WENSLEY SHAW PARTNERSHIP LTD
Registered Address
The registered address of WENSLEY SHAW PARTNERSHIP LTD is:
, 13 Scarisbrick New Road, PR8 6PU, Southport,
Appointments
These are the registered company appointments of WENSLEY SHAW PARTNERSHIP LTD.
STANNARD SECURITY CONSULTANTS LTD
Corporate Secretary
RESIGNEDAssigned on 27 Jun 2002
Resigned on 04 Dec 2009
Time on role 7 years, 5 months, 7 days
A & E PROPERTIES (SOUTHPORT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 2004
Resigned on 02 Oct 2009
Time on role 5 years, 8 months, 14 days
ZACKSPEK ENTERPRISES LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 May 2003
Resigned on 01 Oct 2009
Time on role 6 years, 4 months, 12 days
BIRKDALE PROPERTIES SOUTHPORT LTD
Corporate Secretary
RESIGNEDAssigned on 23 Dec 2004
Resigned on 01 Oct 2009
Time on role 4 years, 9 months, 8 days
ALJIT CONSULTING LTD
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2004
Resigned on 01 Oct 2009
Time on role 4 years, 10 months, 19 days
BEST WISHES (CARDS & GIFTS) LTD
Corporate Secretary
RESIGNEDAssigned on 23 Aug 2002
Resigned on 01 Oct 2009
Time on role 7 years, 1 month, 8 days
SEFTON FIRE PROTECTION LTD
Corporate Secretary
RESIGNEDAssigned on 17 Sep 2003
Resigned on 01 Oct 2009
Time on role 6 years, 14 days
DEBORAH DAVIES PHOTOGRAPHY LTD
Corporate Secretary
RESIGNEDAssigned on 02 May 2006
Resigned on 01 Oct 2009
Time on role 3 years, 4 months, 29 days
BROOK ADVERTISING LTD
Corporate Secretary
RESIGNEDAssigned on 30 Aug 2005
Resigned on 01 Oct 2009
Time on role 4 years, 1 month, 1 day
29 MEDIA LTD
Corporate Secretary
RESIGNEDAssigned on 28 Jan 2008
Resigned on 01 Oct 2009
Time on role 1 year, 8 months, 3 days
DIRECT HYGIENE O.C.S. LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Jul 2003
Resigned on 01 Oct 2009
Time on role 6 years, 2 months, 10 days
RIMMER ROOFING & RENOVATIONS LTD
Corporate Secretary
RESIGNEDAssigned on 27 Jun 2002
Resigned on 01 Oct 2009
Time on role 7 years, 3 months, 4 days
JJ ROOFING SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 20 Nov 2007
Resigned on 01 Oct 2009
Time on role 1 year, 10 months, 11 days
BIRKDALE PARK DEVELOPMENTS LTD
Corporate Secretary
RESIGNEDAssigned on 05 May 2004
Resigned on 01 Oct 2009
Time on role 5 years, 4 months, 26 days
LEFT CLICK MEDIA LTD
Corporate Secretary
RESIGNEDAssigned on 29 Jun 2009
Resigned on 01 Oct 2009
Time on role 3 months, 2 days
BURKE CONSULTANCY LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 2008
Resigned on 01 Oct 2009
Time on role 1 year, 6 months
PAR CATERING LTD
Corporate Secretary
RESIGNEDAssigned on 24 Jan 2008
Resigned on 01 Oct 2009
Time on role 1 year, 8 months, 7 days
INDULGENCE (UK) LTD
Corporate Secretary
RESIGNEDAssigned on 21 Nov 2005
Resigned on 01 Oct 2009
Time on role 3 years, 10 months, 10 days
FIRST CLASS CLUB CATERING LTD
Corporate Secretary
RESIGNEDAssigned on 20 May 2005
Resigned on 01 Oct 2009
Time on role 4 years, 4 months, 11 days
DAWN SECURITY SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 07 May 2003
Resigned on 01 Oct 2009
Time on role 6 years, 4 months, 24 days
FOUNDATIONS PROPERTY TRADING LTD
Corporate Secretary
RESIGNEDAssigned on 28 Nov 2007
Resigned on 01 Oct 2009
Time on role 1 year, 10 months, 3 days
DALE PROPERTIES (EUROPE) LTD
Corporate Secretary
RESIGNEDAssigned on 22 Jan 2007
Resigned on 01 Oct 2009
Time on role 2 years, 8 months, 9 days
CARING SOLUTIONS (UK) LTD
Corporate Secretary
RESIGNEDAssigned on 28 Jun 2002
Resigned on 01 Oct 2009
Time on role 7 years, 3 months, 3 days
PAINTBOX ART MEDIA LTD
Corporate Secretary
RESIGNEDAssigned on 05 Nov 2007
Resigned on 01 Oct 2009
Time on role 1 year, 10 months, 26 days
SPORTING EXCELLENCE LTD
Corporate Secretary
RESIGNEDAssigned on 20 Sep 2006
Resigned on 01 Oct 2009
Time on role 3 years, 11 days
EUTOPIA ASSOCIATES LTD
Corporate Secretary
RESIGNEDAssigned on 31 Dec 2003
Resigned on 01 Oct 2009
Time on role 5 years, 9 months
MECHTEC LTD
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2005
Resigned on 01 Oct 2009
Time on role 4 years, 5 months, 26 days
ENERGY SERVICES (NORTHERN) LTD
Corporate Secretary
RESIGNEDAssigned on 30 Jan 2009
Resigned on 01 Oct 2009
Time on role 8 months, 1 day
JOHN FEWTRELL GARDENING SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 28 Jun 2002
Resigned on 01 Oct 2009
Time on role 7 years, 3 months, 3 days
DAVIS LITERARY CONSULTANCY LTD
Corporate Secretary
RESIGNEDAssigned on 25 Jun 2003
Resigned on 01 Oct 2009
Time on role 6 years, 3 months, 6 days
R WHITFIELD HEATING & PLUMBING SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 21 Aug 2002
Resigned on 01 Mar 2009
Time on role 6 years, 6 months, 11 days
MERSEY HOME INSPECTORS LTD
Corporate Secretary
RESIGNEDAssigned on 13 Dec 2005
Resigned on 09 Jan 2009
Time on role 3 years, 27 days
WALSH INVESTMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Jul 2003
Resigned on 09 Jan 2009
Time on role 5 years, 5 months, 28 days
NCL VEHICLE CONTRACTS LTD
Corporate Secretary
RESIGNEDAssigned on 29 Jul 2002
Resigned on 08 Oct 2008
Time on role 6 years, 2 months, 10 days
BRADBUILD ALTERATIONS LTD
Corporate Secretary
RESIGNEDAssigned on 20 Aug 2003
Resigned on 12 Aug 2008
Time on role 4 years, 11 months, 23 days