BULK NUMBER THREE LIMITED

Redhouse Lane Redhouse Lane, Stockport, SK12 2NW, Cheshire
StatusDISSOLVED
Company No.01868376
CategoryPrivate Limited Company
Incorporated04 Dec 1984
Age39 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution15 Jun 2010
Years13 years, 11 months, 6 days

SUMMARY

BULK NUMBER THREE LIMITED is an dissolved private limited company with number 01868376. It was incorporated 39 years, 5 months, 17 days ago, on 04 December 1984 and it was dissolved 13 years, 11 months, 6 days ago, on 15 June 2010. The company address is Redhouse Lane Redhouse Lane, Stockport, SK12 2NW, Cheshire.



People

HORNBY, Stephen Jonathan

Secretary

Director

ACTIVE

Assigned on 30 Jun 2003

Current time on role 20 years, 10 months, 21 days

HORNBY, Stephen Jonathan

Director

Director

ACTIVE

Assigned on 30 Jun 2003

Current time on role 20 years, 10 months, 21 days

STARSIAK, Antoni George

Director

Director

ACTIVE

Assigned on 30 Jun 2003

Current time on role 20 years, 10 months, 21 days

HORNBUCKLE, Alan

Secretary

RESIGNED

Assigned on 28 Feb 1998

Resigned on 23 Oct 1998

Time on role 7 months, 23 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 3 months

SWIFT, Andrew Jonathon

Secretary

Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 30 Jun 2003

Time on role 1 year, 11 months, 28 days

WALSH, Christopher

Secretary

RESIGNED

Assigned on 23 Oct 1998

Resigned on 30 Jun 2001

Time on role 2 years, 8 months, 7 days

WILKINSON, David Alan

Secretary

Finance Manager

RESIGNED

Assigned on 21 Feb 1992

Resigned on 28 Feb 1998

Time on role 6 years, 7 days

BRIDGE, Philip

Director

Director

RESIGNED

Assigned on 22 Mar 2000

Resigned on 08 Apr 2002

Time on role 2 years, 17 days

JONES, David Eric Ashton

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 19 days

LONG, William Peter

Director

Chairman

RESIGNED

Assigned on 01 Jun 1992

Resigned on 28 Apr 1995

Time on role 2 years, 10 months, 27 days

PARRIS, Ian Robert

Director

Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 17 Mar 2000

Time on role 5 years, 1 month, 17 days

RIMMER, John Stephen

Director

Business Director

RESIGNED

Assigned on 23 Apr 2002

Resigned on 30 Jun 2003

Time on role 1 year, 2 months, 7 days

SUMNER, Richard Alan

Director

General Manager

RESIGNED

Assigned on 01 Jun 1992

Resigned on 31 Dec 1996

Time on role 4 years, 6 months, 30 days

SWIFT, Andrew Jonathon

Director

Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 30 Jun 2003

Time on role 1 year, 11 months, 28 days

WALLIS, Stuart Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 19 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 17 Mar 2000

Time on role 3 years, 2 months, 17 days


Some Companies

CORE CNC ENGINEERING LIMITED

78 PARK LANE,STOCKPORT,SK12 1RE

Number:11065917
Status:ACTIVE
Category:Private Limited Company

DREAMING SPIRES NASITRA LIMITED

25 ALLERTON ROAD,LIVERPOOL,L25 7RA

Number:04931097
Status:ACTIVE
Category:Private Limited Company

FEED ME @ FPM LIMITED

GRANARY BARN,TOWCESTER,NN12 7LE

Number:10151344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYPERION PRODUCTS LIMITED

1147 EVESHAM ROAD,REDDITCH,B96 6EE

Number:09280756
Status:ACTIVE
Category:Private Limited Company

NOOR SANCTUARY LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09641915
Status:ACTIVE
Category:Private Limited Company

SYSTEMS BABOON LIMITED

80 DARWIN LANE,SHEFFIELD,S10 5RG

Number:11564064
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