LONGMEAD CARPETS LIMITED

Grove House Coombs Wood Court Grove House Coombs Wood Court, Halesowen, B62 8BF, West Midlands
StatusDISSOLVED
Company No.02692058
CategoryPrivate Limited Company
Incorporated28 Feb 1992
Age32 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 30 days

SUMMARY

LONGMEAD CARPETS LIMITED is an dissolved private limited company with number 02692058. It was incorporated 32 years, 2 months, 24 days ago, on 28 February 1992 and it was dissolved 1 year, 3 months, 30 days ago, on 24 January 2023. The company address is Grove House Coombs Wood Court Grove House Coombs Wood Court, Halesowen, B62 8BF, West Midlands.



People

GALLON, Peter Matthew

Secretary

Director

ACTIVE

Assigned on 31 Dec 2003

Current time on role 20 years, 4 months, 23 days

GALLON, Christine Patricia

Director

Director

ACTIVE

Assigned on 30 May 2018

Current time on role 5 years, 11 months, 24 days

GALLON, Peter Matthew

Director

Carpets & Floor

ACTIVE

Assigned on 24 Dec 2003

Current time on role 20 years, 4 months, 30 days

GALLON, Richard Matthew

Director

Director

ACTIVE

Assigned on 30 May 2018

Current time on role 5 years, 11 months, 24 days

HOOKWAY, Geoffrey Walter

Director

Director

ACTIVE

Assigned on 30 May 2018

Current time on role 5 years, 11 months, 24 days

CARTWRIGHT, Margaret Ann, Mrs.

Secretary

Director/Secretary

RESIGNED

Assigned on 28 Feb 1993

Resigned on 31 Dec 2003

Time on role 10 years, 10 months, 3 days

SOUTER, Nicola Jayne

Secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 28 Feb 1993

Time on role 1 year, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 28 Feb 1992

Time on role 3 days

CARTWRIGHT, Margaret Ann, Mrs.

Director

Director/Secretary

RESIGNED

Assigned on 28 Feb 1993

Resigned on 24 Dec 2003

Time on role 10 years, 9 months, 24 days

MORGAN, Martyn Peter

Director

Solicitor

RESIGNED

Assigned on 28 Feb 1992

Resigned on 10 Dec 2015

Time on role 23 years, 9 months, 11 days

SOUTER, Nicola Jayne

Director

Medical Secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 28 Feb 1993

Time on role 1 year, 3 days


Some Companies

A C G GROUNDWORKS LTD

UNIT L OYO INDUSTRIAL ESTATE ARNDALE ROAD,LITTLEHAMPTON,BN17 7HD

Number:11332866
Status:ACTIVE
Category:Private Limited Company

C.T.M. ELECTRICAL LIMITED

NEW RIVER HOUSE,WEASTE. SALFORD.,M50 2NP

Number:01365448
Status:ACTIVE
Category:Private Limited Company

F&J GROUNDWORKS LTD

3 LICHFIELD ROAD,DAGENHAM,RM8 2AT

Number:11008434
Status:ACTIVE
Category:Private Limited Company

INTERIM FOOD MANAGEMENT LIMITED

23A CHURCH ROAD,NEATH,SA10 9DU

Number:09437710
Status:ACTIVE
Category:Private Limited Company

OCEAN PROPERTIES (NORTH EAST) LIMITED

68 REGENT STREET,NORTHUMBERLAND,NE24 1LT

Number:05628714
Status:ACTIVE
Category:Private Limited Company

TIER MOBILITY LIMITED

3RD FLOOR 27, KINGLY STREET,LONDON,W1B 5QE

Number:11955582
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