FORMWOOD GROUP (UK) LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.02046126
CategoryPrivate Limited Company
Incorporated13 Aug 1986
Age37 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution08 Jul 2014
Years9 years, 10 months, 7 days

SUMMARY

FORMWOOD GROUP (UK) LIMITED is an dissolved private limited company with number 02046126. It was incorporated 37 years, 9 months, 2 days ago, on 13 August 1986 and it was dissolved 9 years, 10 months, 7 days ago, on 08 July 2014. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 15 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

ACTIVE

Assigned on 15 Nov 2011

Current time on role 12 years, 6 months

MCEVOY, Emmett

Director

Director

ACTIVE

Assigned on 20 Apr 2012

Current time on role 12 years, 25 days

WILBRAHAM, Simon Nicholas

Director

Company Secretary

ACTIVE

Assigned on 22 Sep 2010

Current time on role 13 years, 7 months, 23 days

BAMFORD, Philip Ian

Secretary

RESIGNED

Assigned on 27 Nov 2000

Resigned on 20 Sep 2004

Time on role 3 years, 9 months, 23 days

CAMPBELL, Rosalind Ilona

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Aug 1999

Resigned on 27 Nov 2000

Time on role 1 year, 3 months, 21 days

CHAMBERS, Martin Bertram

Secretary

RESIGNED

Assigned on 05 Sep 1997

Resigned on 07 Apr 1998

Time on role 7 months, 2 days

EVANS, Amanda Jane

Secretary

RESIGNED

Assigned on 21 Mar 1997

Resigned on 05 Sep 1997

Time on role 5 months, 15 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 31 Dec 2007

Time on role 3 years, 3 months, 11 days

JONES, Kenneth Arthur

Secretary

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1994

Time on role 30 years, 3 months, 14 days

KELK, Gary

Secretary

RESIGNED

Assigned on 05 Feb 1996

Resigned on 21 Mar 1997

Time on role 1 year, 1 month, 16 days

MARNEY, Derek

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 6 months, 27 days

MORLEY, Stephen Douglas

Secretary

RESIGNED

Assigned on 31 Jan 1994

Resigned on 05 Feb 1996

Time on role 2 years, 5 days

ROSEN, Andrew Scott

Secretary

Director

RESIGNED

Assigned on 06 Aug 1999

Resigned on 06 Aug 1999

Time on role

SMITH, Marie

Secretary

RESIGNED

Assigned on 07 Apr 1998

Resigned on 24 Sep 1999

Time on role 1 year, 5 months, 17 days

BUCHANAN, Keith Michael

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 2001

Resigned on 11 Dec 2001

Time on role 8 months, 23 days

BURT, Donald Edward

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Apr 1998

Time on role 26 years, 1 month, 8 days

CAMPBELL, Rosalind Ilona

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 1999

Resigned on 11 Dec 2001

Time on role 2 years, 4 months, 5 days

CHAMBERS, Martin Bertram

Director

Lawyer

RESIGNED

Assigned on 31 Mar 1998

Resigned on 24 Sep 1999

Time on role 1 year, 5 months, 24 days

LEACH, Paul Alan

Director

Treasurer

RESIGNED

Assigned on 11 Dec 2001

Resigned on 22 Sep 2010

Time on role 8 years, 9 months, 11 days

LEACH, Paul Alan

Director

Treasurer

RESIGNED

Assigned on 06 Aug 1999

Resigned on 29 Dec 1999

Time on role 4 months, 23 days

MARNEY, Christine

Director

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1993

Time on role 30 years, 6 months, 27 days

MARNEY, Derek

Director

Manager

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 14 days

PEELER, Andrew Michael

Director

Accountant

RESIGNED

Assigned on 22 Sep 2010

Resigned on 21 Jul 2011

Time on role 9 months, 29 days

ROSEN, Andrew Scott

Director

Company Secretary

RESIGNED

Assigned on 06 Aug 1999

Resigned on 10 Feb 2003

Time on role 3 years, 6 months, 4 days

SMITH, Antony David

Director

Finance Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 20 Apr 2012

Time on role 8 months, 30 days

TYLEY, Gwynfor Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2001

Resigned on 22 Sep 2010

Time on role 8 years, 9 months, 11 days

WISE, Suzanne Elizabeth

Director

General Counsel & Company Secretary

RESIGNED

Assigned on 22 Sep 2010

Resigned on 15 Nov 2011

Time on role 1 year, 1 month, 23 days


Some Companies

BLANDFORD CARE LIMITED

46 DORCHESTER WAY,COVENTRY,CV2 2JA

Number:11236280
Status:ACTIVE
Category:Private Limited Company

DRUMDORNIE PRODUCTIONS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11310274
Status:ACTIVE
Category:Private Limited Company

ECO SCREEDING SUPPLIES LTD

11 ST. MICHAELS ROAD,BOURNEMOUTH,BH2 5DP

Number:11571020
Status:ACTIVE
Category:Private Limited Company

MCCARRON ENTERPRISES CARLISLE LIMITED

MAYPOLE FIELDS,HALESOWEN,B63 2QB

Number:07289687
Status:ACTIVE
Category:Private Limited Company

MY STORE 1 LIMITED

6 THE CROFTWAY,BIRMINGHAM,B20 1EG

Number:10517890
Status:ACTIVE
Category:Private Limited Company

SAVILE ROW PROPERTY LTD

71 BROADWICK STREET,LONDON,W1F 9QY

Number:08888240
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