British – Born 72 years ago (October 1951)
Company Name | Rexel UK Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (18 years after company formation) |
Appointment Duration | 3 years (Resigned 30 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Newey & Eyre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (64 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 06 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Siebe Protec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (28 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Schneider Electric Stafford Park 5 Telford TF3 3BL |
Company Name | Rexel UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (46 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Warrior (1979) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (47 years after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Wf Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (95 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Newey & Eyre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2001 (74 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ |
Company Name | Ross Electrical Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (32 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Dynamatic Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (31 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Pollard Ray & Sampson Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (37 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Bdo Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Graham-Gardam Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | United Electrical Distributors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (30 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | EC Engineering Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Newlec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (19 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Lock Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Hirst Ibbetson & Taylor Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (38 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Neilco Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (43 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Ford Wholesale Electric Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (44 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Newey & Eyre Electrical Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (45 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | J.M.Walton Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (50 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | J.Walton(Electrical)Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (53 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Watts Electrical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (71 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Portland House Stag Place London SW1E 5BF |
Company Name | H.A.Wills(Southampton)Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (31 years after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Two Snowhill Snow Hill Birmingham B4 6GA |
Company Name | Electrical Conduits (Holdings) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (80 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | FRED Reynolds (Electrical Factors) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | John Riley & Son (Electrical) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1992 (48 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Invensys House Carlisle Place London SW1P 1BX |
Company Name | Newey & Eyre Export Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (13 years, 8 months after company formation) |
Appointment Duration | 11 years (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS |
Company Name | Oldham Electrical (Wholesale) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Newey & Eyre International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (68 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Bdo Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Itanex Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (85 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | B.L.M. Electrical Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (17 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Rexel UK Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2000 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | L. Jones (M.O.) Burslem Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Kimor Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Arron Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Pineglow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Nyquist Electrical Components Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (26 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Arron Electrical Supplies (Newport) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Arron Electrical Supplies (Brynmawr) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Arron Electrical Supplies (Treforest) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Wf Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Vf Investment Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | W F Electrical Distributors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | The Wholesale Fittings Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | 3Phase Electrical Distributors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Arron Electrical Supplies (Swansea) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | L & C Electrical (Wholesale) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Electrical Wholesalers (Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Marlborough Electrical Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address 313-333 Rainham Road South Dagenham Essex RM10 8SX |
Company Name | Sanford (Electrical Supplies) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | L. Jones (Burslem) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | O.L.C. (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | J. & N. Wade (Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (31 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Blackstone Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (6 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Grants Electrical Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | Gray,Dallen & Co.Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (68 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Company Name | J & N Wade Limited. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | OLC Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (19 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN Registered Company Address 125 Colmore Row Birmingham B3 3SD |