IR SECURITY AND SAFETY ARCHITECTURAL HARDWARE LIMITED

Bescot Crescent Bescot Crescent, West Midlands, WS1 4DL
StatusDISSOLVED
Company No.02027331
CategoryPrivate Limited Company
Incorporated11 Jun 1986
Age37 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 7 months

SUMMARY

IR SECURITY AND SAFETY ARCHITECTURAL HARDWARE LIMITED is an dissolved private limited company with number 02027331. It was incorporated 37 years, 11 months, 5 days ago, on 11 June 1986 and it was dissolved 11 years, 7 months ago, on 16 October 2012. The company address is Bescot Crescent Bescot Crescent, West Midlands, WS1 4DL.



People

CRISTEA, Mihaela

Secretary

ACTIVE

Assigned on 12 Jan 2011

Current time on role 13 years, 4 months, 4 days

CRAMPTON, Christopher John

Director

Uk Financial Controller

ACTIVE

Assigned on 04 Apr 2005

Current time on role 19 years, 1 month, 12 days

STANLEY, John Derek, Mr.

Director

General Sales Manager

ACTIVE

Assigned on 12 Mar 2004

Current time on role 20 years, 2 months, 4 days

FUSELIER, Frank Anthony

Secretary

Assistant Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 12 Jan 2011

Time on role 5 years, 10 months, 11 days

MAY, Denis Christopher

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 12 Jan 2011

Time on role 11 years, 6 months, 12 days

MILLER, Gavin

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 16 days

MORAN, Gerald Terence

Secretary

Assistant Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 12 Jan 2011

Time on role 5 years, 10 months, 11 days

SANTORO, Barbara Ann

Secretary

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 17 Feb 2011

Time on role 5 years, 11 months, 16 days

DRAKE, Kenneth George

Director

Company Director

RESIGNED

Assigned on 06 Jul 1993

Resigned on 30 Jun 1997

Time on role 3 years, 11 months, 24 days

EDGLEY, Clive Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 28 Feb 2000

Time on role 2 years, 7 months, 27 days

FINDLAY, William James

Director

Company Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 22 Sep 1995

Time on role 2 years, 7 months, 21 days

HARDY, Paul Kevin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 5 months, 19 days

HAYWARD, Keith William

Director

Company Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 30 Nov 1999

Time on role 1 year, 1 month, 29 days

HILTON, Kevin

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 01 Feb 2005

Time on role 5 years, 7 months, 1 day

HOWE, Robin Beatham

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 1997

Time on role 1 year, 3 months

HOWROYD, Michael Stanley

Director

Director

RESIGNED

Assigned on 10 Apr 1995

Resigned on 30 Nov 1999

Time on role 4 years, 7 months, 20 days

HULIN, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 May 1998

Time on role 25 years, 11 months, 24 days

LOVATT, Rodney Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 15 days

MARTIN, Gerald

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Aug 1992

Time on role 31 years, 9 months, 13 days

MAY, Denis Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 12 Jan 2011

Time on role 11 years, 6 months, 12 days

MILLER, Gavin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 16 days

MOHAMED, Ashraf

Director

Company Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 30 Apr 1998

Time on role 2 years, 4 months, 29 days

PURDIE, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jun 1992

Time on role 31 years, 11 months, 7 days

RAMAGE, Ronald Charles Menzies

Director

Architectural Ironmonger

RESIGNED

Assigned on

Resigned on 23 Apr 1999

Time on role 25 years, 23 days

THOMPSON, John Stephen

Director

Company Director

RESIGNED

Assigned on 04 Jun 1992

Resigned on 01 Oct 1996

Time on role 4 years, 3 months, 27 days

WHITWORTH, David Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Apr 1996

Time on role 28 years, 21 days


Some Companies

21 CROSSFIELD ROAD (FREEHOLD) LIMITED

21 CROSSFIELD ROAD,,NW3 4NT

Number:03650106
Status:ACTIVE
Category:Private Limited Company

B GALICA LTD

17 JACKSON CLOSE,SLOUGH,SL3 7FP

Number:09493183
Status:ACTIVE
Category:Private Limited Company

BLIP VFX PRODUCTIONS LIMITED

114 HIGH STREET,CRANFIELD,MK43 0DG

Number:07209636
Status:ACTIVE
Category:Private Limited Company

KILLEN CONTRACTORS LTD

48 FORE STREET,SALTASH,PL12 6JL

Number:09015111
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT LEISURE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020184
Status:ACTIVE
Category:Limited Partnership

PROSPER LOBE ENTERPRISES LIMITED

80 VICARAGE LANE,LONDON,E6 6DG

Number:11528542
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