JAY FASTENERS LIMITED

Amber Way Amber Way, West Midlands, B62 8WG
StatusDISSOLVED
Company No.02186000
CategoryPrivate Limited Company
Incorporated30 Oct 1987
Age36 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution08 Aug 2014
Years9 years, 9 months, 8 days

SUMMARY

JAY FASTENERS LIMITED is an dissolved private limited company with number 02186000. It was incorporated 36 years, 6 months, 17 days ago, on 30 October 1987 and it was dissolved 9 years, 9 months, 8 days ago, on 08 August 2014. The company address is Amber Way Amber Way, West Midlands, B62 8WG.



People

POWELL, Martyn Richard

Secretary

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 6 months, 1 day

POWELL, Martyn Richard

Director

Director

ACTIVE

Assigned on 12 Feb 2001

Current time on role 23 years, 3 months, 4 days

WHITE, David

Director

Chartered Accountant

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 6 months, 1 day

ASHFORTH, Phillip John

Secretary

Company Director

RESIGNED

Assigned on 31 Aug 1992

Resigned on 08 Jul 1993

Time on role 10 months, 8 days

BRETON, Angus Roy Mackenzie

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 11 months, 11 days

COOK, Jonathan Charles

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

LYNE, Colin Andrew

Secretary

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 19 Mar 2004

Time on role 2 months, 27 days

MULLEN, Jeanette Mary

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

ROWLAND, Stephen

Secretary

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 26 Mar 2001

Time on role 9 months, 21 days

WILSON, Richard Haigh

Secretary

Company Director

RESIGNED

Assigned on 08 Jul 1993

Resigned on 15 Jul 1993

Time on role 7 days

WINTERS, Geoffrey David

Secretary

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 23 Dec 2003

Time on role 2 years, 8 months, 28 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 8 days

BOYD, James Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

BRETON, Angus Roy Mackenzie

Director

Solicitor

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 11 months, 11 days

COOK, Barbara Ann

Director

Co Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

COOK, Jonathan Charles

Director

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

DIXON, Mark Robert Graham

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 26 Jun 2009

Time on role 5 years, 6 months, 3 days

FEAVIOUR, Roger St Denis

Director

Director

RESIGNED

Assigned on 28 Jun 2000

Resigned on 12 Feb 2001

Time on role 7 months, 14 days

FORD, William

Director

Chartered Engineer

RESIGNED

Assigned on 04 Oct 1991

Resigned on 30 Jun 1994

Time on role 2 years, 8 months, 26 days

JOHNSON, Richard Stuart

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 04 Nov 2003

Time on role 2 years, 7 months, 9 days

LEEK, John Anthony

Director

Company Director

RESIGNED

Assigned on 14 Jul 1993

Resigned on 12 May 1995

Time on role 1 year, 9 months, 29 days

LYNE, Colin Andrew

Director

Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 19 Mar 2004

Time on role 3 years, 1 month, 7 days

RAE, Douglas Keith

Director

Steel Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 7 months, 12 days

RHODES, Trevor Charles

Director

Co Director

RESIGNED

Assigned on

Resigned on 03 Oct 1993

Time on role 30 years, 7 months, 13 days

ROWLAND, Stephen

Director

Finance Director

RESIGNED

Assigned on 12 May 1995

Resigned on 26 Mar 2001

Time on role 5 years, 10 months, 14 days

RUSSELL, Stephen John

Director

Company Director

RESIGNED

Assigned on 14 Jul 1993

Resigned on 12 May 1995

Time on role 1 year, 9 months, 29 days

WILSON, Richard Haigh

Director

Company Director

RESIGNED

Assigned on 05 Jul 1993

Resigned on 15 Jul 1993

Time on role 10 days

WINTERS, Geoffrey David

Director

Director

RESIGNED

Assigned on 12 Feb 2001

Resigned on 23 Dec 2003

Time on role 2 years, 10 months, 11 days


Some Companies

DELLOS LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC259799
Status:ACTIVE
Category:Private Limited Company

ENSCRIPTION LIMITED

UNIT 1 THE MEADS BUSINESS CENTRE, ASHWORTH ROAD,SWINDON,SN5 7YJ

Number:05668620
Status:ACTIVE
Category:Private Limited Company

FUEL SYSTEM SOLUTIONS LIMITED

JACKSON & GREEN,PORTSMOUTH,PO6 3DY

Number:10099120
Status:ACTIVE
Category:Private Limited Company

LINTON CHALMERS CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11057024
Status:ACTIVE
Category:Private Limited Company

P M HOPKINS LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:07698584
Status:ACTIVE
Category:Private Limited Company

PIPERS MEADOW MANAGEMENT (NO.4) LIMITED

134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY

Number:05230408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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