HOUSTON & WILLIAMSON LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.03922791
Category
Incorporated10 Feb 2000
Age24 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution04 Oct 2012
Years11 years, 7 months, 17 days

SUMMARY

HOUSTON & WILLIAMSON LIMITED is an converted-closed with number 03922791. It was incorporated 24 years, 3 months, 11 days ago, on 10 February 2000 and it was dissolved 11 years, 7 months, 17 days ago, on 04 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 14 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

JONES, Philip Robert

Secretary

Company Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 20 Feb 2006

Time on role 5 years, 7 months, 10 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 2000

Resigned on 10 Jul 2000

Time on role 5 months

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days

BEAUMONT, Martin Dudley

Director

Company Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 15 Aug 2001

Time on role 1 year, 1 month, 5 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 15 Dec 2010

Time on role 2 years, 11 months, 8 days

JONES, Philip Robert

Director

Company Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 20 Feb 2006

Time on role 5 years, 7 months, 10 days

KEW, Philip Anthony

Director

Company Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 15 Aug 2001

Time on role 1 year, 1 month, 5 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 5 days

YORATH, Delma Rose

Director

Company Director

RESIGNED

Assigned on 10 Jul 2000

Resigned on 30 Aug 2002

Time on role 2 years, 1 month, 20 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 2000

Resigned on 10 Jul 2000

Time on role 5 months

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days


Some Companies

ASAP FUNCTIONAL FITNESS LIMITED

UNIT 4 WATERSIDE,GLOSSOP,SK13 1BS

Number:11274393
Status:ACTIVE
Category:Private Limited Company

KARDESIGN LIMITED

FOLEMBRAY HOUSE SHRUB ROAD,PETERBOROUGH,PE7 8LW

Number:09560991
Status:ACTIVE
Category:Private Limited Company

MANDELBROT ADVISORS LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:09278790
Status:ACTIVE
Category:Private Limited Company

O T M MICRO COSMETICS LIMITED

4 TEN ACRE WOOD,PORT TALBOT,SA13 2SU

Number:11848900
Status:ACTIVE
Category:Private Limited Company

PACTLINE LIMITED

313 ROMFORD ROAD,LONDON,E7 9HA

Number:03046508
Status:LIQUIDATION
Category:Private Limited Company

PURECHIRO CLINIC LIMITED

2 RUTLAND PARK,SHEFFIELD,S10 2PD

Number:09733250
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