W.F.E. LIMITED

C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England
StatusDISSOLVED
Company No.03827957
CategoryPrivate Limited Company
Incorporated19 Aug 1999
Age24 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution15 May 2013
Years11 years, 1 day

SUMMARY

W.F.E. LIMITED is an dissolved private limited company with number 03827957. It was incorporated 24 years, 8 months, 28 days ago, on 19 August 1999 and it was dissolved 11 years, 1 day ago, on 15 May 2013. The company address is C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England.



People

BAILEY, Paul Andrew

Secretary

ACTIVE

Assigned on 29 Jun 2012

Current time on role 11 years, 10 months, 17 days

BAILEY, Paul Andrew

Director

Accountant

ACTIVE

Assigned on 29 Jun 2012

Current time on role 11 years, 10 months, 17 days

BARKER, Sally Anne

Director

Regional Director

ACTIVE

Assigned on 29 Jun 2012

Current time on role 11 years, 10 months, 17 days

EYLES, Melanie

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Apr 2009

Time on role 1 year, 9 months, 3 days

STAPLES, Anthony John

Secretary

RESIGNED

Assigned on 27 Aug 1999

Resigned on 29 Jun 2007

Time on role 7 years, 10 months, 2 days

SYKES, Victoria

Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 29 Jun 2012

Time on role 3 years, 2 months, 28 days

DMCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Aug 1999

Resigned on 26 Aug 1999

Time on role 7 days

REYNOLDS PORTER CHAMBERLAIN

Corporate-secretary

RESIGNED

Assigned on 26 Aug 1999

Resigned on 27 Aug 1999

Time on role 1 day

FARNQVIST, Anders David

Director

Company Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 20 Dec 2011

Time on role 12 years, 1 month, 12 days

FRIMAN, Jan Torsten

Director

Director

RESIGNED

Assigned on 27 Aug 1999

Resigned on 08 Nov 1999

Time on role 2 months, 12 days

HEYS, Thomas David

Director

Managing Director Speciality Products Division

RESIGNED

Assigned on 20 Dec 2011

Resigned on 29 Jun 2012

Time on role 6 months, 9 days

HOVINGTON, Stephen Paul

Director

Company Executive

RESIGNED

Assigned on 25 Sep 2008

Resigned on 29 Jun 2012

Time on role 3 years, 9 months, 4 days

NEWSHOLME, Christopher

Director

Solicitor

RESIGNED

Assigned on 26 Aug 1999

Resigned on 27 Aug 1999

Time on role 1 day

RICE, Thomas Anthony

Director

Finance And Is Director

RESIGNED

Assigned on 22 Jan 2008

Resigned on 30 Sep 2008

Time on role 8 months, 8 days

STAPLES, Anthony John

Director

Accountant

RESIGNED

Assigned on 08 Nov 1999

Resigned on 22 Jan 2008

Time on role 8 years, 2 months, 14 days

DMCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Aug 1999

Resigned on 26 Aug 1999

Time on role 7 days


Some Companies

BELINDA COATEN LTD

19 DAVIDS CLOSE,PETERBOROUGH,PE4 5AN

Number:11535401
Status:ACTIVE
Category:Private Limited Company

DAVID J HAMPTON LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10327795
Status:ACTIVE
Category:Private Limited Company

HOLLOWAY (SERVICES) LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:07340078
Status:ACTIVE
Category:Private Limited Company

INSTINCTIVELY WILD SERVICES CIC

27 NORTH BRIDGE STREET,HAWICK,TD9 9BD

Number:SC514321
Status:ACTIVE
Category:Community Interest Company

SQUARE EYE LIMITED

5 ST. JOHN'S LANE,LONDON,EC1M 4BH

Number:03833891
Status:ACTIVE
Category:Private Limited Company

TECHNICOAT LTD

BERICOTE PARK BERICOTE ROAD,LEAMINGTON SPA,CV32 6QP

Number:04376048
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