K.W. DAVIS (BUILDERS MERCHANTS) LTD

Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom
StatusDISSOLVED
Company No.02982931
CategoryPrivate Limited Company
Incorporated25 Oct 1994
Age29 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 29 days

SUMMARY

K.W. DAVIS (BUILDERS MERCHANTS) LTD is an dissolved private limited company with number 02982931. It was incorporated 29 years, 6 months, 23 days ago, on 25 October 1994 and it was dissolved 1 month, 29 days ago, on 19 March 2024. The company address is Ground Floor, Boundary House 2 Wythall Green Way Ground Floor, Boundary House 2 Wythall Green Way, Birmingham, B47 6LW, United Kingdom.



People

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2011

Current time on role 12 years, 7 months, 3 days

SOCKETT, Martin John

Director

Finance Director (Accountant)

ACTIVE

Assigned on 27 Jun 2023

Current time on role 10 months, 20 days

BISHOP, Michael Ronald

Secretary

RESIGNED

Assigned on 07 Apr 2006

Resigned on 14 Oct 2011

Time on role 5 years, 6 months, 7 days

WHEATLEY, Michael William Emsley

Secretary

Self Employed

RESIGNED

Assigned on 25 Oct 1994

Resigned on 07 Apr 2006

Time on role 11 years, 5 months, 13 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 1994

Resigned on 28 Nov 1994

Time on role 1 month, 3 days

BATES, Harold

Director

Self Employed

RESIGNED

Assigned on 13 Jan 1995

Resigned on 07 Apr 2006

Time on role 11 years, 2 months, 25 days

BATES, Rose Helen

Director

Self Employed

RESIGNED

Assigned on 01 Apr 1995

Resigned on 07 Apr 2006

Time on role 11 years, 6 days

BRADSHAW-LEATHER, Susan Anne

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 07 Apr 2006

Time on role 11 years, 6 days

JACKSON, Simon

Director

Director

RESIGNED

Assigned on 07 Apr 2006

Resigned on 01 Jul 2009

Time on role 3 years, 2 months, 24 days

KELHAM, Ian James

Director

Managing Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 07 Apr 2006

Time on role 11 years, 5 months, 13 days

KELHAM, Maureen Ann

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 07 Apr 2006

Time on role 11 years, 6 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 07 Apr 2006

Resigned on 09 Sep 2013

Time on role 7 years, 5 months, 2 days

SOWTON, Jonathon Paul

Director

Director

RESIGNED

Assigned on 07 Apr 2006

Resigned on 30 Jun 2023

Time on role 17 years, 2 months, 23 days

WHEATLEY, Michael William Emsley

Director

Director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 07 Apr 2006

Time on role 11 years, 5 months, 13 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 1994

Resigned on 28 Nov 1994

Time on role 1 month, 3 days


Some Companies

AKIRA IT LTD

9 BROOKLANDS ROAD,HIGH PEAK,SK23 0PW

Number:09878633
Status:ACTIVE
Category:Private Limited Company

C B MOTOR HOLDINGS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03107368
Status:ACTIVE
Category:Private Limited Company

CATLIN & KILPATRICK PROPERTY CO. LIMITED

LYNDHURST 15 THE CLIFF,HARTLEPOOL,TS25 1AP

Number:00770498
Status:ACTIVE
Category:Private Limited Company

EVIDENCE BASED LEARNING LTD

AISSELA,ESHER,KT10 9QY

Number:08013564
Status:ACTIVE
Category:Private Limited Company

R SIMS DRIVER 4U LTD

11 RUSSELL COURT 11 RUSSELL COURT,HINDHEAD,GU26 6AS

Number:11497677
Status:ACTIVE
Category:Private Limited Company
Number:03767560
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