WESTLINK STORAGE & SHIPPING COMPANY LIMITED

C/O RSM RESTRUCTURING ADVISORY LLP C/O RSM RESTRUCTURING ADVISORY LLP, Manchester, M3 3HF
StatusDISSOLVED
Company No.03037077
CategoryPrivate Limited Company
Incorporated23 Mar 1995
Age29 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 2 months, 3 days

SUMMARY

WESTLINK STORAGE & SHIPPING COMPANY LIMITED is an dissolved private limited company with number 03037077. It was incorporated 29 years, 1 month, 29 days ago, on 23 March 1995 and it was dissolved 1 year, 2 months, 3 days ago, on 18 March 2023. The company address is C/O RSM RESTRUCTURING ADVISORY LLP C/O RSM RESTRUCTURING ADVISORY LLP, Manchester, M3 3HF.



People

PICKERING, David Brian

Director

Director

ACTIVE

Assigned on 10 Apr 2014

Current time on role 10 years, 1 month, 11 days

BIRD, Christopher Donald

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Apr 2007

Resigned on 30 Sep 2008

Time on role 1 year, 5 months, 13 days

BUTCHER, Richard Edward Charles

Secretary

RESIGNED

Assigned on 20 Apr 2011

Resigned on 10 Apr 2014

Time on role 2 years, 11 months, 20 days

BUTCHER, Richard Edward Charles

Secretary

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 02 Mar 2009

Time on role 5 months, 10 days

HOWARTH, Trevor

Secretary

Director

RESIGNED

Assigned on 02 Mar 2009

Resigned on 20 Apr 2011

Time on role 2 years, 1 month, 18 days

MCGONNELL, John

Secretary

RESIGNED

Assigned on 05 Oct 1995

Resigned on 30 Apr 2003

Time on role 7 years, 6 months, 25 days

MCKIE, Alan Leonard

Secretary

Company Director

RESIGNED

Assigned on 30 Apr 2003

Resigned on 17 Apr 2007

Time on role 3 years, 11 months, 17 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 10 Apr 2014

Resigned on 25 Oct 2017

Time on role 3 years, 6 months, 15 days

WILLIAMS, Elaine

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 23 Apr 2020

Time on role 2 years, 5 months, 29 days

WILLIAMS, Peter

Secretary

RESIGNED

Assigned on 23 Mar 1995

Resigned on 05 Oct 1995

Time on role 6 months, 13 days

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Mar 1995

Resigned on 23 Mar 1995

Time on role

CORRWAY, Brian

Director

Director

RESIGNED

Assigned on 10 Apr 2020

Resigned on 01 Jul 2021

Time on role 1 year, 2 months, 21 days

COURT, John Paul

Director

Company Director

RESIGNED

Assigned on 16 Mar 2020

Resigned on 10 Apr 2020

Time on role 25 days

DESREUMAUX, Sebastien Robert

Director

Company Director

RESIGNED

Assigned on 20 Sep 2019

Resigned on 16 Dec 2019

Time on role 2 months, 26 days

FORREST, Mark Patrick

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Jul 2008

Time on role 1 year, 5 months, 30 days

LAFFEY, Alexander

Director

Company Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 22 Aug 2019

Time on role 4 years, 1 month, 28 days

MCKIE, Alan Leonard

Director

Sales Director

RESIGNED

Assigned on 25 Oct 2000

Resigned on 22 Feb 2008

Time on role 7 years, 3 months, 28 days

MEIR, David Keith

Director

Director

RESIGNED

Assigned on 10 Apr 2014

Resigned on 06 Sep 2019

Time on role 5 years, 4 months, 26 days

MYDDELTON, Guy Charles

Director

Company Director

RESIGNED

Assigned on 21 Mar 2006

Resigned on 22 Sep 2008

Time on role 2 years, 6 months, 1 day

NICHOLS, Rupert Henry Conquest

Director

Company Secretary/Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 16 Mar 2020

Time on role 4 years, 8 months, 22 days

O CONNOR, Stephen Phillip

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 30 Sep 2011

Time on role 3 years, 8 days

STOBART, William

Director

Director

RESIGNED

Assigned on 10 Apr 2014

Resigned on 20 Apr 2017

Time on role 3 years, 10 days

TINKLER, William Andrew

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 10 Apr 2014

Time on role 5 years, 6 months, 18 days

WHAWELL, Benjamin Mark

Director

Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 10 Apr 2014

Time on role 5 years, 6 months, 18 days

WILLIAMS, Margaret

Director

Storage And Shipping

RESIGNED

Assigned on 23 Mar 1995

Resigned on 25 Oct 2000

Time on role 5 years, 7 months, 2 days

WILLIAMS, Peter

Director

Company Director

RESIGNED

Assigned on 05 Oct 1995

Resigned on 22 Feb 2008

Time on role 12 years, 4 months, 17 days

CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Mar 1995

Resigned on 23 Mar 1995

Time on role


Some Companies

ARIUNDLE CENTRE LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC611219
Status:ACTIVE
Category:Private Limited Company

AVALON DRS LLP

2ND FLOOR,LONDON,W1W 5PF

Number:OC426898
Status:ACTIVE
Category:Limited Liability Partnership

BAP AM LIMITED

33 PRIORY PARK,BELFAST,BT10 0AE

Number:NI632087
Status:ACTIVE
Category:Private Limited Company

CRAIG BOWKER COACHING ACADEMY LTD

6 TYLER ROAD,WILLENHALL,WV13 2JD

Number:11190673
Status:ACTIVE
Category:Private Limited Company

FORT WILLIAM MARINA & SHORELINE COMPANY LIMITED

TIGH NA FEIDH,FORT WILLIAM,PH33 6RN

Number:SC529964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEVO DEVELOPMENTS LIMITED

UNIT 3 ARENA 14 BICESTER PARK,BICESTER,OX26 4SS

Number:05562317
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