DENNIS POCOCK & DREWETT

8 Princes Parade, Liverpool, L3 1QH
StatusDISSOLVED
Company No.02124594
Category
Incorporated21 Apr 1987
Age37 years, 12 days
JurisdictionEngland Wales
Dissolution24 Dec 2012
Years11 years, 4 months, 10 days

SUMMARY

DENNIS POCOCK & DREWETT is an dissolved with number 02124594. It was incorporated 37 years, 12 days ago, on 21 April 1987 and it was dissolved 11 years, 4 months, 10 days ago, on 24 December 2012. The company address is 8 Princes Parade, Liverpool, L3 1QH.



People

HILL WILSON SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 3 months, 9 days

HOLDEN, Richard

Director

Bank Executive

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 4 months, 25 days

HUGHES, Alec Michael

Director

Compliance

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 9 days

MATCHETT, Stephen Howard

Director

Banker

ACTIVE

Assigned on 09 Dec 2009

Current time on role 14 years, 4 months, 25 days

DOWNHAM, Andrew John

Secretary

RESIGNED

Assigned on 08 Mar 1999

Resigned on 26 Jun 2001

Time on role 2 years, 3 months, 18 days

LANGDON, Michael Anthony

Secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1999

Time on role 25 years, 1 month, 25 days

SARSON, Gillian Louise

Secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 25 Jan 2008

Time on role 6 years, 6 months, 29 days

ASKE, Jeremy

Director

Accountant

RESIGNED

Assigned on 28 Nov 2000

Resigned on 27 Apr 2005

Time on role 4 years, 4 months, 29 days

BARKER, Philip John Newton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 28 Nov 2000

Time on role 1 year, 10 months, 28 days

BURKE, John Joseph

Director

Bank Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 1 day

CARROLL, Roger Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1998

Resigned on 27 Aug 1999

Time on role 1 year, 2 months, 26 days

DAVIES, Michael Anthony

Director

Compliance Manager

RESIGNED

Assigned on 27 Aug 1999

Resigned on 24 Jun 2005

Time on role 5 years, 9 months, 28 days

EYRE, Nicholas Andrew

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1993

Resigned on 31 Dec 1998

Time on role 5 years, 3 months, 7 days

FITZSIMONS, Patrick Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1993

Time on role 30 years, 7 months, 9 days

MORRIS, Peter Francis

Director

Banker

RESIGNED

Assigned on 27 Apr 2005

Resigned on 09 Dec 2009

Time on role 4 years, 7 months, 12 days


Some Companies

A P S PRINTERS LIMITED

4A WEST PARADE,LINCOLNSHIRE,LN1 1JT

Number:05155361
Status:ACTIVE
Category:Private Limited Company

HAYATS CONSULTING LIMITED

HILLCROFT,CHESSINGTON,KT9 2DS

Number:09318456
Status:ACTIVE
Category:Private Limited Company

IRFAN BALA LIMITED

16 HOPE STREET,LANCASTER,LA1 3BQ

Number:11369098
Status:ACTIVE
Category:Private Limited Company

PRIMARY COMMERCIAL SERVICES LIMITED

THE OLD COACH HOUSE CRANES CLOSE,BEDFORD,MK43 8EN

Number:07871902
Status:ACTIVE
Category:Private Limited Company

QC FLAVA'S LIMITED

98 QUEENS CRESCENT,LONDON,NW5 4DY

Number:10200166
Status:ACTIVE
Category:Private Limited Company

SWIFT PLUMBING LTD

79A OLDFIELD ROAD,LONDON,NW10 9UT

Number:11100969
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