CONTRACT SUPPLIES (NORTH EAST) LTD

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.02228320
CategoryPrivate Limited Company
Incorporated09 Mar 1988
Age36 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution19 Aug 2021
Years2 years, 10 months

SUMMARY

CONTRACT SUPPLIES (NORTH EAST) LTD is an dissolved private limited company with number 02228320. It was incorporated 36 years, 3 months, 10 days ago, on 09 March 1988 and it was dissolved 2 years, 10 months ago, on 19 August 2021. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 11 months, 8 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 9 months

HAYWARD, Janet

Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 2001

Time on role 23 years, 4 months, 4 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 23 Sep 2014

Time on role 6 years, 9 months, 23 days

RHODES, Barry

Secretary

Company Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 30 Nov 2007

Time on role 4 months, 6 days

TAYLOR, Barbara James

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 24 Jul 2007

Time on role 6 years, 6 months, 24 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 18 Jul 2017

Time on role 3 years, 6 months, 18 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Dec 2013

Time on role 6 years, 1 month, 1 day

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 28 Feb 2013

Time on role 5 years, 2 months, 28 days

HAYWARD, Anthony

Director

Builders Merchant

RESIGNED

Assigned on

Resigned on 15 Feb 2001

Time on role 23 years, 4 months, 4 days

MILLWARD, David

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1989

Resigned on 30 Nov 2007

Time on role 18 years, 1 month, 29 days

MILLWARD, David

Director

Builders Merchant

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 8 months, 20 days

RHODES, Barry

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 30 Nov 2007

Time on role 16 years, 6 months, 20 days

SEYMOUR, Thomas Brian

Director

Plant Operator

RESIGNED

Assigned on

Resigned on 30 Nov 2007

Time on role 16 years, 6 months, 20 days


Some Companies

DOUBLE AND THRICE LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:08620401
Status:ACTIVE
Category:Private Limited Company

DREAM EXPRESS FURNITURE LTD

26 CORPORATION STREET,WALSALL,WS1 4HH

Number:10558631
Status:ACTIVE
Category:Private Limited Company

NISAH PROPERTIES LTD

SUITE A 1ST FLOOR, WIGHAM HOUSE,BARKING,IG11 8QN

Number:11609158
Status:ACTIVE
Category:Private Limited Company

OPTIMO MODO LIMITED

UNIT 6 LYNDEAN INDUSTRIAL ESTATE,LONDON,SE2 9SG

Number:07036379
Status:ACTIVE
Category:Private Limited Company

PENNIVALE PROPERTY MANAGEMENT LIMITED

16 RIBBLESDALE ROAD,LONDON,N8 7EP

Number:05725517
Status:ACTIVE
Category:Private Limited Company

ROYSCOT FINANCIAL SERVICES LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:02010665
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