Download leads from Nexok and grow your business. Find out more

Mr Jonathan Charles Cook

British – Born 66 years ago (March 1958)

Mr Jonathan Charles Cook
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE

Current appointments

Resigned appointments

176

Closed appointments

Companies

Company NamePTS Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (Resigned 31 March 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Highbourne House Eldon Way
Crick Industrial Estate
Crick, Northampton
NN6 7SL
Company NameP.T.S. Plumbing Trade Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (Resigned 31 March 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Lodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Company NameUniversal Salvage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameCopart UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (32 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameUniversal Salvage Auctions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameLilleshall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (102 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameBrymill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (83 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameLilleshall International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameLilleshall Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameSaint-Gobain Performance Plastics Rencol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NameEriks Industrial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameFPT (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameEriks Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameEriks Wtt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameFPT Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pegasus Court Buccleuch Avenue
Hillington
Glasgow
G52 4NR
Scotland
Company NameWYKO International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Overseas Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameWYKO Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Eriks
Seven Stars Road
Oldbury
West Midlands
B69 4JR
Company NameAcertec Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (52 years, 7 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acertec Engineering Ltd Queensway
Hortonwood
Telford
Shropshire
TF1 7LL
Company NameAcertec UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (3 years, 1 month after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acertec Uk Ltd Queensway
Hortonwood
Telford
Shropshire
TF1 7LL
Company NameStadco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (106 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Stadco Limited Queensway
Hortonwood
Telford
Shropshire
TF1 7LL
Company NameBRC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2008 (3 weeks, 2 days after company formation)
Appointment Duration2 days (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Corporation Road
Newport
Gwent
NP19 4RD
Wales
Company NameUniversal Vehicle Rental Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameCopart European Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (81 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameCornville Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameSalvage Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameUniversal Vehicle Auctions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameSelect Online Spares Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameSelect Online Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameBike Bitz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameSos Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameUniversal Select Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameUniversal Environmental Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameUniversal Vehicle Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameUsalvage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameUniversal Salvage (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameUniversal Auctions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameUniversal Salvage Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields
Woburn Road, Wootton
Bedford
Bedfordshire
MK43 9EJ
Company NameUniversal Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (6 days after company formation)
Appointment Duration6 months, 1 week (Resigned 10 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Acrey Fields, Woburn Road
Wootton
Bedfordshire
MK43 9EJ
Company NameAllthread Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (65 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameCrystalware Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (57 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameJohn Fenwick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (56 years, 12 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameSocket Screws Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (56 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameESL Tyne Tees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (42 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameAmber Realisations No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (41 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.4 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameHydraulic Industrial Services (Merseyside) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingswood Fluid Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSerco-Ryan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (33 years after company formation)
Appointment Duration1 year, 6 months (Resigned 13 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Trifast House
Bellbrook Park
Uckfield
East Sussex
TN22 1QW
Company NameAmber Realisations No.2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameA.P.W. Engineering (1998) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOlympic Bearing Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOswald Realisations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameMajor Fluid Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameE.W. Bearings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameChevin Transmission Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameHydraulic Industrial Services (Yorkshire) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAbberplace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameChurch Hydraulics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.3 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSerco-Ryan (No. 2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameCentral Engineering Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (21 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameOlympic-Chevin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameR.E.(Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLewis D M R Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameJay Fasteners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameI W 1998 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingtech Systems Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSwan Bearing Factors (Blackburn) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLilleshall Pension Trustees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameKingswood Fluid Power Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSolarfront Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSwan Bearing Factors (Lancaster) Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLewis Electric Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (12 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameCentral Belting Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
Birmingham
West Midlands
B62 8WG
Company NameBritish Electrical Repairs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLeader Fluid Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameSplit Roller Bearing Co. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
1 Amber Way
Halesowen
West Midlands
B62 8WG
Company NameOswald Seals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLilleshall Plastic Housewares Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NamePioneer Weston International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameElectrical Services (Aberdeen) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (32 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameEastman Ross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameM.C.W. (Aberdeen) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (25 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameAberdeen Bearing Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameE S L Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
Company NameThamesdown Bearing Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameTomax Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amberway
Halesowen
West Midlands
B62 8WG
