J G W THOMAS & SON LIMITED

C/O Nwf Group Plc C/O Nwf Group Plc, Nantwich, CW5 6BP, Cheshire
StatusDISSOLVED
Company No.02747786
CategoryPrivate Limited Company
Incorporated16 Sep 1992
Age31 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 7 months, 27 days

SUMMARY

J G W THOMAS & SON LIMITED is an dissolved private limited company with number 02747786. It was incorporated 31 years, 7 months, 24 days ago, on 16 September 1992 and it was dissolved 1 year, 7 months, 27 days ago, on 13 September 2022. The company address is C/O Nwf Group Plc C/O Nwf Group Plc, Nantwich, CW5 6BP, Cheshire.



People

ANDREW, Stephen Robert

Director

Company Secretary

ACTIVE

Assigned on 28 Feb 2006

Current time on role 18 years, 2 months, 10 days

BELSHAM, Chris James

Director

Finance Director

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 22 days

ANDREW, Stephen Robert

Secretary

RESIGNED

Assigned on 02 Dec 2004

Resigned on 27 May 2021

Time on role 16 years, 5 months, 25 days

MITCHELL, Catherine Mary

Secretary

Ruminant Nutritionist

RESIGNED

Assigned on 14 Jun 2002

Resigned on 02 Dec 2004

Time on role 2 years, 5 months, 18 days

THOMAS, Nina Mary

Secretary

RESIGNED

Assigned on 16 Sep 1992

Resigned on 14 Jun 2002

Time on role 9 years, 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Sep 1992

Resigned on 16 Sep 1992

Time on role

ALDCROFT, Dominic Richard

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 05 Jul 2005

Time on role 7 months, 3 days

BANNER, Brendon James

Director

Finance Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 31 Aug 2016

Time on role 3 years, 9 months, 26 days

EVANS, Richard John

Director

Animal Feedingstuffs

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Jul 1998

Time on role 1 year, 10 months

FORD, Johnathan Richard

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 21 Sep 2012

Time on role 3 years, 4 months, 21 days

GRUNDY, Paul

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 30 Apr 2009

Time on role 4 years, 4 months, 28 days

KENMUIR, Ian Alexander

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 28 Feb 2006

Time on role 1 year, 2 months, 26 days

SCOTT, Graham Robert

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 28 Feb 2006

Time on role 1 year, 2 months, 26 days

THOMAS, Julian Mark

Director

Clergy Man

RESIGNED

Assigned on 16 Sep 1992

Resigned on 02 Dec 2004

Time on role 12 years, 2 months, 16 days

THOMAS, Nina Mary

Director

Retired

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Dec 2004

Time on role 8 years, 2 months, 1 day

THOMAS, Ruth Mary

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 02 Dec 2004

Time on role 8 years, 2 months, 1 day

THOMAS, Stephen George

Director

Argicultural Merchant

RESIGNED

Assigned on 16 Sep 1992

Resigned on 02 Dec 2004

Time on role 12 years, 2 months, 16 days

WARRINGTON, David

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 28 Feb 2006

Time on role 1 year, 2 months, 26 days

WATSON, Graham John

Director

Distribution

RESIGNED

Assigned on 01 Oct 1996

Resigned on 09 May 2006

Time on role 9 years, 7 months, 8 days

WHITING, Richard Antony

Director

Chief Executive

RESIGNED

Assigned on 31 Aug 2016

Resigned on 27 May 2021

Time on role 4 years, 8 months, 27 days

WHITING, Richard Antony

Director

Director

RESIGNED

Assigned on 21 Sep 2012

Resigned on 05 Nov 2012

Time on role 1 month, 14 days


Some Companies

ALLSUBSEA LTD.

SUNNYSIDE OF BADENTOY,ABERDEEN,AB12 4RR

Number:SC397695
Status:ACTIVE
Category:Private Limited Company

ASTON HOUSE RAYNES PARK LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:07822244
Status:ACTIVE
Category:Private Limited Company

BRONZETRIBE LTD

FLEXSPACE BC SPRINGKERSE IND ESTATE,STIRLING,FK7 7SP

Number:SC612184
Status:ACTIVE
Category:Private Limited Company

DH IMPEX CO., LTD

FLAT 107,LONDON,E14 9DG

Number:09165938
Status:ACTIVE
Category:Private Limited Company

EOLAM LTD

UNIT 7 NIDD VALLEY BUSINESS PARK,KNARESBOROUGH,HG5 9JA

Number:07945636
Status:ACTIVE
Category:Private Limited Company

LANGLEY PLUMBING & ELECTRICAL LIMITED

BAJ BUILDING UNIT 1, 252 HIGH STREET,SLOUGH,SL3 8HA

Number:08485690
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