JOHNSONS BLUE LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.03556684
CategoryPrivate Limited Company
Incorporated01 May 1998
Age26 years, 15 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 8 months, 27 days

SUMMARY

JOHNSONS BLUE LIMITED is an dissolved private limited company with number 03556684. It was incorporated 26 years, 15 days ago, on 01 May 1998 and it was dissolved 10 years, 8 months, 27 days ago, on 20 August 2013. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

Company Director

ACTIVE

Assigned on 16 Jan 2004

Current time on role 20 years, 4 months

MONAGHAN, Yvonne May

Director

Company Director

ACTIVE

Assigned on 12 Aug 2003

Current time on role 20 years, 9 months, 4 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 19 days

HOLMES, Gary William

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 12 May 2003

Time on role 2 years, 12 days

LONGFELLOW, Edwin Charles

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 2001

Time on role 2 years, 7 months, 29 days

MONAGHAN, Yvonne May

Secretary

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Sep 1998

Time on role 3 months

WILLIAMS, Daniel

Secretary

Finance Director

RESIGNED

Assigned on 12 May 2003

Resigned on 16 Jan 2004

Time on role 8 months, 4 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 23 Jun 1998

Time on role 1 month, 22 days

CARROLL, Paul Bryan

Director

Accountant

RESIGNED

Assigned on 11 Aug 2004

Resigned on 18 Aug 2006

Time on role 2 years, 7 days

CLEVELAND, John Frederick

Director

Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Apr 2001

Time on role 1 year, 29 days

DICKINSON, Albert

Director

Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 08 Dec 2000

Time on role 8 months, 7 days

GRAHAM, Stuart Wiiliam

Director

Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 25 Feb 2003

Time on role 5 months, 29 days

HOLMES, Gary William

Director

Accountant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 12 May 2003

Time on role 2 years, 12 days

MARTIN, Amanda Jill

Director

Operations Director

RESIGNED

Assigned on 15 May 2003

Resigned on 13 Aug 2003

Time on role 2 months, 29 days

MASON, Shaun

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2002

Resigned on 12 Aug 2003

Time on role 1 year, 5 months, 26 days

MONAGHAN, Yvonne May

Director

Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 12 May 2003

Time on role 3 years, 6 months, 28 days

MONAGHAN, Yvonne May

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Sep 1998

Time on role 3 months

ROBINSON, Peter Michael

Director

Company Director

RESIGNED

Assigned on 20 Aug 1998

Resigned on 25 Nov 2002

Time on role 4 years, 3 months, 5 days

SKINNER, Charles Antony Lawrence

Director

C E O

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Company Director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 11 Aug 2004

Time on role 11 months, 30 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 15 Oct 1999

Resigned on 12 May 2003

Time on role 3 years, 6 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Sep 1998

Time on role 3 months

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Aug 2007

Time on role 2 years, 2 months, 7 days

WILLIAMS, Daniel

Director

Finance Director

RESIGNED

Assigned on 12 May 2003

Resigned on 12 Aug 2003

Time on role 3 months

ZERNY, Richard Guy Frederick

Director

Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 2002

Time on role 3 years, 7 months, 29 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 1998

Resigned on 23 Jun 1998

Time on role 1 month, 22 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 1998

Resigned on 23 Jun 1998

Time on role 1 month, 22 days


Some Companies

BEGNA LTD

284 CHASE ROAD,LONDON,N14 6HF

Number:11389343
Status:ACTIVE
Category:Private Limited Company

M F 5 CONTRACTING LTD

181-183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11749565
Status:ACTIVE
Category:Private Limited Company

METEA LTD

181 INTERNATIONAL WAY,SUNBURY-ON-THAMES,TW16 7HS

Number:11736180
Status:ACTIVE
Category:Private Limited Company
Number:11069942
Status:ACTIVE
Category:Private Limited Company

SALLIE JAYE LIMITED

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:05939151
Status:ACTIVE
Category:Private Limited Company

SANTON EUROPA LTD

3 PARK PLACE,MARGATE,CT9 1LE

Number:11546250
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