PRECOAT LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.02988349
CategoryPrivate Limited Company
Incorporated09 Nov 1994
Age29 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution06 Apr 2022
Years2 years, 1 month, 1 day

SUMMARY

PRECOAT LIMITED is an dissolved private limited company with number 02988349. It was incorporated 29 years, 5 months, 28 days ago, on 09 November 1994 and it was dissolved 2 years, 1 month, 1 day ago, on 06 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



People

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

ACTIVE

Assigned on 16 Nov 2009

Current time on role 14 years, 5 months, 21 days

FORSTER, John Henry Knight

Secretary

Company Executive

RESIGNED

Assigned on 05 May 1995

Resigned on 27 Dec 2002

Time on role 7 years, 7 months, 22 days

MARSHALL, Chris

Secretary

RESIGNED

Assigned on 04 Oct 2005

Resigned on 16 Nov 2009

Time on role 4 years, 1 month, 12 days

MEENAGHAN, Evelyn Maria

Nominee-secretary

RESIGNED

Assigned on 09 Nov 1994

Resigned on 05 May 1995

Time on role 5 months, 26 days

OSMUNDSEN LITTLE, Claire

Secretary

RESIGNED

Assigned on 27 Dec 2002

Resigned on 04 Oct 2005

Time on role 2 years, 9 months, 8 days

ROBINSON, Theresa Valerie

Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 08 Oct 2014

Time on role 4 years, 10 months, 22 days

FORSTER, John Henry Knight

Director

Company Executive

RESIGNED

Assigned on 05 May 1995

Resigned on 27 Dec 2002

Time on role 7 years, 7 months, 22 days

GIDWANI, Sharone Vanessa

Director

Solicitor / Secretary

RESIGNED

Assigned on 01 Dec 2012

Resigned on 31 Jul 2021

Time on role 8 years, 7 months, 30 days

RIDER, Ronald John

Director

Company Executive

RESIGNED

Assigned on 17 Feb 1998

Resigned on 27 Dec 2002

Time on role 4 years, 10 months, 10 days

SCANDRETT, Allison Leigh

Director

Company Secretary

RESIGNED

Assigned on 16 Nov 2009

Resigned on 01 Dec 2012

Time on role 3 years, 15 days

SEATON, Stuart Neil

Nominee-director

RESIGNED

Assigned on 09 Nov 1994

Resigned on 05 May 1995

Time on role 5 months, 26 days

TAYLOR, Ian David

Director

General Manager

RESIGNED

Assigned on 27 Dec 2002

Resigned on 16 Nov 2009

Time on role 6 years, 10 months, 20 days

WILLIAMS, Ian Paul

Director

Company Executive

RESIGNED

Assigned on 05 May 1995

Resigned on 27 Dec 2002

Time on role 7 years, 7 months, 22 days

WILLIAMS, John Lyndon

Director

Company Executive

RESIGNED

Assigned on 17 Feb 1998

Resigned on 16 Nov 2009

Time on role 11 years, 8 months, 27 days


Some Companies

CAVALCADE DEVELOPMENTS LIMITED

WESTERN GALES, BLITTERLEES,WIGTON,CA7 4JN

Number:04513447
Status:ACTIVE
Category:Private Limited Company

CRANE7 LTD

132 WEST NILE STREET,GLASGOW,G1 2RQ

Number:SC497379
Status:ACTIVE
Category:Private Limited Company

FASTCUISINE LIMITED

471 MOORSIDE RD,FLIXTON, MANCHESTER,M41 8TW

Number:11390979
Status:ACTIVE
Category:Private Limited Company

GRAINS BAKEHOUSE LTD

5 COWBROOK AVENUE,GLOSSOP,SK13 8QT

Number:10116463
Status:ACTIVE
Category:Private Limited Company

NUTHATCH CONSULTING LIMITED

102 HIGH STREET,GODALMING,GU7 1DS

Number:08310436
Status:ACTIVE
Category:Private Limited Company

SK TOP MOBILES LIMITED

UNIT 10,ORPINGTON,BR6 0TW

Number:11932561
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