ARMSTRONG-MASSEY HOLDINGS LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusDISSOLVED
Company No.02474466
CategoryPrivate Limited Company
Incorporated26 Feb 1990
Age34 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 2 days

SUMMARY

ARMSTRONG-MASSEY HOLDINGS LIMITED is an dissolved private limited company with number 02474466. It was incorporated 34 years, 2 months, 7 days ago, on 26 February 1990 and it was dissolved 1 year, 4 months, 2 days ago, on 03 January 2023. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



People

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 9 months, 5 days

AHMAD, Farheen

Director

Company Director

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 3 months, 26 days

MARTIN-HICKEY, Katie

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 4 days

MATHER, Glenn

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 4 days

POPELY, Victoria Louise

Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Jul 2015

Time on role 16 years, 5 months, 30 days

BREARLEY, James Richard

Director

Company Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 13 Dec 2021

Time on role 4 years, 11 months, 12 days

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 21 Sep 2018

Time on role 3 years, 1 month, 21 days

FALLENSTEIN, Louis

Director

Company Director

RESIGNED

Assigned on 06 Oct 2015

Resigned on 01 Jan 2017

Time on role 1 year, 2 months, 26 days

HANCOX, Elizabeth Louise, Dr

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 20 Sep 2019

Time on role 10 months, 19 days

MATHER, Glenn

Director

Company Director And Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 4 days

MCCORMACK, Connor

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 06 Oct 2015

Time on role 2 months, 6 days

TURNER, Christopher James

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2008

Resigned on 31 Jul 2015

Time on role 6 years, 9 months, 14 days

TURNER, David Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 2009

Time on role 14 years, 11 months, 17 days

TURNER, Diane Mary

Director

Manager

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Jul 2015

Time on role 21 years, 1 month, 1 day

WHEATLEY, Martin Peter

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2015

Resigned on 30 Jun 2022

Time on role 6 years, 10 months, 30 days


Some Companies

8567 LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08825426
Status:ACTIVE
Category:Private Limited Company

DAVID MASON FINANCIAL PLANNING LLP

CATHERINE HOUSE HARBOROUGH ROAD,NORTHAMPTON,NN6 9BX

Number:OC380602
Status:ACTIVE
Category:Limited Liability Partnership

EIGENSTETTER YACHTING LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11146147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEMASYS (U K) LIMITED

3 ROBINSWOOD COURT, RUSPER ROAD,HORSHAM,RH12 4YS

Number:02431652
Status:ACTIVE
Category:Private Limited Company

PA & EM MOLONEY LIMITED

12 WENTWORTH COURT,LONDON,E4 9PX

Number:06125331
Status:ACTIVE
Category:Private Limited Company

RASTA FARM LTD

39 39 LEE STREET,HOCKLEY,B18 5BD

Number:10388660
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