WICKES OVERSEAS HOLDINGS LIMITED

MAZARS LLP MAZARS LLP, Birmingham, B3 2RT
StatusDISSOLVED
Company No.01954281
CategoryPrivate Limited Company
Incorporated04 Nov 1985
Age38 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 8 days

SUMMARY

WICKES OVERSEAS HOLDINGS LIMITED is an dissolved private limited company with number 01954281. It was incorporated 38 years, 6 months, 13 days ago, on 04 November 1985 and it was dissolved 7 years, 8 days ago, on 09 May 2017. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 2RT.



People

GRIMASON, Deborah

Director

Company Secretary

ACTIVE

Assigned on 10 Sep 2015

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

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 28 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 18 days

BATTERSBY, Geoffrey Brian

Director

Financial Controller

RESIGNED

Assigned on 27 Oct 1993

Resigned on 27 Mar 1997

Time on role 3 years, 5 months

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 15 Jun 2003

Time on role 2 years, 7 months, 28 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

CORNER, Michael Richmond

Director

Barrister

RESIGNED

Assigned on

Resigned on 15 Oct 1996

Time on role 27 years, 7 months, 2 days

GRAY, Philip Ralph

Director

Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 14 Dec 1995

Time on role 9 months, 22 days

GRIMSEY, William

Director

Chief Executive

RESIGNED

Assigned on 09 Dec 1996

Resigned on 23 Dec 2000

Time on role 4 years, 14 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HOSKINS, William John

Director

Finance Director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 08 Jan 2001

Time on role 4 years, 3 months, 8 days

LLEWELLYN, Trefor Wilmot

Director

Finance Director

RESIGNED

Assigned on

Resigned on 02 Aug 1995

Time on role 28 years, 9 months, 15 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1997

Resigned on 29 Jun 2001

Time on role 4 years, 4 months, 28 days

STRADLING, Stuart Rhys

Director

Finance Director

RESIGNED

Assigned on 02 Aug 1995

Resigned on 08 Oct 1996

Time on role 1 year, 2 months, 6 days

SWEETBAUM, Henry Alan

Director

Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 26 Jun 1996

Time on role 27 years, 10 months, 21 days


Some Companies

ALBERT ALTIMA TRADE HOUSE LIMITED

21 PINDER ROAD,NORWICH,NR3 2EG

Number:10654745
Status:ACTIVE
Category:Private Limited Company

GLO FLO HEATING AND PLUMBING LTD

17 JULIANS ROAD,WIMBORNE,BH21 1EF

Number:11860479
Status:ACTIVE
Category:Private Limited Company

IRONWALL LTD

32 SUFFOLK DRIVE,RENDLESHAM,IP12 2TP

Number:11952315
Status:ACTIVE
Category:Private Limited Company

POISONWOOD LTD.

48 RUSSELL SQUARE,LONDON,WC1B 4JP

Number:09464021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RSDL PROPERTIES LIMITED

OAK COTTAGE,HORNDON-ON-THE-HILL,SS17 8PX

Number:09661735
Status:ACTIVE
Category:Private Limited Company

TKCC LIMITED

11 DORKING WAY,READING,RG31 7AE

Number:10724884
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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