Company NameTrutite Fasteners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameUniversal Calibration Laboratories Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (50 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameVelocity 205 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (72 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameWYKO Employee Share Scheme Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameWYKO Equipments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameAmber Realisations No.5 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Amber Way
Halesowen
West Midlands
B62 8WG
Company NameLilleshall Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (56 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameIdeal Windows Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (56 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameNorthwest Hydraulic Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameSeal (Electrical Services) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (34 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameA.D.M. Plastics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameAir America (Rugby) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameRencol Tolerance Rings No 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameRencol Tolerance Rings (Japan) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameAmber2 Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameWest Mercia Hydraulics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands B32dt
Company NameE.P.M.S. Rewinds (B'Ham) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameAnglia Hydraulic Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameM R Transmission (Sheepbridge) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameRedditch Housewares Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameMiflex UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameLilleshall Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (41 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Tyneside) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameBarlow Fastener Centres Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Cambs) Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlandsb3 2dt
Company NameIndustrial Rewind Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameMolbry Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (43 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameDichta Seals (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (23 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameNorth West Bearing & Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
Westmidlands
B3 2DT
Company NameDavron Engineers Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands B32dt
Company NameRP (Newbury) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Fluid Power Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameGladstone Fasteners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameLewis Electric Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (49 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameChartadd Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (14 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Systems & Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameVanplas (Chester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameCentral Engineering Supplies (Melton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Vacuum Forming Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands B32dt
Company NameLambeth Commutators Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameCouplings & Drives (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NamePioneer Weston Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameTown & Country Sealed Units Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas (Midlands) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameA. D. Wood Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Scotland Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NamePure Environment Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameBearing & Engineering Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (15 years, 12 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameEPMS Magnet Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Glass Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameExpress Bearings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameYarmouth Bearing And Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
Westmidlands
B3 2DT
Company NameLewis Electric Motors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameCentral Hydraulic Seals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameLondon And Overseas Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (32 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameVanplas Panels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameCentral Engineering Supplies (Leicester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Power Transmissions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameG.M. Hydraulics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameBurton Engineering Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street Birmingham
West Midlands
B3 2DT
Company NameSwan Bearing Factors (Ipswich) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameAcertec Construction Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (9 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
C/O Mercer & Hole
Fleet Place House 2 Fleet Place
London
EC4M 7RF
Company NameAcertec (Edstone) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (9 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
International House Siskin Parkway East
Middlemarch Business Park
Coventry
CV3 4PE
Company NameAcertec Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (9 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
C/O Mercer & Hole
Fleet Place House 2 Fleet Place
London
EC4M 7RF
Company NameHall Industries Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (98 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameBritish Reinforced Concrete Engineering Company Limited(The)
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (88 years, 1 month after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameHall Engineering Group Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (71 years, 6 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameWeldgrip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (62 years, 4 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameH E (H) Nominees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (59 years, 8 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameCapital Structures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (8 years after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Fleet Place House
2 Fleet Place
London
EC4M 7RF
Company NameBRC Square Grip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (15 years, 5 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameAcertec Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (8 years, 11 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameAcertec Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (8 years, 11 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameAcertec Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (9 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameHeh Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (32 years, 2 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameS.G. Industries Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (19 years, 8 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameCarrington Weldgrip Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (34 years, 1 month after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameHall Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (36 years, 3 months after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameStadco Europe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (64 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
International House Siskin Parkway East
Middlemarch Business Park
Coventry
CV3 4PE
Company NameStadco Holdings Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (7 years after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
International House Siskin Parkway East
Middlemarch Business Park
Coventry
CV3 4PE
Company NameTapestry Software Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (60 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameStadco Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2008 (3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Stadco Services
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales
Company NameSHG 1998 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (30 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 15 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameSg Industries (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (74 years, 1 month after company formation)
Appointment Duration8 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Backs
38 South Parade, Harbury
Leamington Spa
Warwickshire
CV33 9JE
Registered Company Address
Harlescott Lane
Shrewsbury
Shropshire
SY1 3AS
Wales

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing