NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED

1110 Elliott Court Coventry Business Park 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, West Midlands, United Kingdom
StatusACTIVE
Company No.02527523
Category
Incorporated02 Aug 1990
Age33 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED is an active with number 02527523. It was incorporated 33 years, 10 months, 15 days ago, on 02 August 1990. The company address is 1110 Elliott Court Coventry Business Park 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB, West Midlands, United Kingdom.



People

CUNNINGTON, John Stanley

Director

Company Director

ACTIVE

Assigned on 19 Mar 1996

Current time on role 28 years, 2 months, 29 days

CUNNINGTON, Michael John

Director

Company Director

ACTIVE

Assigned on 04 Aug 2017

Current time on role 6 years, 10 months, 13 days

OSLAR, Marc Dennis John

Director

Director

ACTIVE

Assigned on 26 Mar 1993

Current time on role 31 years, 2 months, 22 days

PATERSON, Gil Martin

Director

Director

ACTIVE

Assigned on 29 Sep 2004

Current time on role 19 years, 8 months, 18 days

CHURCH, Joan

Secretary

RESIGNED

Assigned on

Resigned on 28 Sep 2005

Time on role 18 years, 8 months, 20 days

FIRTH, Neil

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 2005

Resigned on 03 Feb 2012

Time on role 6 years, 4 months, 5 days

CHURCH, Joan

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 2002

Time on role 22 years, 1 month, 19 days

FIRTH, Neil

Director

Company Director

RESIGNED

Assigned on 12 Sep 2001

Resigned on 12 Mar 2012

Time on role 10 years, 6 months

GASKELL, Peter

Director

Company Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 18 Jun 1997

Time on role 4 years, 11 months, 2 days

GILLIAN, Joseph Hugh

Director

Director

RESIGNED

Assigned on 03 Feb 2012

Resigned on 07 Jan 2013

Time on role 11 months, 4 days

LINGHAM, David Allan

Director

Chief Executive

RESIGNED

Assigned on 12 Jun 1996

Resigned on 31 May 2001

Time on role 4 years, 11 months, 19 days

MALLABAND, James Richard

Director

Director

RESIGNED

Assigned on 03 Feb 2012

Resigned on 25 Sep 2020

Time on role 8 years, 7 months, 22 days

MEIKLE, Andrew William Grainger

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 29 Sep 2004

Time on role 9 years, 3 months, 28 days

MORING-HILLYER, Ruth Rosina

Director

Company Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 28 Sep 2005

Time on role 12 years, 6 months, 2 days

ROBERTSON, Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Oct 1996

Time on role 27 years, 7 months, 23 days

SIMPSON, Paul Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 2008

Time on role 16 years, 4 months, 20 days

STANNERS, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Apr 1999

Time on role 25 years, 2 months, 2 days


Some Companies

A.S.R.W LIMITED

10 ST ANN STREET,SALISBURY,SP1 1DN

Number:04477419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMAR FAST FOOD LIMITED

10 DRUMCHAPLE ROAD,GLASGOW,G15 6QE

Number:SC485725
Status:ACTIVE
Category:Private Limited Company

CORE-FLOOR LTD

12 CATERBANCK WAY,LICHFIELD,WS13 6LR

Number:11663021
Status:ACTIVE
Category:Private Limited Company

CREACION POPULAR LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL015799
Status:ACTIVE
Category:Limited Partnership

PIPALUK LONDON LIMITED

24, ELGIN ROAD,,SM6 8RE

Number:06107924
Status:ACTIVE
Category:Private Limited Company

SPRAY TEK DEKO LTD

SUITE 48,LONDON,EC1N 8PN

Number:07126789
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