MULTIPART (HOLDINGS) LIMITED

Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp, Manchester, M3 3HF
StatusDISSOLVED
Company No.02822392
CategoryPrivate Limited Company
Incorporated27 May 1993
Age30 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution31 Mar 2013
Years11 years, 1 month, 14 days

SUMMARY

MULTIPART (HOLDINGS) LIMITED is an dissolved private limited company with number 02822392. It was incorporated 30 years, 11 months, 18 days ago, on 27 May 1993 and it was dissolved 11 years, 1 month, 14 days ago, on 31 March 2013. The company address is Baker Tilly Restructuring & Recovery Llp Baker Tilly Restructuring & Recovery Llp, Manchester, M3 3HF.



People

ROBERTS, Paul John

Secretary

Accountant

ACTIVE

Assigned on 07 Sep 2006

Current time on role 17 years, 8 months, 7 days

JONES, Keith

Director

Company Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 13 days

ROBERTS, Paul John

Director

Chartered Accountant

ACTIVE

Assigned on 07 Sep 2006

Current time on role 17 years, 8 months, 7 days

SARGUNARAJ, Ravichandran

Director

Director

ACTIVE

Assigned on 23 Oct 2009

Current time on role 14 years, 6 months, 22 days

SLEE, Richard Peter

Director

Director

ACTIVE

Assigned on 25 Jan 2012

Current time on role 12 years, 3 months, 20 days

COLES, Pamela Mary

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 30 Jun 2005

Time on role 5 years, 30 days

GATELEY, Christopher

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2006

Resigned on 06 Sep 2006

Time on role 4 months, 25 days

LOW, Franek Stanley

Secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 14 Aug 1995

Time on role 1 year, 8 months, 5 days

WHARTON, Leslie Malcolm

Secretary

Company Director

RESIGNED

Assigned on 03 Aug 1993

Resigned on 09 Dec 1993

Time on role 4 months, 6 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 14 Aug 1995

Resigned on 31 May 2000

Time on role 4 years, 9 months, 17 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 11 Apr 2006

Time on role 9 months, 11 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 May 1993

Resigned on 03 Aug 1993

Time on role 2 months, 7 days

ANDREWS, Jonathan Christopher

Director

Purchasing & Supply Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 14 Aug 1995

Time on role 1 year, 10 months, 13 days

ARBEE, Osman Suluman

Director

Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 06 Jun 2008

Time on role 10 months

ASHCROFT, Helen Patricia

Director

Finance Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 31 May 2002

Time on role 5 years, 2 months, 30 days

BENSON, Dennis Melvyn

Director

Company Director

RESIGNED

Assigned on 03 Aug 1993

Resigned on 14 Aug 1995

Time on role 2 years, 11 days

BOETTGER, Roeloff Jacobus

Director

Company Director

RESIGNED

Assigned on 11 Apr 2006

Resigned on 31 May 2007

Time on role 1 year, 1 month, 20 days

BRODY, Hubert Rene

Director

Accountant

RESIGNED

Assigned on 11 Apr 2006

Resigned on 06 Aug 2007

Time on role 1 year, 3 months, 25 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 27 May 1993

Resigned on 03 Aug 1993

Time on role 2 months, 7 days

CHINN, Trevor Edwin, Sir

Director

Chairman

RESIGNED

Assigned on 14 Aug 1995

Resigned on 13 Mar 2000

Time on role 4 years, 6 months, 30 days

DAVIES, John Tony

Director

Personnel Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 14 Aug 1995

Time on role 1 year, 9 months, 13 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 11 Apr 2006

