ALL-COMM PARTS LIMITED

Unit 10 Eurolink Industrial Estate Unit 10 Eurolink Industrial Estate, Sittingbourne, ME10 3RN, England
StatusDISSOLVED
Company No.03869887
CategoryPrivate Limited Company
Incorporated02 Nov 1999
Age24 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 21 days

SUMMARY

ALL-COMM PARTS LIMITED is an dissolved private limited company with number 03869887. It was incorporated 24 years, 7 months, 13 days ago, on 02 November 1999 and it was dissolved 1 year, 7 months, 21 days ago, on 25 October 2022. The company address is Unit 10 Eurolink Industrial Estate Unit 10 Eurolink Industrial Estate, Sittingbourne, ME10 3RN, England.



People

ROONEY, Paul Anthony

Director

Sales Manager

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 19 days

ROONEY, Stephen John

Director

General Manager

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 19 days

HAYWARD, Colin James

Secretary

Solicitor

RESIGNED

Assigned on 24 Jul 2007

Resigned on 13 Jul 2016

Time on role 8 years, 11 months, 20 days

RHODES, Antony William

Secretary

Accountant

RESIGNED

Assigned on 02 Nov 1999

Resigned on 24 Jul 2007

Time on role 7 years, 8 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 1999

Resigned on 02 Nov 1999

Time on role

DAVIES, Peter Martin

Director

Accountant

RESIGNED

Assigned on 27 Mar 2018

Resigned on 21 Nov 2019

Time on role 1 year, 7 months, 25 days

GREEN, Jill Edith

Director

Company Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 24 Jul 2007

Time on role

JONES, David Reginald Hyde

Director

Commercial Director

RESIGNED

Assigned on 17 Jul 2007

Resigned on 16 Aug 2017

Time on role 10 years, 30 days

JONES, Helen Christine

Director

Company Director

RESIGNED

Assigned on 18 Nov 2011

Resigned on 27 Mar 2018

Time on role 6 years, 4 months, 9 days

PARKES, Donald William

Director

Engineer

RESIGNED

Assigned on 02 Nov 1999

Resigned on 24 Jul 2007

Time on role 7 years, 8 months, 22 days

RHODES, Antony William

Director

Accountant

RESIGNED

Assigned on 02 Nov 1999

Resigned on 24 Jul 2007

Time on role 7 years, 8 months, 22 days

SMITH, Steve William

Director

Salesman

RESIGNED

Assigned on 02 Nov 1999

Resigned on 24 Jul 2007

Time on role 7 years, 8 months, 22 days

SPARSHATT, Andrew

Director

Commercial Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 27 Mar 2018

Time on role 10 years, 8 months, 3 days

SPARSHATT, Mark

Director

Commercial Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 27 Mar 2018

Time on role 10 years, 8 months, 3 days


Some Companies

JOHNSTON HOMECARE LTD

23 MOORFIELD ROAD,ENFIELD,EN3 5XN

Number:11906311
Status:ACTIVE
Category:Private Limited Company

LAURA KIRKPATRICK PROCUREMENT SERVICES LTD

17 THE INCHES,DALGETY BAY,KY11 9YG

Number:SC517040
Status:ACTIVE
Category:Private Limited Company

MERLIN-M LIMITED

MORTON PETO ROAD,GREAT YARMOUTH,NR31 0LT

Number:02915932
Status:ACTIVE
Category:Private Limited Company

R&H ENGINEERING SERVICES LTD

91 OAKINGTON MANOR DRIVE,WEMBLEY,HA9 6LX

Number:11684376
Status:ACTIVE
Category:Private Limited Company

RELISA SOLAYAO LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10667147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUALA PROPERTIES LTD

2 BIERTON COURT,LONDON,SW19 4EL

Number:11034590
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