WESSEX INDUSTRIAL & WELDING SUPPLIES LTD

Forge Forge, Woking, GU21 6HT, Surrey, England
StatusDISSOLVED
Company No.03883456
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 28 days

SUMMARY

WESSEX INDUSTRIAL & WELDING SUPPLIES LTD is an dissolved private limited company with number 03883456. It was incorporated 24 years, 5 months, 14 days ago, on 25 November 1999 and it was dissolved 1 year, 28 days ago, on 11 April 2023. The company address is Forge Forge, Woking, GU21 6HT, Surrey, England.



People

KELLY, Susan Kathleen

Secretary

ACTIVE

Assigned on 05 Aug 2011

Current time on role 12 years, 9 months, 4 days

BLAND, Julian Michael

Director

Head Of Accounting

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 9 days

GILL, Graham

Director

Iws National Operations Manager

ACTIVE

Assigned on 23 Jun 2016

Current time on role 7 years, 10 months, 16 days

WILLIAMS, Sally Ann

Director

Accountant

ACTIVE

Assigned on 13 Feb 2017

Current time on role 7 years, 2 months, 24 days

GODLEY, Russell Christopher

Secretary

Group Managing Director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 05 Aug 2011

Time on role 11 years, 7 months, 13 days

HARWOOD, Charlotte Louise Ann

Secretary

RESIGNED

Assigned on 20 Oct 2019

Resigned on 08 Feb 2020

Time on role 3 months, 19 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1999

Resigned on 23 Dec 1999

Time on role 28 days

BLAND, Julian Michael

Director

Business Accounting Manager

RESIGNED

Assigned on 01 Apr 2015

Resigned on 13 Feb 2017

Time on role 1 year, 10 months, 12 days

BLAND, Julian Michael

Director

Business Accounting Manager

RESIGNED

Assigned on 16 Jun 2014

Resigned on 01 Nov 2014

Time on role 4 months, 15 days

BRIDGER, Andrew Jeffery

Director

Operations Director Iss

RESIGNED

Assigned on 07 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 23 days

CHAPMAN, Paul Jonathan

Director

Group Finance Director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 07 Dec 2011

Time on role 11 years, 11 months, 15 days

GODLEY, Russell Christopher

Director

Group Managing Director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 30 Sep 2011

Time on role 11 years, 9 months, 7 days

HAWTHORN, Jonathan George

Director

Regional Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 17 Apr 2014

Time on role 3 years, 7 months, 4 days

HUDSON, Stuart

Director

Head Of Iss

RESIGNED

Assigned on 07 Mar 2012

Resigned on 30 Jun 2016

Time on role 4 years, 3 months, 23 days

TUHME, Claire

Director

Accounting Manager

RESIGNED

Assigned on 07 Mar 2012

Resigned on 01 Nov 2014

Time on role 2 years, 7 months, 25 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1999

Resigned on 23 Dec 1999

Time on role 28 days


Some Companies

CERLOEM LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10809289
Status:ACTIVE
Category:Private Limited Company

JKLR EVENTS LTD

4 THE DUMBLETONS,RICKMANSWORTH,WD3 9SD

Number:10484452
Status:ACTIVE
Category:Private Limited Company

KJR BUSINESS CONSULTANCY LIMITED

19 CATHERINE ROAD,MANCHESTER,M27 0EX

Number:10963853
Status:ACTIVE
Category:Private Limited Company

MODURON GP MOTORS CYF

40 RHEDYW ROAD,CAERNARFON,LL54 6SG

Number:09310736
Status:ACTIVE
Category:Private Limited Company

REYNOLDS COACHES LIMITED

EAST COAST HOUSE, GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:06114608
Status:ACTIVE
Category:Private Limited Company

STIRLING PROPERTIES (LEEDS NO.5) LIMITED LIABILITY PARTNERSHIP

THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA

Number:OC332296
Status:ACTIVE
Category:Limited Liability Partnership

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