J.S.H.A. LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.01971991
CategoryPrivate Limited Company
Incorporated17 Dec 1985
Age38 years, 5 months
JurisdictionEngland Wales
Dissolution11 Feb 2014
Years10 years, 3 months, 6 days

SUMMARY

J.S.H.A. LIMITED is an dissolved private limited company with number 01971991. It was incorporated 38 years, 5 months ago, on 17 December 1985 and it was dissolved 10 years, 3 months, 6 days ago, on 11 February 2014. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 15 Sep 2000

Current time on role 23 years, 8 months, 2 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 22 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 20 days

CARELESS, Robert

Secretary

Group Secretary

RESIGNED

Assigned on 22 May 1997

Resigned on 15 Sep 2000

Time on role 3 years, 3 months, 24 days

MEYERS, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 25 days

AVERY, John Leonard

Director

Gp Financial Control

RESIGNED

Assigned on 27 Nov 1998

Resigned on 24 Feb 2000

Time on role 1 year, 2 months, 27 days

BLOOM, Anthony Herbert

Director

Director

RESIGNED

Assigned on

Resigned on 02 Sep 1998

Time on role 25 years, 8 months, 15 days

CARELESS, Robert

Director

Group Secretary

RESIGNED

Assigned on 23 Jun 1998

Resigned on 07 Apr 2000

Time on role 1 year, 9 months, 14 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 25 days

SKINNER, Charles Antony Lawrence

Director

C E O

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 27 Sep 2004

Time on role 4 years, 7 months, 3 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 31 Aug 2007

Time on role 2 years, 11 months, 4 days

WILSON, Stuart Lindsay

Director

Gp Financial Controller

RESIGNED

Assigned on 02 Sep 1998

Resigned on 27 Nov 1998

Time on role 2 months, 25 days


Some Companies

BOXXED OUT LTD

NYTH BRAN,MERTHYR TYDFIL,CF48 4HL

Number:08035781
Status:ACTIVE
Category:Private Limited Company

CRYSTAL VISION WINDOWS LTD

UNIT B2 BIRDINEYE FARM BIRD IN EYE HILL,UCKFIELD,TN22 5HA

Number:05662960
Status:ACTIVE
Category:Private Limited Company

EQUITY AND PROVIDENT LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:07019754
Status:ACTIVE
Category:Private Limited Company

MARKET FINANCIAL SERVICES LIMITED

SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP

Number:11618715
Status:ACTIVE
Category:Private Limited Company

ROBT. JONES GLASGOW LIMITED

ALLAN HOUSE,GLASGOW,G2 6NL

Number:SC562911
Status:ACTIVE
Category:Private Limited Company

SWIFT COMMERCIAL VEHICLES LTD

HARMONY HOUSE 34 HIGH STREET,WALSALL,WS9 8LZ

Number:11445299
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