COMEX (WALSALL) LIMITED

The Glebe Centre The Glebe Centre, Walsall, WS1 3RU, West Midlands
StatusDISSOLVED
Company No.03108279
Category
Incorporated29 Sep 1995
Age28 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 21 days

SUMMARY

COMEX (WALSALL) LIMITED is an dissolved with number 03108279. It was incorporated 28 years, 8 months, 2 days ago, on 29 September 1995 and it was dissolved 4 years, 8 months, 21 days ago, on 10 September 2019. The company address is The Glebe Centre The Glebe Centre, Walsall, WS1 3RU, West Midlands.



People

GOODE, Raymond John, Reverend

Secretary

ACTIVE

Assigned on 04 Aug 2014

Current time on role 9 years, 9 months, 28 days

BRADSHAW, Julia Margaret

Director

Teacher

ACTIVE

Assigned on 17 Mar 2011

Current time on role 13 years, 2 months, 15 days

BUSH, Raymond David

Director

Retired

ACTIVE

Assigned on 09 Oct 2007

Current time on role 16 years, 7 months, 23 days

GOODE, Raymond John, Reverend

Director

None

ACTIVE

Assigned on 17 Mar 2011

Current time on role 13 years, 2 months, 15 days

OWEN, Geoffrey Kenneth

Director

Company Secretary

ACTIVE

Assigned on 20 Sep 1999

Current time on role 24 years, 8 months, 11 days

ROBERTSON, Ian Charles

Director

Dental Surgeon

ACTIVE

Assigned on 17 Jul 2008

Current time on role 15 years, 10 months, 15 days

STEVENSON, James Andrew

Director

Accountancy Assistant

ACTIVE

Assigned on 01 Sep 2008

Current time on role 15 years, 9 months

BROWN, Sylvie

Secretary

Nursery Nurse

RESIGNED

Assigned on 16 Oct 1997

Resigned on 20 Sep 1999

Time on role 1 year, 11 months, 4 days

KEMPSON, William Ewart

Secretary

Retired

RESIGNED

Assigned on 29 Sep 1995

Resigned on 26 Sep 1996

Time on role 11 months, 27 days

POWER, Pauline Patricia

Secretary

RESIGNED

Assigned on 26 Sep 1996

Resigned on 17 Sep 1997

Time on role 11 months, 21 days

PREBBLE, Stewart John, Pastor

Secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 13 May 2014

Time on role 14 years, 7 months, 23 days

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 29 Sep 1995

Time on role

BADGER, John

Director

Lab Teck

RESIGNED

Assigned on 09 Oct 2007

Resigned on 25 Sep 2008

Time on role 11 months, 16 days

BADGER, Lily Maria

Director

Retired

RESIGNED

Assigned on 20 Sep 1999

Resigned on 25 Sep 2008

Time on role 9 years, 5 days

BAGNALL, Anita

Director

Retired

RESIGNED

Assigned on 06 Oct 2008

Resigned on 08 Jul 2010

Time on role 1 year, 9 months, 2 days

BEECH, John James

Director

Business Executive

RESIGNED

Assigned on 29 Sep 1995

Resigned on 17 Sep 1997

Time on role 1 year, 11 months, 18 days

BROWN, Linda Joy

Director

Pastoral Lay Worker

RESIGNED

Assigned on 17 Mar 2011

Resigned on 25 Jul 2016

Time on role 5 years, 4 months, 8 days

BURGESS, Alan Arthur

Director

Retired

RESIGNED

Assigned on 04 Sep 2013

Resigned on 26 Jun 2017

Time on role 3 years, 9 months, 22 days

CHRISTIE, Peter Gray, Reverend

Director

Minister

RESIGNED

Assigned on 09 Oct 2007

Resigned on 07 Mar 2013

Time on role 5 years, 4 months, 29 days

CULLUM HALL, Diana Lynne Joyce, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 09 Oct 2007

Resigned on 08 Jul 2010

Time on role 2 years, 8 months, 30 days

CULLUM HALL, Diana Lynne Joyce, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 17 Sep 1997

Resigned on 01 Mar 2001

Time on role 3 years, 5 months, 14 days

GUEST, Anthony James

Director

Police Sergeant

RESIGNED

Assigned on 07 Nov 1996

Resigned on 20 Sep 1999

Time on role 2 years, 10 months, 13 days

HEYDON, Pauline Mary

Director

Retired

RESIGNED

Assigned on 17 Jul 2008

Resigned on 28 Sep 2015

Time on role 7 years, 2 months, 11 days

KEMPSON, William Ewart

Director

Retired

RESIGNED

Assigned on 29 Sep 1995

Resigned on 26 Sep 1996

Time on role 11 months, 27 days

NASH, Mary

Director

Retired

RESIGNED

Assigned on 09 Oct 2007

Resigned on 28 Sep 2015

Time on role 7 years, 11 months, 19 days

POWER, Pauline Patricia

Director

Housewife

RESIGNED

Assigned on 29 Sep 1995

Resigned on 17 Sep 1997

Time on role 1 year, 11 months, 18 days

PREBBLE, Stewart John, Pastor

Director

Unemployed

RESIGNED

Assigned on 03 Oct 2008

Resigned on 13 May 2014

Time on role 5 years, 7 months, 10 days

RAINSFORD, Pamela Dorothy Joan

Director

Retired

RESIGNED

Assigned on 05 Sep 2012

Resigned on 31 Mar 2014

Time on role 1 year, 6 months, 26 days

SAILS, Andrew, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 17 Sep 1997

Resigned on 20 Sep 1999

Time on role 2 years, 3 days

WHITAKER, Hilda

Director

Retired

RESIGNED

Assigned on 01 Mar 2001

Resigned on 14 Aug 2012

Time on role 11 years, 5 months, 13 days


Some Companies

CYNON POWER LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08604620
Status:ACTIVE
Category:Private Limited Company

HX ENGINEERING LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06142360
Status:ACTIVE
Category:Private Limited Company

JULIAN HOLMES PENSION TRUSTEE LIMITED

7 REDHILL CLOSE,BRADFORD,BD4 6NE

Number:09351429
Status:ACTIVE
Category:Private Limited Company

M. & M. DAMPROOF CO. LIMITED

48 CLEMENTS ROAD,BIRMINGHAM,B25 8TT

Number:01228344
Status:ACTIVE
Category:Private Limited Company

MIDLANDS SOLUTIONS LIMITED

7C LADYPOOL ROAD,BIRMINGHAM,B12 8JA

Number:06192092
Status:ACTIVE
Category:Private Limited Company

THE LONDON UNDERGROUND CONSTRUCTION COMPANY LTD.

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:08177155
Status:LIQUIDATION
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