AJ WAY GROUP HOLDINGS LIMITED

3RD FLOOR 3RD FLOOR, Birmingham, B3 2BJ
StatusDISSOLVED
Company No.08520734
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution21 Jul 2020
Years3 years, 10 months, 25 days

SUMMARY

AJ WAY GROUP HOLDINGS LIMITED is an dissolved private limited company with number 08520734. It was incorporated 11 years, 1 month, 7 days ago, on 08 May 2013 and it was dissolved 3 years, 10 months, 25 days ago, on 21 July 2020. The company address is 3RD FLOOR 3RD FLOOR, Birmingham, B3 2BJ.



People

JONES, Bryn Peter

Director

Company Director

ACTIVE

Assigned on 15 Oct 2014

Current time on role 9 years, 8 months

LORD, Michael

Director

None

ACTIVE

Assigned on 19 Jun 2013

Current time on role 10 years, 11 months, 26 days

MERCER, Anthony

Director

Company Director

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 9 months, 26 days

ROLFE, David Mathew

Director

None

ACTIVE

Assigned on 19 Jun 2013

Current time on role 10 years, 11 months, 26 days

MARTIN, Deborah Ann

Secretary

RESIGNED

Assigned on 19 Jun 2013

Resigned on 20 Aug 2015

Time on role 2 years, 2 months, 1 day

STORRER, Dale James

Secretary

RESIGNED

Assigned on 22 Feb 2016

Resigned on 13 Apr 2017

Time on role 1 year, 1 month, 20 days

DODSLEY, Robert William Alfred

Director

None

RESIGNED

Assigned on 19 Jun 2013

Resigned on 10 Sep 2014

Time on role 1 year, 2 months, 21 days

FOWKES, Mark Stephen

Director

None

RESIGNED

Assigned on 19 Jun 2013

Resigned on 24 May 2017

Time on role 3 years, 11 months, 5 days

HARDMAN, Andrew George

Director

None

RESIGNED

Assigned on 19 Jun 2013

Resigned on 24 May 2017

Time on role 3 years, 11 months, 5 days

LAWRENCE, Beverly Ann

Director

Director

RESIGNED

Assigned on 19 Jun 2013

Resigned on 24 May 2017

Time on role 3 years, 11 months, 5 days

MARTIN, Deborah Ann

Director

None

RESIGNED

Assigned on 19 Jun 2013

Resigned on 20 Aug 2015

Time on role 2 years, 2 months, 1 day

PIGGIN, Ian Charles

Director

Solicitor

RESIGNED

Assigned on 08 May 2013

Resigned on 19 Jun 2013

Time on role 1 month, 11 days

STORRER, Dale James

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2016

Resigned on 13 Apr 2017

Time on role 1 year, 1 month, 20 days


Some Companies

21 GLOUCESTER STREET (RESIDENTS) LIMITED

21 GLOUCESTER STREET,EAST SUSSEX,BN1 4EW

Number:04534459
Status:ACTIVE
Category:Private Limited Company

BERRISON LTD

SUITE 4 SAND AIRE HOUSE,KENDAL,LA9 4UJ

Number:07007321
Status:ACTIVE
Category:Private Limited Company

BITONEX LTD

FLAT 153,PURLEY,CR8 2AD

Number:11539846
Status:ACTIVE
Category:Private Limited Company

PURNA ACCESS LTD

ROSE COTTAGE TILLYGREIG,ELLON,AB41 6SN

Number:SC608045
Status:ACTIVE
Category:Private Limited Company

RETRAIN LUTON LTD

98 ARGYLL AVENUE,LUTON,LU3 1EH

Number:10480483
Status:ACTIVE
Category:Private Limited Company

RMSA FINANCE CONSULTING LIMITED

517 WATFORD ROAD,ST ALBANS,AL2 3DU

Number:10935970
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