Time on role 9 months, 11 days

EBURNE, Mark

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2002

Resigned on 28 Feb 2005

Time on role 2 years, 10 months, 28 days

GATELEY, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 2005

Resigned on 25 Jan 2012

Time on role 7 years, 12 days

HARRIS, Peter Robert

Director

Company Director

RESIGNED

Assigned on 14 Aug 1995

Resigned on 11 Apr 2006

Time on role 10 years, 7 months, 28 days

HARRISON, Andrew

Director

Company Director

RESIGNED

Assigned on 28 Nov 1996

Resigned on 20 Dec 2005

Time on role 9 years, 22 days

HAWKINS, Ian Roger

Director

Venture Capitalist

RESIGNED

Assigned on 01 Jan 1994

Resigned on 14 Aug 1995

Time on role 1 year, 7 months, 13 days

HOBBS, Ronald Robert Collins

Director

Banker

RESIGNED

Assigned on 04 Aug 1993

Resigned on 14 Aug 1995

Time on role 2 years, 10 days

JONES, Richard George

Director

Personnel Manager

RESIGNED

Assigned on 14 Aug 1995

Resigned on 28 Nov 1996

Time on role 1 year, 3 months, 14 days

LITTLE, David Robin

Director

Operations Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 14 Aug 1995

Time on role 1 year, 10 months, 13 days

LOW, Franek Stanley

Director

Finance Director

RESIGNED

Assigned on 16 Oct 1993

Resigned on 31 Mar 1997

Time on role 3 years, 5 months, 15 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 11 Apr 2006

Time on role 9 months, 11 days

MCWILIAM, Martin Frederick

Director

Director

RESIGNED

Assigned on 15 Nov 2007

Resigned on 06 Jun 2008

Time on role 6 months, 21 days

MURDOCH, Allan Ewing

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 14 Aug 1995

Time on role 1 year, 10 months, 13 days

NORRIS, James John

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 31 Mar 2008

Time on role 1 year, 10 months, 22 days

RAMACHANDRAN, Dinesh

Director

Director

RESIGNED

Assigned on 23 Oct 2009

Resigned on 30 Mar 2011

Time on role 1 year, 5 months, 7 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 27 May 1993

Resigned on 03 Aug 1993

Time on role 2 months, 7 days

SIMPSON, Alan Keith

Director

Executive

RESIGNED

Assigned on 03 Aug 1993

Resigned on 31 Dec 1998

Time on role 5 years, 4 months, 28 days

SNEYD, Brian Joseph

Director

Director

RESIGNED

Assigned on 09 May 2006

Resigned on 29 Apr 2008

Time on role 1 year, 11 months, 20 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 11 Apr 2006

Time on role 9 months, 11 days

STEDALL, Alan Joseph

Director

It Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 14 Aug 1995

Time on role 1 year, 10 months, 13 days

STEPHENSON, John

Director

Managing Director

RESIGNED

Assigned on 15 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 16 days

TENNANT, Christopher John

Director

Investment Manager

RESIGNED

Assigned on 04 Aug 1993

Resigned on 31 Dec 1993

Time on role 4 months, 27 days

THAKRAR, Deven

Director

Managing Director

RESIGNED

Assigned on 09 May 2006

Resigned on 31 Jul 2006

Time on role 2 months, 22 days

VAN DER LINDE, Daniel Michael

Director

Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 06 Jun 2008

Time on role 10 months

WHARTON, Leslie Malcolm

Director

Company Director

RESIGNED

Assigned on 03 Aug 1993

Resigned on 14 Aug 1995

Time on role 2 years, 11 days


Some Companies

ACCENTURIO LTD

211 CARR HILL ROAD,GATESHEAD,NE9 5ND

Number:11606073
Status:ACTIVE
Category:Private Limited Company

AURITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09428494
Status:ACTIVE
Category:Private Limited Company

CAPYS LIMITED

7 MOLYNEUX STREET,LONDON,W1H 5HP

Number:06566653
Status:ACTIVE
Category:Private Limited Company

DINKY FEET LTD

THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB

Number:10469841
Status:ACTIVE
Category:Private Limited Company

KAAGOBOT LTD

39 MITCHELL STREET,GLASGOW,G1 3LN

Number:SC358180
Status:ACTIVE
Category:Private Limited Company

MSH CAPITAL LTD

41 MORTIMER ROAD,SOUTH SHIELDS,NE33 4TT

Number:11023763
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