JAMES ELWOOD & SONS LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.03983142
Category
Incorporated28 Apr 2000
Age24 years, 23 days
JurisdictionEngland Wales
Dissolution08 Nov 2012
Years11 years, 6 months, 13 days

SUMMARY

JAMES ELWOOD & SONS LIMITED is an converted-closed with number 03983142. It was incorporated 24 years, 23 days ago, on 28 April 2000 and it was dissolved 11 years, 6 months, 13 days ago, on 08 November 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

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 28 Apr 2000

Resigned on 10 Jul 2000

Time on role 2 months, 12 days

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

Company Director

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 28 Apr 2000

Resigned on 10 Jul 2000

Time on role 2 months, 12 days

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

AIRCOOLS TRADING LTD

LITTLE YARROWS GUILDFORD ROAD,WOKING,GU22 0SD

Number:07603790
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT DRAUGHTING AND DESIGN LIMITED

23 TULIP WAY,LEEK,ST13 7AX

Number:06052132
Status:ACTIVE
Category:Private Limited Company

CONTEMPORARY PLUMBING SOLUTIONS LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:06046568
Status:ACTIVE
Category:Private Limited Company

JAMADO LTD

11 MCDONALD CRESCENT,ELGIN,IV30 5UX

Number:SC621195
Status:ACTIVE
Category:Private Limited Company

PASTOR COURT MANAGEMENT LIMITED

1341 HIGH ROAD,LONDON,N20 9HR

Number:04558295
Status:ACTIVE
Category:Private Limited Company

PRIMORIS SOLUTIONS LIMITED

608 WESTWOOD HOUSE,LONDON,E14 9DJ

Number:06613336
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