INCHCAPE EAST (BROOK) LIMITED

First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN
StatusDISSOLVED
Company No.03344494
CategoryPrivate Limited Company
Incorporated03 Apr 1997
Age27 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 20 days

SUMMARY

INCHCAPE EAST (BROOK) LIMITED is an dissolved private limited company with number 03344494. It was incorporated 27 years, 1 month, 11 days ago, on 03 April 1997 and it was dissolved 2 years, 11 months, 20 days ago, on 25 May 2021. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.



People

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Jul 2006

Current time on role 17 years, 10 months, 10 days

WHEATLEY, Martin Peter

Director

Company Secretary

ACTIVE

Assigned on 04 Jul 2006

Current time on role 17 years, 10 months, 10 days

DACRE, Graham Martin, Dr

Secretary

Company Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 04 Jul 2006

Time on role 9 years, 3 months, 1 day

CATLIN, Claire Louise

Director

Company Director

RESIGNED

Assigned on 23 Sep 2016

Resigned on 21 Sep 2018

Time on role 1 year, 11 months, 28 days

DACRE, Graham Martin, Dr

Director

Company Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 04 Jul 2006

Time on role 9 years, 3 months, 1 day

DALE, Thomas Andrew

Director

Company Director

RESIGNED

Assigned on 04 Jul 2019

Resigned on 29 Jan 2020

Time on role 6 months, 25 days

FAWCETT, Brian Keith

Director

Motor Dealer

RESIGNED

Assigned on 03 Apr 1997

Resigned on 04 Jul 2006

Time on role 9 years, 3 months, 1 day

HANCOX, Elizabeth Louise, Dr

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 20 Sep 2019

Time on role 10 months, 19 days

JEARY, Anton Clive

Director

Accountant

RESIGNED

Assigned on 14 May 2015

Resigned on 04 Jul 2019

Time on role 4 years, 1 month, 21 days

LOCK, Spencer

Director

Company Director

RESIGNED

Assigned on 04 Jul 2006

Resigned on 01 Dec 2009

Time on role 3 years, 4 months, 28 days

MCCLUSKEY, Ross

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 14 May 2015

Time on role 3 years, 4 months, 25 days

MCCORMACK, Connor

Director

Finance Director

RESIGNED

Assigned on 04 Jul 2006

Resigned on 14 May 2015

Time on role 8 years, 10 months, 10 days

POTTS, Graeme John

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2006

Resigned on 17 Sep 2006

Time on role 2 months, 13 days

RONCHETTI, Marc Arthur

Director

Accountant

RESIGNED

Assigned on 01 Dec 2009

Resigned on 22 Sep 2011

Time on role 1 year, 9 months, 21 days


Some Companies

AVERY BERKEL SERVICE

FOUNDRY LANE,WEST MIDLANDS,B66 2LP

Number:00082788
Status:ACTIVE
Category:Private Unlimited Company

BURGESS ALLEN LIMITED

19 FRIAR ROAD,BRIGHTON,BN1 6NG

Number:09395519
Status:ACTIVE
Category:Private Limited Company

FFOSHELIG COACHES LIMITED

MAES Y PRIOR,CARMARTHEN,SA33 5DS

Number:08439005
Status:ACTIVE
Category:Private Limited Company

FPI CO 353 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11772908
Status:ACTIVE
Category:Private Limited Company

IG DECORATING LTD

91 HEAVITREE ROAD,LONDON,SE18 1ST

Number:10690305
Status:ACTIVE
Category:Private Limited Company

SAMUEL OLIVER LTD

46 STATION APPROACH,HAYES,BR2 7EJ

Number:08234304
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