PIONEER WILLMENT CONCRETE LIMITED

Hanson House Hanson House, Maidenhead, SL6 4JJ
StatusDISSOLVED
Company No.02664004
CategoryPrivate Limited Company
Incorporated19 Nov 1991
Age32 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 15 days

SUMMARY

PIONEER WILLMENT CONCRETE LIMITED is an dissolved private limited company with number 02664004. It was incorporated 32 years, 6 months, 12 days ago, on 19 November 1991 and it was dissolved 6 years, 4 months, 15 days ago, on 16 January 2018. The company address is Hanson House Hanson House, Maidenhead, SL6 4JJ.



People

ROGERS, Wendy Fiona

Secretary

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 21 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months, 16 days

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months, 22 days

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 29 days

WENDT, Carsten Matthias, Dr

Director

Director

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months, 30 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

PETERS, Ian Alan Duncan

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 11 Jul 2003

Time on role 2 years, 6 months, 10 days

THOMAS, Antony Lewis John

Secretary

Secretary

RESIGNED

Assigned on 23 Mar 1992

Resigned on 31 Dec 2000

Time on role 8 years, 9 months, 8 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 11 Jul 2003

Resigned on 10 Dec 2007

Time on role 4 years, 4 months, 30 days

TYSON, Roger Thomas Virley

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Mar 2016

Time on role 7 years, 7 months, 10 days

WOODFORDE, Christopher Mark

Secretary

Solicitor

RESIGNED

Assigned on 29 Jan 1992

Resigned on 26 Mar 1992

Time on role 1 month, 28 days

BLACKSHAW, Ian Stewart

Director

Solicitor

RESIGNED

Assigned on 19 Mar 1992

Resigned on 02 Apr 1992

Time on role 14 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant

RESIGNED

Assigned on 11 Jul 2003

Resigned on 01 Dec 2005

Time on role 2 years, 4 months, 21 days

BRATT, Duncan Leslie

Director

Managing Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Jun 2000

Time on role 5 years, 2 months, 27 days

CASEY, Derek Christopher

Director

Director

RESIGNED

Assigned on 03 Apr 1992

Resigned on 31 May 1997

Time on role 5 years, 1 month, 28 days

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

COLQUITT, Warren Geoffrey

Director

Director

RESIGNED

Assigned on 09 Feb 1998

Resigned on 30 Jun 2000

Time on role 2 years, 4 months, 21 days

COOK, Dominic Charles Jonathan

Director

Trainee Solicitor

RESIGNED

Assigned on 29 Jan 1992

Resigned on 19 Mar 1992

Time on role 1 month, 21 days

COOK, Dominic Charles Jonathan

Director

Trainee Solicitor

RESIGNED

Assigned on 29 Jan 1992

Resigned on 19 Mar 1992

Time on role 1 month, 21 days

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DRANSFIELD, Graham

Director

Director

RESIGNED

Assigned on 11 Jul 2003

Resigned on 30 Jun 2008

Time on role 4 years, 11 months, 19 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 30 Dec 2009

Time on role 1 year, 6 months, 17 days

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Jun 2011

Time on role 2 years, 11 months, 19 days

HOLCROFT, Thomas Bernard Manning

Director

Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 30 Jan 1998

Time on role 5 years, 10 months, 4 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LEEVERS, John William

Director

Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 08 Jan 1995

Time on role 2 years, 9 months, 13 days

PETERS, Ian Alan Duncan

Director

Accountant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 11 Jul 2003

Time on role 3 years, 10 days

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Aug 2013

Time on role 3 years, 1 month, 12 days

SWIFT, Nicholas

Director

Group Finance Manager

RESIGNED

Assigned on 11 Jul 2003

Resigned on 01 Jun 2007

Time on role 3 years, 10 months, 21 days

TAYLOR, John Robert

Director

Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 30 Jun 2000

Time on role 8 years, 3 months, 4 days

VARCOE, Richard Antony Bruce, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Dec 2000

Time on role 5 months

VIVIAN, Simon Neil

Director

Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 30 Jun 2003

Time on role 2 years, 11 months, 29 days

WOODFORDE, Christopher Mark

Director

Solicitor

RESIGNED

Assigned on 29 Jan 1992

Resigned on 26 Mar 1992

Time on role 1 month, 28 days


Some Companies

ABBEYFIELD FURNESS EXTRA CARE SOCIETY LIMITED

20/22 CAVENDISH ST,CUMBRIA,LA12 7AW

Number:IP26522R
Status:ACTIVE
Category:Industrial and Provident Society

CALL CENTRE RESOLUTION LIMITED

130 DOLLIS HILL AVENUE,LONDON,NW2 6RF

Number:09568553
Status:ACTIVE
Category:Private Limited Company

CARLINFORD (BOSCOMBE) LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:02588738
Status:ACTIVE
Category:Private Limited Company

DU360 LIMITED

24 PICTON HOUSE HUSSAR COURT,WATERLOOVILLE,PO7 7SQ

Number:06362015
Status:ACTIVE
Category:Private Limited Company

PURE BRANDS (UK) LIMITED

33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:07429566
Status:ACTIVE
Category:Private Limited Company

SS9 INTERIORS LTD.

9 PALMEIRA AVENUE,WESTCLIFF-ON-SEA,SS0 7RP

Number:11971910
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