AB COATINGS LIMITED

Kerry, Bradley Road, Kerry, Bradley Road,, Bristol,, BS20 7NZ
StatusDISSOLVED
Company No.02981603
CategoryPrivate Limited Company
Incorporated20 Oct 1994
Age29 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 2 months, 22 days

SUMMARY

AB COATINGS LIMITED is an dissolved private limited company with number 02981603. It was incorporated 29 years, 6 months, 26 days ago, on 20 October 1994 and it was dissolved 7 years, 2 months, 22 days ago, on 21 February 2017. The company address is Kerry, Bradley Road, Kerry, Bradley Road,, Bristol,, BS20 7NZ.



People

DURRAN, Brian

Secretary

ACTIVE

Assigned on 15 Aug 2001

Current time on role 22 years, 9 months

HEALY, Flor

Director

Director

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 2 days

MCCARTHY, Stan

Director

Chief Executive

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 2 days

MEHIGAN, Brian Cornelius, Mr.

Director

Finance Director

ACTIVE

Assigned on 02 Jan 2002

Current time on role 22 years, 4 months, 13 days

APPLEBEE, Anita Diana

Secretary

Chartered Secretary

RESIGNED

Assigned on 11 Oct 1994

Resigned on 19 Jun 1995

Time on role 8 months, 8 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 26 Feb 2001

Time on role 7 months, 12 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on 19 Jun 1995

Resigned on 11 Jun 1999

Time on role 3 years, 11 months, 22 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 15 Aug 2001

Time on role 2 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 24 Jul 2001

Time on role 4 months, 26 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on 19 Jun 1995

Resigned on 14 Jul 2000

Time on role 5 years, 25 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Oct 1994

Resigned on 20 Oct 1994

Time on role

BAILEY, Harold William

Director

Director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 04 Jul 1996

Time on role 1 year, 15 days

BALL, Rosalyn Margaret

Director

Accountant

RESIGNED

Assigned on 11 Oct 1994

Resigned on 19 Jun 1995

Time on role 8 months, 8 days

BROSNAN, Denis

Director

Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 02 Jan 2002

Time on role 4 months, 18 days

CREGAN, Denis

Director

Deputy Managing Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 13 May 2008

Time on role 6 years, 8 months, 29 days

FRIEL, Hugh

Director

Managing Director

RESIGNED

Assigned on 15 Aug 2001

Resigned on 13 May 2008

Time on role 6 years, 8 months, 29 days

MACKUIN, Melvyn Stuart

Director

Financial Director

RESIGNED

Assigned on 17 Mar 1999

Resigned on 01 Dec 2000

Time on role 1 year, 8 months, 15 days

O'NEILL, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 17 Mar 1999

Resigned on 15 Aug 2001

Time on role 2 years, 4 months, 29 days

PATCHETT, Peter Edmund

Director

Chief Accountant

RESIGNED

Assigned on 19 Jun 1995

Resigned on 18 Mar 1999

Time on role 3 years, 8 months, 29 days

PEARCE, Nella

Director

Managing Director

RESIGNED

Assigned on 26 Jan 1995

Resigned on 19 Jun 1995

Time on role 4 months, 24 days

PRIOR, Patrick Brendan

Director

Accountant

RESIGNED

Assigned on 16 Jun 1995

Resigned on 18 Mar 1999

Time on role 3 years, 9 months, 2 days

RYAN, Arthur St John

Director

Company Director

RESIGNED

Assigned on 14 Aug 1996

Resigned on 18 Mar 1999

Time on role 2 years, 7 months, 4 days

SHAW, Trevor Henry Montague

Director

Solicitor

RESIGNED

Assigned on 19 Jun 1995

Resigned on 18 Mar 1999

Time on role 3 years, 8 months, 29 days

SIMMONDS, Colin

Director

Company Director

RESIGNED

Assigned on 17 Mar 1999

Resigned on 15 Aug 2001

Time on role 2 years, 4 months, 29 days

STEELE, Richard John

Director

Company Director

RESIGNED

Assigned on 11 Oct 1994

Resigned on 19 Jun 1995

Time on role 8 months, 8 days

STRAIN, Terence

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 15 Aug 2001

Time on role 8 months, 14 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Oct 1994

Resigned on 20 Oct 1994

Time on role


Some Companies

BALABANOV SERVICES LTD

35 SURREY GROVE,LONDON,SM1 3PW

Number:09238451
Status:ACTIVE
Category:Private Limited Company

BEN DUNNE GYMS LIMITED

UNIT L1 SWITCH ISLAND RETAIL & LEISURE PARK,LIVERPOOL,L30 6TQ

Number:07972398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSEX-RESTAURANTS GUIDE UK LTD

2A WALESBEECH ROAD,BRIGHTON,BN2 8EF

Number:11702346
Status:ACTIVE
Category:Private Limited Company

INFOBUILD ENGINEERING LTD

26 COSHESTON ROAD,CARDIFF,CF5 3NR

Number:11950713
Status:ACTIVE
Category:Private Limited Company

SHADOW MINERALS LIMITED

24 HOMELEAZE,TROWBRIDGE,BA14 6EH

Number:06058925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARTAN BROOKE LIMITED

87 HUDDERSFIELD ROAD,MIRFIELD,WF14 8AT

Number:05241772
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