WAYSIDE VAN CENTRES LIMITED

770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex
StatusDISSOLVED
Company No.07000311
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 9 days

SUMMARY

WAYSIDE VAN CENTRES LIMITED is an dissolved private limited company with number 07000311. It was incorporated 14 years, 8 months, 9 days ago, on 25 August 2009 and it was dissolved 3 years, 5 months, 9 days ago, on 24 November 2020. The company address is 770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex.



People

FINCH, Mark

Secretary

ACTIVE

Assigned on 14 Jan 2013

Current time on role 11 years, 3 months, 20 days

FINCH, Mark Charles

Director

Company Secretary

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 9 months, 25 days

MUIR, David John

Director

Company Director

ACTIVE

Assigned on 01 Jan 2019

Current time on role 5 years, 4 months, 2 days

FOSTER, Ian

Secretary

RESIGNED

Assigned on 25 Aug 2009

Resigned on 25 Nov 2009

Time on role 3 months

GEAR, Clive

Secretary

RESIGNED

Assigned on 25 Nov 2009

Resigned on 12 May 2011

Time on role 1 year, 5 months, 17 days

MACNAMARA, Richard James

Secretary

RESIGNED

Assigned on 12 May 2011

Resigned on 14 Jan 2013

Time on role 1 year, 8 months, 2 days

BEATTIE, Craig Alan

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 01 Apr 2016

Time on role 2 years, 11 months, 24 days

BISHOP, Matthew

Director

Company Director

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 Jan 2019

Time on role 2 years, 9 months

DICK, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 12 May 2011

Resigned on 31 Dec 2011

Time on role 7 months, 19 days

DICK, Andrew Francis

Director

Finance Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 12 May 2011

Time on role 1 year, 5 months, 17 days

FORMAN, Richard John

Director

Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 12 May 2011

Time on role 1 year, 5 months, 17 days

HAMBLETON, Jonathan Lee

Director

Solicitor

RESIGNED

Assigned on 25 Aug 2009

Resigned on 25 Nov 2009

Time on role 3 months

HERBERT, Mark Philip

Director

Company Director

RESIGNED

Assigned on 12 May 2011

Resigned on 09 Jul 2015

Time on role 4 years, 1 month, 28 days

JONES, Alun Morton

Director

Director

RESIGNED

Assigned on 12 May 2011

Resigned on 31 Dec 2012

Time on role 1 year, 7 months, 19 days

OSCROFT, George Roger

Director

Company Director

RESIGNED

Assigned on 25 Nov 2009

Resigned on 12 May 2011

Time on role 1 year, 5 months, 17 days

SANDS, Duncan George

Director

Director

RESIGNED

Assigned on 21 Dec 2009

Resigned on 12 May 2011

Time on role 1 year, 4 months, 22 days


Some Companies

CERTIS (YORKSHIRE) ACCOUNTANTS LTD

314 BRADFORD ROAD,HUDDERSFIELD,HD1 6LQ

Number:08873969
Status:ACTIVE
Category:Private Limited Company

COWLING PRE-SCHOOL AND TODDLERS

COWLING VILLAGE HALL ACRE ROAD,KEIGHLEY,BD22 0FN

Number:07701949
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRAVINGS DESSERT LTD

245 POPLAR HIGH STREET,LONDON,E14 0BE

Number:09628140
Status:ACTIVE
Category:Private Limited Company

ELRIG LIMITED

28 BROAD STREET,,AB42 1BY

Number:SC271703
Status:ACTIVE
Category:Private Limited Company

GLENELG BAY LIMITED

NEW CUSTOM HOUSE,BO'NESS,EH51 9AE

Number:SC357711
Status:ACTIVE
Category:Private Limited Company

ST.AUSTELL GARDEN CENTRE LIMITED

BOSCUNDLE NURSERIES,ST.AUSTELL,PL25 3RJ

Number:07583593
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