WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.03576124
CategoryPrivate Limited Company
Incorporated04 Jun 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 9 days

SUMMARY

WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED is an dissolved private limited company with number 03576124. It was incorporated 25 years, 11 months, 12 days ago, on 04 June 1998 and it was dissolved 10 years, 4 months, 9 days ago, on 07 January 2014. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



People

HOUGHTON, Michael Barry

Secretary

Accountant

ACTIVE

Assigned on 12 Sep 2005

Current time on role 18 years, 8 months, 4 days

COOK, Andrew John, Sir

Director

Chairman

ACTIVE

Assigned on 01 Oct 1998

Current time on role 25 years, 7 months, 15 days

GRAYLEY, Kevin John

Director

Managing Director

ACTIVE

Assigned on 13 Jan 2000

Current time on role 24 years, 4 months, 3 days

AUSTIN, John Alan

Secretary

Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 31 Dec 2004

Time on role 5 months, 2 days

BARTLE, Thomas

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 2003

Resigned on 05 Aug 2004

Time on role 1 year, 3 months, 28 days

CALDWELL, John Christopher

Secretary

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 31 Dec 2001

Time on role 3 years, 3 months

COOK, David Laurence

Secretary

Accountant

RESIGNED

Assigned on 07 Jan 2005

Resigned on 09 Sep 2005

Time on role 8 months, 2 days

MOORE, Peter John

Secretary

Accountant

RESIGNED

Assigned on 31 Dec 2001

Resigned on 04 Apr 2003

Time on role 1 year, 3 months, 4 days

UPRICHARD, Andrew

Nominee-secretary

RESIGNED

Assigned on 04 Jun 1998

Resigned on 30 Oct 1998

Time on role 4 months, 26 days

BARTLE, Thomas

Director

Accountant

RESIGNED

Assigned on 15 Apr 2002

Resigned on 05 Aug 2004

Time on role 2 years, 3 months, 20 days

CALDWELL, John Christopher

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 31 Dec 2001

Time on role 3 years, 3 months

CLARK, Ross Mckenzie

Nominee-director

RESIGNED

Assigned on 04 Jun 1998

Resigned on 30 Oct 1998

Time on role 4 months, 26 days

DEAN, David James

Director

Manager

RESIGNED

Assigned on 07 Apr 2003

Resigned on 01 Sep 2003

Time on role 4 months, 25 days

KITE, Philip John

Director

Managing Director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 13 Jan 2000

Time on role 11 months, 29 days

MOORE, Peter John

Director

Accountant

RESIGNED

Assigned on 31 Dec 2001

Resigned on 04 Apr 2003

Time on role 1 year, 3 months, 4 days

SIMKINS, Angela

Director

Director

RESIGNED

Assigned on 30 Oct 1998

Resigned on 15 Jan 1999

Time on role 2 months, 16 days


Some Companies

BRUCE PROPERTY SOLUTIONS LTD

C/O 10TH FLOOR,GLASGOW,G3 8HB

Number:SC576228
Status:ACTIVE
Category:Private Limited Company

CROLLA ICE CREAM COMPANY LTD. (THE)

48 JESSIE STREET,GLASGOW,G42 0PG

Number:SC033156
Status:ACTIVE
Category:Private Limited Company

ENGRAVING & SIGN SOLUTIONS LTD

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:07545774
Status:ACTIVE
Category:Private Limited Company

EVOLUTION PARTNERS + LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11967427
Status:ACTIVE
Category:Private Limited Company

LEMFIELD LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11665264
Status:ACTIVE
Category:Private Limited Company

MOOSE COFFEE (UK) LIMITED

22 ESHE ROAD,LIVERPOOL,L23 3AR

Number:06846796
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