GARFEX LIMITED

Apex Building Apex Building, Doncaster, DN4 5JP, England
StatusDISSOLVED
Company No.03863428
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 14 days

SUMMARY

GARFEX LIMITED is an dissolved private limited company with number 03863428. It was incorporated 24 years, 7 months, 27 days ago, on 22 October 1999 and it was dissolved 1 year, 8 months, 14 days ago, on 04 October 2022. The company address is Apex Building Apex Building, Doncaster, DN4 5JP, England.



People

RABOT, Gilles

Director

Director

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months, 17 days

BROADHURST, Christian David

Secretary

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2006

Time on role 6 years, 9 months, 24 days

CHADWICK, Philip

Secretary

Financial Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 27 Oct 2016

Time on role 10 years, 1 month, 14 days

PEACH, Andrew Kenneth

Secretary

RESIGNED

Assigned on 28 Oct 2016

Resigned on 15 Sep 2017

Time on role 10 months, 18 days

SCOTT, Stephen John

Nominee-secretary

RESIGNED

Assigned on 22 Oct 1999

Resigned on 04 Nov 1999

Time on role 13 days

BROADHURST, Christian David

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2006

Time on role 6 years, 9 months, 24 days

BROADHURST, Kurt Paul

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2006

Time on role 6 years, 9 months, 24 days

BURNETT, Cameron David William

Director

Country Manager Uk

RESIGNED

Assigned on 04 Dec 2017

Resigned on 25 May 2018

Time on role 5 months, 21 days

CHADWICK, Philip

Director

Financial Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 27 Oct 2016

Time on role 10 years, 1 month, 14 days

GARDOM, Jeffrey Vincent

Director

Marketing Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 17 Jul 2015

Time on role 8 years, 10 months, 4 days

MANGHAM, Christopher

Director

Engineer

RESIGNED

Assigned on 01 Sep 2006

Resigned on 29 May 2015

Time on role 8 years, 8 months, 28 days

PEACH, Andrew Kenneth

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2016

Resigned on 15 Sep 2017

Time on role 10 months, 18 days

SCOTT, Jacqueline

Nominee-director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 04 Nov 1999

Time on role 13 days

TOWERS, Simon Andrew

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 02 Oct 2015

Time on role 9 years, 19 days

WALMSLEY, Robert James

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2006

Time on role 6 years, 9 months, 24 days

WALMSLEY, Roger

Director

Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2006

Time on role 6 years, 9 months, 24 days

WIGHTMAN, Michael

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 22 Dec 2021

Time on role 6 years, 2 months, 21 days


Some Companies

B.M.J. AIR CONDITIONING LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:05011911
Status:LIQUIDATION
Category:Private Limited Company

BEECH BUILDING & CONSTRUCTION LIMITED

C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY

Number:08039884
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE BUSINESS CENTRE LIMITED

13A BROAD STREET,WELLS,BA5 2DJ

Number:08527739
Status:ACTIVE
Category:Private Limited Company

J DELACOE CONSTRUCTION LTD

SUNNYSIDE,LISKEARD,PL14 6PG

Number:10241425
Status:ACTIVE
Category:Private Limited Company

MARK H MILLS TRANSPORT LIMITED

1 NOTTINGHAM ROAD,LOUGHBOROUGH,LE12 6XE

Number:09214153
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL FOREST SPRING WATER COMPANY LIMITED

370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED

Number:04426417
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