SOUTHWEST ROOFING SUPPLIES LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England
StatusDISSOLVED
Company No.03989451
CategoryPrivate Limited Company
Incorporated10 May 2000
Age24 years, 28 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 13 days

SUMMARY

SOUTHWEST ROOFING SUPPLIES LIMITED is an dissolved private limited company with number 03989451. It was incorporated 24 years, 28 days ago, on 10 May 2000 and it was dissolved 1 year, 7 months, 13 days ago, on 25 October 2022. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 2 months, 7 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 2 months, 7 days

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Mar 2021

Time on role 1 year, 3 months, 25 days

FIELD, Brian Robert

Secretary

RESIGNED

Assigned on 15 Jan 2001

Resigned on 01 Mar 2005

Time on role 4 years, 1 month, 17 days

FIELD, Ronald

Secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 15 Jan 2001

Time on role 8 months, 5 days

MONRO, Richard Charles

Secretary

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 06 Dec 2019

Time on role 14 years, 9 months, 5 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 10 May 2000

Time on role

BOW, Christopher John

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 31 Mar 2014

Time on role 9 years, 30 days

CHIVERS, Michael John

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 31 Dec 2011

Time on role 6 years, 9 months, 30 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 Mar 2021

Time on role 1 year, 3 months, 25 days

FIELD, Brian Robert

Director

Director

RESIGNED

Assigned on 10 May 2000

Resigned on 01 Mar 2005

Time on role 4 years, 9 months, 22 days

KAVANAGH, Robert Andrew

Director

Director

RESIGNED

Assigned on 02 Oct 2000

Resigned on 01 Mar 2005

Time on role 4 years, 4 months, 30 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 21 Nov 2011

Resigned on 06 Dec 2019

Time on role 8 years, 15 days

TASKER, Gary Paul

Director

Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 01 Mar 2005

Time on role 4 years, 3 months

TASKER, Mark Andrew

Director

Director

RESIGNED

Assigned on 14 Feb 2001

Resigned on 01 Mar 2005

Time on role 4 years, 15 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 2000

Resigned on 10 May 2000

Time on role


Some Companies

ENABLING INNOVATION LIMITED

PARK DENHOLM & CO,WISHAW,ML2 9QQ

Number:SC521833
Status:ACTIVE
Category:Private Limited Company

IMAGE DENTAL CLINIC LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:07333186
Status:ACTIVE
Category:Private Limited Company

MILESTONE (RATHFRILAND) LIMITED

66 NEWRY STREET,,BT34 5PZ

Number:NI047634
Status:ACTIVE
Category:Private Limited Company

RADIANT BALANCE LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:10323959
Status:ACTIVE
Category:Private Limited Company

SPORTIVEBIKE LIMITED

2ND FLOOR,LANCASTER,LA1 1PR

Number:07450894
Status:ACTIVE
Category:Private Limited Company

TENDER TOUCH HAIR STUDIO LIMITED

14 WHITING CLOSE,MILTON KEYNES,MK12 5QW

Number:09194208
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