WEST CORNWALL DISTRIBUTION CO LTD

68 Lemon Street, Truro, TR1 2PN, Cornwall
StatusDISSOLVED
Company No.04416611
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 25 days
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 2 months, 16 days

SUMMARY

WEST CORNWALL DISTRIBUTION CO LTD is an dissolved private limited company with number 04416611. It was incorporated 22 years, 25 days ago, on 15 April 2002 and it was dissolved 13 years, 2 months, 16 days ago, on 22 February 2011. The company address is 68 Lemon Street, Truro, TR1 2PN, Cornwall.



People

SALISBURY, Adam James

Secretary

ACTIVE

Assigned on 27 Jul 2010

Current time on role 13 years, 9 months, 14 days

BARRY, Michael James

Director

Company Director

ACTIVE

Assigned on 27 Jul 2010

Current time on role 13 years, 9 months, 14 days

RIVERS, Paul Edward

Director

Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 8 days

WILLIAMS, Gavin Laurence

Director

Director

ACTIVE

Assigned on 26 Aug 2010

Current time on role 13 years, 8 months, 15 days

MAGRATH, Patrick Edward

Secretary

None

RESIGNED

Assigned on 09 Oct 2007

Resigned on 30 May 2008

Time on role 7 months, 21 days

MOSELEY, Ian

Secretary

RESIGNED

Assigned on 28 Feb 2005

Resigned on 26 Feb 2007

Time on role 1 year, 11 months, 26 days

RIVERS, Paul Edward

Secretary

Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 27 Jul 2010

Time on role 2 years, 1 month, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 15 Apr 2002

Time on role

TARLO LYONS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Apr 2002

Resigned on 28 Feb 2005

Time on role 2 years, 9 months, 29 days

CHRISTOPHERS, Mark Ian

Director

Director

RESIGNED

Assigned on 29 Apr 2002

Resigned on 09 Oct 2007

Time on role 5 years, 5 months, 10 days

COCKING, Arron Mark

Director

Director

RESIGNED

Assigned on 29 Apr 2002

Resigned on 09 Oct 2007

Time on role 5 years, 5 months, 10 days

COCKING, Kenneth

Director

Director

RESIGNED

Assigned on 15 May 2002

Resigned on 09 Oct 2007

Time on role 5 years, 4 months, 25 days

EVANS, Treve Nicholas

Director

Director

RESIGNED

Assigned on 20 May 2005

Resigned on 17 Nov 2006

Time on role 1 year, 5 months, 28 days

MAGRATH, Patrick Edward

Director

None

RESIGNED

Assigned on 09 Oct 2007

Resigned on 30 May 2008

Time on role 7 months, 21 days

NIETO, Richard Keith

Director

None

RESIGNED

Assigned on 09 Oct 2007

Resigned on 23 Aug 2010

Time on role 2 years, 10 months, 14 days

RAE, Peter

Director

Distribution Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Oct 2007

Time on role 5 years, 3 months, 8 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 15 Apr 2002

Time on role


Some Companies

ANTHONY FEENEY FINANCIAL SERVICES LLP

OLD BANK HOUSE ST. JOHNS CLOSE,SOLIHULL,B93 0NN

Number:OC392584
Status:ACTIVE
Category:Limited Liability Partnership

BESTKITCHENSONLINE.CO.UK LTD.

YEOMANS KEEP FORE STREET,CHARD,TA20 4PP

Number:11463568
Status:ACTIVE
Category:Private Limited Company

GAVSTAR LIMITED

9 SOUTHWARK DRIVE,DUKINFIELD,SK16 5RL

Number:05923987
Status:ACTIVE
Category:Private Limited Company

GREY ENTERTAINMENT AND MEDIA LIMITED

THE JOHNSON BUILDING,LONDON,EC1N 8JS

Number:02520420
Status:ACTIVE
Category:Private Limited Company

LA FONTE LIMITED

11 CHAPEL BROW,PRESTON,PR5 2NH

Number:02837297
Status:LIQUIDATION
Category:Private Limited Company

MOUNT ZION OF PRAISE

10 ENNERSDALE ROAD,LONDON,SE13 6JD

Number:11164849
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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