WARNE, WRIGHT & ROWLAND LIMITED

C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, Northamptonshire Nn155jp
StatusDISSOLVED
Company No.02033732
CategoryPrivate Limited Company
Incorporated03 Jul 1986
Age37 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 7 months, 27 days

SUMMARY

WARNE, WRIGHT & ROWLAND LIMITED is an dissolved private limited company with number 02033732. It was incorporated 37 years, 10 months, 6 days ago, on 03 July 1986 and it was dissolved 6 years, 7 months, 27 days ago, on 12 September 2017. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, Northamptonshire Nn155jp.



People

DORANDA LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 25 days

BOYNTON, Kirstan Sarah

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

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

HOOPER, Graham Paul

Director

Company Director

ACTIVE

Assigned on 20 Jul 2002

Current time on role 21 years, 9 months, 20 days

JOWETT, Jonathan David

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 01 Feb 1999

Time on role 2 years, 4 days

MAGSON, Andrew

Secretary

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 26 Apr 2010

Time on role 3 years, 6 months, 24 days

SOWERBY, David Richard

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 02 Oct 2006

Time on role 7 years, 7 months, 1 day

SOWERBY, David Richard

Secretary

Company Director

RESIGNED

Assigned on 21 Sep 1994

Resigned on 28 Jan 1997

Time on role 2 years, 4 months, 7 days

WALKER, Gillian Christine

Secretary

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 7 months, 18 days

COMBRINCK, Michael Andrew

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 28 Feb 1998

Time on role 2 years, 3 months, 14 days

COOKMAN, Richard James

Director

Accountant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 03 Apr 2012

Time on role 2 years, 18 days

DOUGLAS, John David

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Apr 2012

Resigned on 01 Oct 2016

Time on role 4 years, 5 months, 28 days

HARRIS, Malcolm Richard

Director

Manufaturing Dir

RESIGNED

Assigned on 14 Nov 1995

Resigned on 24 May 2010

Time on role 14 years, 6 months, 10 days

HODGE, Ian Stuart, Dr

Director

Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 13 Oct 2000

Time on role 2 years, 1 month, 12 days

LEE, Andrew Reginald

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 31 Mar 1999

Time on role 3 years, 4 months, 17 days

LITTLEWOOD, Robert William

Director

Finance Dir

RESIGNED

Assigned on 14 Nov 1995

Resigned on 24 May 2010

Time on role 14 years, 6 months, 10 days

MCCALL, John Stewart

Director

Company Director

RESIGNED

Assigned on 21 Sep 1994

Resigned on 27 Nov 1995

Time on role 1 year, 2 months, 6 days

O'BRIEN, Peter Thomond

Director

Company Director

RESIGNED

Assigned on 16 Nov 1998

Resigned on 28 Nov 2003

Time on role 5 years, 12 days

REID, Michael Alexander Walker

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 30 Jun 1999

Time on role 3 years, 7 months, 16 days

SHILTON, Nicholas Peter

Director

Divisional Dir

RESIGNED

Assigned on 14 Nov 1995

Resigned on 25 Oct 1996

Time on role 11 months, 11 days

SOWERBY, David Richard

Director

Company Director

RESIGNED

Assigned on 21 Sep 1994

Resigned on 27 Nov 1995

Time on role 1 year, 2 months, 6 days

WALDEN, William Keith

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 20 Jul 2002

Time on role 6 years, 8 months, 6 days

WALKER, Alastair James

Director

Financial Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 27 Apr 2007

Time on role 8 years, 7 months, 26 days

WALKER, John

Director

Director

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 7 months, 18 days

WOOD, Martin Paul

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 31 Aug 2000

Time on role 4 years, 9 months, 17 days


Some Companies

AK FACILITIES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11736394
Status:ACTIVE
Category:Private Limited Company

ANNA VERGE VENTURES LIMITED

FLAT 4 VERGE APARTMENTS,LONDON,W1S 1BL

Number:08698326
Status:ACTIVE
Category:Private Limited Company

ELSBY & CO MANAGEMENT LTD

THISTLE DOWN BARN,SYWELL,NN6 0BG

Number:09942428
Status:ACTIVE
Category:Private Limited Company

KOROUTINE LTD

ROSE COTTAGE,COLYTON,EX24 6ND

Number:11090513
Status:ACTIVE
Category:Private Limited Company

THE ARTILLERY DESIGN STUDIO LTD

91 HEADCORN DRIVE,CANTERBURY,CT2 7TR

Number:10730290
Status:ACTIVE
Category:Private Limited Company

TOM STRUTH LTD

31 SCHOOL LANE,BEDFORD,MK44 3DR

Number:07946845
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