WELLHOSE LIMITED

3 Greengate Cardale Park, Harrogate, HG3 1GY, England
StatusDISSOLVED
Company No.02627395
CategoryPrivate Limited Company
Incorporated08 Jul 1991
Age32 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 20 days

SUMMARY

WELLHOSE LIMITED is an dissolved private limited company with number 02627395. It was incorporated 32 years, 10 months, 6 days ago, on 08 July 1991 and it was dissolved 1 year, 6 months, 20 days ago, on 25 October 2022. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, England.



People

SUNDERLAND, Clare Selina

Director

Director

ACTIVE

Assigned on 02 Aug 2019

Current time on role 4 years, 9 months, 12 days

SUNDERLAND, David Andrew

Director

Director

ACTIVE

Assigned on 02 Aug 2019

Current time on role 4 years, 9 months, 12 days

FIRTH, John Anthony

Secretary

Finance Director

RESIGNED

Assigned on 16 Jul 1999

Resigned on 02 Aug 2019

Time on role 20 years, 17 days

LUMB, Valerie

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 16 Jul 1999

Time on role 1 year, 2 months, 16 days

QUINEY, Douglas Francis

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 14 days

CARTMELL, Donald Clive

Director

Chairman (Finance)

RESIGNED

Assigned on

Resigned on 30 Apr 1999

Time on role 25 years, 14 days

FIRTH, John Anthony

Director

Group Finance Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 02 Aug 2019

Time on role 21 years, 3 months, 2 days

GREEN, Philip Anthony

Director

Group Chief Executive

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Dec 1999

Time on role 1 year, 8 months, 1 day

QUINEY, Douglas Francis

Director

Purchasing

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 14 days

REDFEARN, Christopher David

Director

Managing Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 10 Jul 2006

Time on role 8 years, 1 day

SIDDALL, Andrew John

Director

Group Chief Executive

RESIGNED

Assigned on 01 Feb 2000

Resigned on 02 Aug 2019

Time on role 19 years, 6 months, 1 day

SIDDALL, Andrew John

Director

Director Of Business Developme

RESIGNED

Assigned on 30 Apr 1998

Resigned on 09 Jul 1998

Time on role 2 months, 9 days

SIDDALL, Peter Robin

Director

Group Executive Chairman

RESIGNED

Assigned on 30 Apr 1998

Resigned on 02 Aug 2019

Time on role 21 years, 3 months, 2 days


Some Companies

AKW COMMUNICATIONS LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:11682156
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT TRUCKS (GEOFF SIPSON) LIMITED

BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9NW

Number:03331015
Status:ACTIVE
Category:Private Limited Company

CHANDRAN FOUNDATION

114B POWER ROAD,LONDON,W4 5PY

Number:06113575
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRANKLIN FARMS LTD

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:07725824
Status:ACTIVE
Category:Private Limited Company

K RHODES LIMITED

34 DULVERTON ROAD,SOUTH CROYDON,CR2 8PG

Number:08689764
Status:ACTIVE
Category:Private Limited Company

STRACHAN OBLAIR LIMITED

4 FERNIESLACK COTTAGE,ABERDEEN,AB1 5YT

Number:SC277929
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