESHIRE,WA8 9UB

Number:06163201
Status:ACTIVE
Category:Private Limited Company

S MACLEOD OIL & GAS LTD

15A NORTH STREET,ISLE OF LEWIS,HS2 0AD

Number:SC606114
Status:ACTIVE
Category:Private Limited Company

SIZZLER TWIST LIMITED

CONEY BEACH,PORTHCAWL,CF36 5BY

Number:08978717
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