DEFINEAREA 2 LIMITED

Windsor Road Windsor Road, Worcestershire, B97 6EF
StatusDISSOLVED
Company No.02667069
CategoryPrivate Limited Company
Incorporated29 Nov 1991
Age32 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution30 Apr 2012
Years12 years, 22 days

SUMMARY

DEFINEAREA 2 LIMITED is an dissolved private limited company with number 02667069. It was incorporated 32 years, 5 months, 23 days ago, on 29 November 1991 and it was dissolved 12 years, 22 days ago, on 30 April 2012. The company address is Windsor Road Windsor Road, Worcestershire, B97 6EF.



People

WHITE, Nigel Edward

Secretary

Accountant

ACTIVE

Assigned on 20 Dec 2006

Current time on role 17 years, 5 months, 2 days

MACPHERSON, Archie James

Director

Manager

ACTIVE

Assigned on 01 Oct 2003

Current time on role 20 years, 7 months, 21 days

HARDY, Paul James

Secretary

Company Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 23 Apr 1999

Time on role 2 months, 4 days

HAYES, Stephen Hedley

Secretary

Company Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 06 Jun 1994

Time on role 2 years, 3 months, 1 day

MCCARNEY, Paul Reid

Secretary

Accountant

RESIGNED

Assigned on 17 Dec 2003

Resigned on 30 Nov 2006

Time on role 2 years, 11 months, 13 days

NORMAN, Lynne

Secretary

RESIGNED

Assigned on 23 Apr 1999

Resigned on 11 Jun 2003

Time on role 4 years, 1 month, 18 days

WAIN, Stephen Gerrard

Secretary

RESIGNED

Assigned on 06 Jun 1994

Resigned on 19 Feb 1999

Time on role 4 years, 8 months, 13 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 1991

Resigned on 05 Mar 1992

Time on role 3 months, 8 days

BARK, Nigel

Director

Group Marketing Director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 31 Aug 1999

Time on role 6 months, 12 days

BATHIJA, Gautam Shyam

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 19 Feb 1999

Time on role 4 years, 5 months, 3 days

BEDFORD, Ivan Edward

Director

Technical Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 19 Feb 1999

Time on role 4 years, 5 months, 3 days

BROWN, Victor

Director

Director

RESIGNED

Assigned on 31 Mar 1992

Resigned on 01 Apr 1994

Time on role 2 years, 1 day

HAMILTON, Stewart Mckee

Director

Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 19 Feb 1999

Time on role 4 years, 5 months, 3 days

HARDY, Paul James

Director

Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 06 Oct 2003

Time on role 9 years, 20 days

HAYES, Stephen Hedley

Director

Company Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 19 Feb 1999

Time on role 6 years, 11 months, 14 days

LEVISTON, Christopher Ian

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 20 Dec 1996

Time on role 2 years, 3 months, 4 days

MACPHERSON, Duncan Campbell Neil

Director

Director

RESIGNED

Assigned on 18 Nov 1997

Resigned on 19 Feb 1999

Time on role 1 year, 3 months, 1 day

MCCARNEY, Paul Reid

Director

Accountant

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Nov 2006

Time on role 3 years, 1 month, 29 days

MILLS, Steven Geoffrey

Director

Company Director

RESIGNED

Assigned on 05 Mar 1992

Resigned on 08 Sep 1994

Time on role 2 years, 6 months, 3 days

MOORE, Brian Stanley

Director

Manager

RESIGNED

Assigned on 23 Apr 1999

Resigned on 11 Jun 2003

Time on role 4 years, 1 month, 18 days

SEDGHI, Bijan Martin

Director

Director Chairman

RESIGNED

Assigned on 16 Sep 1994

Resigned on 19 Feb 1999

Time on role 4 years, 5 months, 3 days

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 08 Sep 1994

Resigned on 19 Feb 1999

Time on role 4 years, 5 months, 11 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Nov 1991

Resigned on 05 Mar 1992

Time on role 3 months, 8 days


Some Companies

ANNA'S NAILS & BEAUTY LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:11437265
Status:ACTIVE
Category:Private Limited Company

C R SIMPSON LTD

PROSPECT FARM,ANDOVER,SP11 7DA

Number:09500244
Status:ACTIVE
Category:Private Limited Company

LEYLAND PRINTING COMPANY LIMITED

KPMG LLP,MANCHESTER,M2 3AE

Number:00358060
Status:LIQUIDATION
Category:Private Limited Company

PATTERRN LTD

UNIT M RELIANCE WHARF,LONDON,N1 5EW

Number:07599044
Status:ACTIVE
Category:Private Limited Company

QJ QUINTON LTD

121 LIVERY STREET,BIRMINGHAM,B3 1RS

Number:07083545
Status:ACTIVE
Category:Private Limited Company

SKILL DRIVE LTD

20 GRAYSHOTT CLOSE,BIRMINGHAM,B23 6JU

Number:10346073
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