WOOLLEY DUVAL AND BEAUFOYS LIMITED

Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey
StatusDISSOLVED
Company No.02686303
CategoryPrivate Limited Company
Incorporated11 Feb 1992
Age32 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 17 days

SUMMARY

WOOLLEY DUVAL AND BEAUFOYS LIMITED is an dissolved private limited company with number 02686303. It was incorporated 32 years, 3 months, 10 days ago, on 11 February 1992 and it was dissolved 8 years, 9 months, 17 days ago, on 04 August 2015. The company address is Accolade House The Guildway Accolade House The Guildway, Guildford, GU3 1LR, Surrey.



People

SPENCER, Nicola Jane

Secretary

ACTIVE

Assigned on 09 Aug 2013

Current time on role 10 years, 9 months, 12 days

STEVENSON, Jeremy Alexander

Secretary

ACTIVE

Assigned on 08 Jul 2011

Current time on role 12 years, 10 months, 13 days

GORST, Steven Lee

Director

Company Director

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 9 months, 21 days

RATCLIFFE, Robert John

Director

Management Consultant

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 15 days

SCHAAFSMA, Paul Michael

Director

Company Director

ACTIVE

Assigned on 24 Oct 2012

Current time on role 11 years, 6 months, 28 days

STEVENSON, Jeremy Alexander

Director

Solicitor

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 12 days

WOOD, Anthony Graham

Director

Financial Controller

ACTIVE

Assigned on 06 Mar 2014

Current time on role 10 years, 2 months, 15 days

CLOTHIER, Esther

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Aug 2013

Time on role 2 years, 30 days

COLQUHOUN, Anne Therese

Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

HUGHES, David John

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

MALHOTRA, Deepak Kumar

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

WARREN, David Maxwell

Secretary

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

NQH (CO SEC) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 09 Mar 1992

Time on role 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Feb 1992

Resigned on 25 Feb 1992

Time on role 14 days

BROCKETT, Gavin Stuart

Director

Accountant

RESIGNED

Assigned on 09 Mar 2012

Resigned on 01 May 2013

Time on role 1 year, 1 month, 22 days

BURGE, Alan

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

CHRISTENSEN, Troy

Director

Company Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 10 Dec 2012

Time on role 6 years, 3 months, 2 days

COLQUHOUN, Anne Therese

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Mar 2008

Time on role 13 years, 5 months

ETHERIDGE, Hugh Charles

Director

Company Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 22 Mar 2001

Time on role 6 years, 4 months, 22 days

GLENNIE, Helen Margaret

Director

Company Director

RESIGNED

Assigned on 03 Apr 2009

Resigned on 18 Oct 2010

Time on role 1 year, 6 months, 15 days

GRISMAN, Martin Gerald

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Aug 2007

Time on role 3 years, 10 months, 1 day

HODGES, Nigel Ian

Director

Business Development Director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 29 Apr 2005

Time on role 4 years, 1 month, 7 days

HUGHES, David John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2011

Resigned on 08 Jul 2011

Time on role 5 months, 8 days

KLEIN, David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 03 Apr 2009

Time on role 2 years, 29 days

LOUSADA, James David

Director

Company Director

RESIGNED

Assigned on 18 Oct 2010

Resigned on 05 Sep 2012

Time on role 1 year, 10 months, 18 days

MALHOTRA, Deepak Kumar

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jan 2011

Time on role 2 years, 10 months

MORAMARCO, Jon

Director

Company Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 01 Mar 2007

Time on role 1 year, 8 days

PETERS, Richard David

Director

Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 Nov 2005

Time on role 2 years, 1 month

SINCLAIR, Timothy James

Director

Chief Hr Officer

RESIGNED

Assigned on 14 Mar 2013

Resigned on 11 Dec 2013

Time on role 8 months, 28 days

STEVENSON, Jeremy Alexander

Director

Solicitor

RESIGNED

Assigned on 08 Jul 2011

Resigned on 08 Jul 2011

Time on role

WARREN, David Maxwell

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

WILKINSON, John Leonard

Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 31 Oct 1994

Time on role 2 years, 7 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Feb 1992

Resigned on 09 Mar 1992

Time on role 27 days


Some Companies

C A STONE (MEDICAL & LEGAL) LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:07184587
Status:ACTIVE
Category:Private Limited Company

GREE UK LTD

42 WEIR ROAD WIMBLEDON,,SW19 8UG

Number:02643095
Status:ACTIVE
Category:Private Limited Company

HUDDERSFIELD DEVELOPMENTS 1 LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:11044046
Status:ACTIVE
Category:Private Limited Company

ICE STONE JESMOND LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11456225
Status:ACTIVE
Category:Private Limited Company

PIZZA TOWER HILL LIMITED

614 WALSALL ROAD,BIRMINGHAM,B42 1EZ

Number:10436237
Status:ACTIVE
Category:Private Limited Company

ROBERT FOX FABRICATION LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:09558333
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