COMPTON WEBB LIMITED

The Cottage Elmcote Lane The Cottage Elmcote Lane, Gloucester, GL2 7AS
StatusDISSOLVED
Company No.04404619
CategoryPrivate Limited Company
Incorporated27 Mar 2002
Age22 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

COMPTON WEBB LIMITED is an dissolved private limited company with number 04404619. It was incorporated 22 years, 1 month, 26 days ago, on 27 March 2002 and it was dissolved 3 years, 6 months, 5 days ago, on 17 November 2020. The company address is The Cottage Elmcote Lane The Cottage Elmcote Lane, Gloucester, GL2 7AS.



People

BIBEAU, Louis

Director

Businessman

ACTIVE

Assigned on 22 Mar 2010

Current time on role 14 years, 2 months

DORRELL, Stephen James

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 20 Dec 2004

Time on role 1 year, 5 months, 20 days

HALL, Stephen Leslie

Secretary

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 01 Aug 2008

Time on role 3 years, 7 months, 12 days

MAYNARD, Lars Olaf

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2008

Resigned on 25 Nov 2009

Time on role 1 year, 3 months, 24 days

NEAL, Geoffrey

Secretary

Director

RESIGNED

Assigned on 07 May 2002

Resigned on 30 Jun 2003

Time on role 1 year, 1 month, 23 days

PHILSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Mar 2002

Resigned on 07 May 2002

Time on role 1 month, 11 days

AMBROSE, James

Director

Exceutive

RESIGNED

Assigned on 13 Oct 2010

Resigned on 01 Oct 2012

Time on role 1 year, 11 months, 18 days

AMBROSE, James

Director

Executive

RESIGNED

Assigned on 13 Oct 2010

Resigned on 01 Oct 2012

Time on role 1 year, 11 months, 18 days

CURTIS, Paul

Director

Company Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 26 Feb 2010

Time on role 1 year, 5 months, 8 days

DORRELL, Stephen James

Director

Director

RESIGNED

Assigned on 07 May 2002

Resigned on 22 Mar 2010

Time on role 7 years, 10 months, 15 days

MAYNARD, Lars Olaf

Director

Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Oct 2009

Time on role 1 year, 10 months, 11 days

TOMPSETT, Rodney Graham

Director

Business Executive

RESIGNED

Assigned on 07 May 2002

Resigned on 10 Oct 2005

Time on role 3 years, 5 months, 3 days

WILKINSON, Adrian

Director

Director

RESIGNED

Assigned on 07 May 2002

Resigned on 10 Sep 2003

Time on role 1 year, 4 months, 3 days

MEAUJO INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 07 May 2002

Time on role 1 month, 11 days


Some Companies

DEBONO LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:04289879
Status:ACTIVE
Category:Private Limited Company

ENGLISH POCKET OPERA COMPANY

ARGYLE PRIMARY SCHOOL,LONDON,WC1H 9EG

Number:07425026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORTIS PRODUCTIONS LIMITED

32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:06369305
Status:ACTIVE
Category:Private Limited Company

RDP HEALTH LIMITED

UNITS 1 & 2,BURGESS HILL,RH15 9TN

Number:08857864
Status:ACTIVE
Category:Private Limited Company

RICHARD BOURNE LIMITED

9 DARWELL CLOSE,ST. LEONARDS-ON-SEA,TN38 9TN

Number:08561999
Status:ACTIVE
Category:Private Limited Company

STUDENT PRIDE LTD

THE EMBASSY,LONDON,E1 4BG

Number:08609676
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