VISQUEEN APRONS LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusDISSOLVED
Company No.02748405
CategoryPrivate Limited Company
Incorporated17 Sep 1992
Age31 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 7 months, 19 days

SUMMARY

VISQUEEN APRONS LIMITED is an dissolved private limited company with number 02748405. It was incorporated 31 years, 8 months, 4 days ago, on 17 September 1992 and it was dissolved 5 years, 7 months, 19 days ago, on 02 October 2018. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



People

DUTHIE, David George

Director

Financial Controller

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 19 days

BRITISH POLYTHENE LIMITED

Corporate-director

ACTIVE

Assigned on 03 Oct 1994

Current time on role 29 years, 7 months, 18 days

BROOKSBANK, Raymond Bernard

Secretary

Director

RESIGNED

Assigned on 16 Dec 1993

Resigned on 31 Aug 2012

Time on role 18 years, 8 months, 15 days

KANE, Hilary Anne

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 31 Dec 2016

Time on role 4 years, 3 months, 30 days

MACDONALD, Angus Neilson

Secretary

Financial Director

RESIGNED

Assigned on 27 Nov 1992

Resigned on 16 Dec 1993

Time on role 1 year, 19 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 1992

Resigned on 27 Nov 1992

Time on role 2 months, 10 days

BROOKSBANK, Raymond Bernard

Director

Director

RESIGNED

Assigned on 16 Dec 1993

Resigned on 03 Oct 1994

Time on role 9 months, 18 days

LANGLANDS, John Thomson

Director

Finance Director

RESIGNED

Assigned on 17 May 2002

Resigned on 30 Jun 2004

Time on role 2 years, 1 month, 13 days

MACDONALD, Angus Neilson

Director

Financial Director

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 18 days

PATON, John Ferguson

Director

Business Director

RESIGNED

Assigned on 27 Nov 1992

Resigned on 17 May 2002

Time on role 9 years, 5 months, 20 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Sep 1992

Resigned on 27 Nov 1992

Time on role 2 months, 10 days


Some Companies

CAPS DEVELOPMENTS LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:07284266
Status:LIQUIDATION
Category:Private Limited Company

DMC GORT & MARCH LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07389831
Status:ACTIVE
Category:Private Limited Company

DMS PLANT & VEHICLE LTD

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:10177773
Status:ACTIVE
Category:Private Limited Company

HERMES INVESTMENTS (NORTH AMERICA) LIMITED

SIXTH FLOOR, 150,LONDON,EC2V 6ET

Number:07014869
Status:ACTIVE
Category:Private Limited Company

PUD CHILDREN'S WEAR LIMITED

48 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:10063459
Status:ACTIVE
Category:Private Limited Company

S R AUTOMATION LIMITED

2 ST. GEORGES ROAD,BRISTOL,BS31 2HU

Number:08743466
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