BRINEFIELD STORAGE LIMITED

Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom
StatusDISSOLVED
Company No.02859745
CategoryPrivate Limited Company
Incorporated06 Oct 1993
Age30 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 21 days

SUMMARY

BRINEFIELD STORAGE LIMITED is an dissolved private limited company with number 02859745. It was incorporated 30 years, 7 months, 4 days ago, on 06 October 1993 and it was dissolved 7 months, 21 days ago, on 19 September 2023. The company address is Natrium House Natrium House, Northwich, CW8 4GW, Cheshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2011

Current time on role 13 years, 3 months, 23 days

ABBOTTS, Jonathan Laurence

Director

Director

ACTIVE

Assigned on 18 Jan 2011

Current time on role 13 years, 3 months, 23 days

DAVIES, David Philip William

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 10 days

BLURTON, Frank

Secretary

Company Secretary

RESIGNED

Assigned on 18 Sep 1997

Resigned on 07 Apr 2000

Time on role 2 years, 6 months, 19 days

BLURTON, Frank

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 1993

Resigned on 01 Feb 1994

Time on role 2 months, 1 day

DOLAN, Timothy Patrick

Secretary

Vice President Finance

RESIGNED

Assigned on 07 Apr 2000

Resigned on 04 Jun 2004

Time on role 4 years, 1 month, 27 days

MURPHY, Gerald Michael, Vice President

Secretary

Business Manager

RESIGNED

Assigned on 04 Jun 2004

Resigned on 28 Jun 2007

Time on role 3 years, 24 days

SCHYMYCK, Nicholas Michael

Secretary

Company Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 18 Sep 1997

Time on role 3 years, 7 months, 17 days

THOMPSON, Christopher William

Secretary

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 07 Jun 2010

Time on role 2 years, 11 months, 9 days

VAUGHAN, Mathew Gareth

Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 07 Jan 2013

Time on role 2 years, 7 months

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Oct 1993

Resigned on 30 Nov 1993

Time on role 1 month, 24 days

ARMITAGE, Roderick Donald

Director

Legal Adviser

RESIGNED

Assigned on 30 Nov 1993

Resigned on 01 May 1999

Time on role 5 years, 5 months, 1 day

BLURTON, Frank

Director

Company Secretary

RESIGNED

Assigned on 30 Nov 1993

Resigned on 01 Feb 1994

Time on role 2 months, 1 day

BROWN, Timothy Neil

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 18 Jan 2011

Time on role 7 months, 11 days

BRYANT, Peter John

Director

Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 15 Apr 1996

Time on role 2 years, 2 months, 14 days

CHALLINOR, David

Director

Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 18 Jan 2011

Time on role 3 years, 6 months, 14 days

COHEN, Violet

Nominee-director

RESIGNED

Assigned on 06 Oct 1993

Resigned on 30 Nov 1993

Time on role 1 month, 24 days

CONWAY, Mark Ransom

Director

Commercial Director

RESIGNED

Assigned on 22 Jul 1996

Resigned on 13 Nov 1997

Time on role 1 year, 3 months, 22 days

CRESSWELL, Terry Michael

Director

Production Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Jul 1998

Time on role 1 year, 3 months, 30 days

DEMETREE, Mark Charles

Director

Chairman-Ceo

RESIGNED

Assigned on 07 Apr 2000

Resigned on 28 Jun 2007

Time on role 7 years, 2 months, 21 days

DEMPSTER, Charles Keith

Director

Chairman Utilicorp Uk Limited

RESIGNED

Assigned on 05 Jan 1998

Resigned on 17 Jun 1999

Time on role 1 year, 5 months, 12 days

DOLAN, Timothy Patrick

Director

Vice President Finance

RESIGNED

Assigned on 07 Apr 2000

Resigned on 04 Jun 2004

Time on role 4 years, 1 month, 27 days

HITCHENS, Roy Albert Stanley

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 1994

Resigned on 14 Mar 1998

Time on role 4 years, 1 month, 13 days

IRAVANIAN, Ladan, Dr

Director

Director

RESIGNED

Assigned on 08 Oct 2015

Resigned on 31 Mar 2022

Time on role 6 years, 5 months, 23 days

JONES, Robert Owen

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 07 Jun 2010

Time on role 2 years, 11 months, 9 days

MELIA, John Stephen

Director

Director

RESIGNED

Assigned on 18 Jan 2011

Resigned on 30 Sep 2015

Time on role 4 years, 8 months, 12 days

MICHNOWSKI, Jeffrey

Director

Managing Director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 31 Aug 2003

Time on role 4 years, 2 months, 14 days

MOTTERSHAW, Brian

Director

Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 28 Mar 1997

Time on role 3 years, 1 month, 27 days

MURPHY, Gerald Michael, Vice President

Director

Business Manager

RESIGNED

Assigned on 04 Jun 2004

Resigned on 28 Jun 2007

Time on role 3 years, 24 days

RUNCIMAN, Alan Neil

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 18 Jan 2011

Time on role 7 months, 11 days

STEVEN, David Andrew, Dr

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 18 Jan 2011

Time on role 3 years, 6 months, 20 days

THOMPSON, Christopher William

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 18 Jan 2011

Time on role 3 years, 6 months, 20 days

TODD, Richard Laurence

Director

Director

RESIGNED

Assigned on 01 May 1999

Resigned on 07 Apr 2000

Time on role 11 months, 6 days

VAUGHAN, Mathew Gareth

Director

Director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 18 Jan 2011

Time on role 7 months, 11 days


Some Companies

AMAANI COUTURE LTD

9 FALMOUTH ROAD,WALSALL,WS5 3EZ

Number:10106697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AWA SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10837303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07750963
Status:ACTIVE
Category:Private Limited Company

LOW-TECH SOLUTIONS LTD

44A STOKE NEWINGTON ROAD,LONDON,N16 7XJ

Number:11385716
Status:ACTIVE
Category:Private Limited Company

LYON SAFETY SERVICES LIMITED

211 CARR LANE,HULL,HU10 6JY

Number:11188331
Status:ACTIVE
Category:Private Limited Company

PAUL JORDAN SERVICES LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:09906487
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