UK POWER CONSTRUCTION LTD

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.03685053
CategoryPrivate Limited Company
Incorporated17 Dec 1998
Age25 years, 5 months
JurisdictionEngland Wales
Dissolution07 Dec 2010
Years13 years, 5 months, 10 days

SUMMARY

UK POWER CONSTRUCTION LTD is an dissolved private limited company with number 03685053. It was incorporated 25 years, 5 months ago, on 17 December 1998 and it was dissolved 13 years, 5 months, 10 days ago, on 07 December 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



People

TAPP, Richard Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 5 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 16 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 16 days

DEARDS, Melissa

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 06 Feb 2004

Time on role 5 years, 1 month, 5 days

HIGGINS, Caroline Patricia

Secretary

RESIGNED

Assigned on 25 Nov 2004

Resigned on 01 Dec 2005

Time on role 1 year, 6 days

LEE, Christopher Michael

Secretary

RESIGNED

Assigned on 01 Dec 2005

Resigned on 12 Feb 2008

Time on role 2 years, 2 months, 11 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Dec 1998

Resigned on 18 Dec 1998

Time on role 1 day

COCKER, Neil David

Director

Finance Director

RESIGNED

Assigned on 06 Feb 2004

Resigned on 28 Apr 2006

Time on role 2 years, 2 months, 22 days

GUNNING, Aidan

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 06 Feb 2004

Time on role 5 years, 1 month, 5 days

HODGE, Steven

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 06 Feb 2004

Time on role 5 years, 1 month, 5 days

MEMMOTT, Robert William

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 18 Oct 2007

Time on role 1 year, 11 months, 17 days

SNEE, Michael Eugene

Director

Company Director

RESIGNED

Assigned on 06 Feb 2004

Resigned on 13 Jul 2007

Time on role 3 years, 5 months, 7 days

WILKINS, Andrew Michael

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 01 Apr 2010

Time on role 2 years, 5 months, 14 days

WRIGHT, Christopher

Director

Company Director

RESIGNED

Assigned on 06 Feb 2004

Resigned on 20 May 2005

Time on role 1 year, 3 months, 14 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 17 Dec 1998

Resigned on 18 Dec 1998

Time on role 1 day


Some Companies

ALFRED MARLEY INVESTMENTS LIMITED

21 EDEN PARK,BLACKBURN,BB2 7HJ

Number:10643240
Status:ACTIVE
Category:Private Limited Company

COLABPRO OUTSOURCING LIMITED

EMBER HOUSE,EAST MOLESEY,KT8 9BE

Number:07992408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F&T CONTRACTORS LTD

11A BOYCROFT AVENUE,LONDON,NW9 8AH

Number:11442497
Status:ACTIVE
Category:Private Limited Company

JOELSSON INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10473206
Status:ACTIVE
Category:Private Limited Company

STELLA ATKINSON LIMITED

35 ALGAR ROAD,ISLEWORTH,TW7 7AG

Number:09873575
Status:ACTIVE
Category:Private Limited Company

TACLES LTD

43 EDWARDES SQUARE,LONDON,W8 6HH

Number:06773626
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