COMPONENT LOGISTICS LIMITED

Inspired Inspired, Bracknell, RG12 1YQ, Berkshire, United Kingdom
StatusDISSOLVED
Company No.02481254
CategoryPrivate Limited Company
Incorporated14 Mar 1990
Age34 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 5 days

SUMMARY

COMPONENT LOGISTICS LIMITED is an dissolved private limited company with number 02481254. It was incorporated 34 years, 2 months, 8 days ago, on 14 March 1990 and it was dissolved 10 years, 8 months, 5 days ago, on 17 September 2013. The company address is Inspired Inspired, Bracknell, RG12 1YQ, Berkshire, United Kingdom.



People

ELLIS-REES, James Hugh, Mr.

Secretary

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 18 days

BANKS, William Robert

Director

Director

ACTIVE

Assigned on 18 Apr 2007

Current time on role 17 years, 1 month, 4 days

ELLIS-REES, James Hugh, Mr.

Director

Solicitor

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 18 days

HOMAN-RUSSELL, William Barry

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 22 days

RILEY, Joseph Kenneth Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 18 Apr 2007

Time on role 6 years, 19 days

VAIZEY, Alexandra Mary Jane

Secretary

Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 04 Jan 2011

Time on role 3 years, 8 months, 16 days

AIKEN, William John, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 30 Mar 2001

Time on role 2 years, 1 month, 29 days

BOYD, John Leonard

Director

Accountant

RESIGNED

Assigned on 17 Jan 1996

Resigned on 07 Sep 1999

Time on role 3 years, 7 months, 21 days

CURSON, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 3 months, 21 days

FORMBY, Paul Madders

Director

Financial Consultant

RESIGNED

Assigned on

Resigned on 14 Nov 1995

Time on role 28 years, 6 months, 8 days

FROST, Paul Douglas

Director

General Manager

RESIGNED

Assigned on 14 Nov 1995

Resigned on 18 Apr 2007

Time on role 11 years, 5 months, 4 days

LEUTTON, John Frederick

Director

Company Director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 30 Sep 1996

Time on role 2 years, 10 months, 27 days

PRICE, Peter John

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 22 days

RILEY, Joseph Kenneth Michael

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 18 Apr 2007

Time on role 7 years, 5 months

SENOGLES, Richard Howarth

Director

Sales Manager

RESIGNED

Assigned on 14 Nov 1995

Resigned on 18 Apr 2007

Time on role 11 years, 5 months, 4 days

VAIZEY, Alexandra Mary Jane

Director

Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 04 Jan 2011

Time on role 3 years, 8 months, 16 days


Some Companies

BEIS CHAYA MUSHKA LTD

42 SINGLETON ROAD,SALFORD,M7 4LN

Number:09789744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EV-UV UK LIMITED

FLAT 21 HASTINGS HOUSE,LONDON,W12 7PY

Number:10867244
Status:ACTIVE
Category:Private Limited Company

JNK ENTERPRISE LIMITED

22 RAYNEL DRIVE,LEEDS,LS16 6BS

Number:09455190
Status:ACTIVE
Category:Private Limited Company

NOKIDDING LIMITED

82 WANDSWORTH BRIDGE ROAD,,SW6 2TF

Number:05031558
Status:ACTIVE
Category:Private Limited Company

RAM (102) LIMITED

5 PRIORS HAW ROAD,CORBY,NN17 5PH

Number:05263607
Status:ACTIVE
Category:Private Limited Company

SHARLEY FOLD MANAGEMENT COMPANY LIMITED

6 SHARLEY FOLD,PRESTON,PR3 3LA

Number:01811210
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