PAINT DISPENSING LIMITED

Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusDISSOLVED
Company No.03157379
CategoryPrivate Limited Company
Incorporated09 Feb 1996
Age28 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 4 days

SUMMARY

PAINT DISPENSING LIMITED is an dissolved private limited company with number 03157379. It was incorporated 28 years, 3 months, 8 days ago, on 09 February 1996 and it was dissolved 11 months, 4 days ago, on 13 June 2023. The company address is Headlands House 1 Kings Court Headlands House 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



People

KENNEDY, Darren James

Secretary

ACTIVE

Assigned on 19 Mar 2002

Current time on role 22 years, 1 month, 29 days

BLACK, Martin John

Director

Director

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 7 months, 7 days

KENNEDY, Darren James

Director

Finance Director

ACTIVE

Assigned on 10 Oct 2008

Current time on role 15 years, 7 months, 7 days

ZANT BOER, Ian

Secretary

Solicitor

RESIGNED

Assigned on 07 Mar 1996

Resigned on 19 Mar 2002

Time on role 6 years, 12 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1996

Resigned on 07 Mar 1996

Time on role 27 days

BICKET, Simon Antony

Director

Accountant

RESIGNED

Assigned on 09 Apr 1996

Resigned on 19 Feb 1999

Time on role 2 years, 10 months, 10 days

BROWN, Peter

Director

Sales Manager

RESIGNED

Assigned on 09 Apr 1996

Resigned on 24 Oct 1997

Time on role 1 year, 6 months, 15 days

COWX, John Embleton

Director

Company Director

RESIGNED

Assigned on 19 Mar 2002

Resigned on 10 Oct 2008

Time on role 6 years, 6 months, 22 days

COWX, Patricia Ann

Director

Teacher

RESIGNED

Assigned on 01 May 2004

Resigned on 30 Sep 2004

Time on role 4 months, 29 days

GEVEN, Jos, Ing

Director

Director

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Aug 2006

Time on role 9 years, 10 months, 9 days

GOSWELL, Roy William

Director

Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 19 Mar 2002

Time on role 5 years, 10 months, 27 days

HOLMES, Anthony Paul

Director

Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 31 Dec 1997

Time on role 1 year, 8 months, 9 days

JENKINSON, James William Buchanan

Director

Sales

RESIGNED

Assigned on 02 Feb 1998

Resigned on 31 Jul 1999

Time on role 1 year, 5 months, 29 days

NOAKES, James Wickham

Director

Engineer

RESIGNED

Assigned on 24 Jan 1997

Resigned on 01 Apr 2006

Time on role 9 years, 2 months, 8 days

WISKEN, Louise Joanne

Director

Company Secretary

RESIGNED

Assigned on 07 Mar 1996

Resigned on 09 Apr 1996

Time on role 1 month, 2 days

ZANT BOER, Ian

Director

Solicitor

RESIGNED

Assigned on 07 Mar 1996

Resigned on 09 Apr 1996

Time on role 1 month, 2 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1996

Resigned on 07 Mar 1996

Time on role 27 days


Some Companies

ABI (UK) GROUP EBT LIMITED

ABI (UK) LTD, SWINEMOOR LANE,EAST YORKSHIRE,HU17 0LJ

Number:06007112
Status:ACTIVE
Category:Private Limited Company

ARDEN AUTOMATED ACCESS LTD

RIFLE RANGE FARM HIGH STREET,BEDFORD,MK44 1AW

Number:04705439
Status:ACTIVE
Category:Private Limited Company

ARO BUSINESS CONSULTING LTD

ASH HOUSE 2 TOWER LANE,IVYBRIDGE,PL21 0XN

Number:07623092
Status:ACTIVE
Category:Private Limited Company

ONE FORRESTERS COURT (WHITBY) LTD

FLAT 1, 1,WHITBY,YO22 4BN

Number:10420473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENELOPE (BURSLEDON) MANAGEMENT COMPANY LIMITED

8 DILIGENCE CLOSE,SOUTHAMPTON,SO31 8GU

Number:01700957
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TITLEIST LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:10205831
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