British – Born 59 years ago (March 1965)
Company Name | L.Rowland & Company (Retail) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1995 (6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | Vittoria Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1997 (2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (Resigned 01 March 2018) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address Merchants Warehouse Castle Street Manchester M3 4LZ |
Company Name | Westminster Park Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1999 (7 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (Resigned 01 March 2018) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address Merchants Warehouse Castle Street Manchester M3 4LZ |
Company Name | Aspirus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 01 March 2018) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address 8 The Highway Hawarden Deeside Flintshire CH5 3DH Wales Registered Company Address Merchants Warehouse Castle Street Manchester M3 4LZ |
Company Name | Anthony Paul Roberts (Conway) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1993 (18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | Michael Ashley Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn, Cheshire WA7 3DJ |
Company Name | E G Collins (New Ferry) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | A.G. & S.T. Jones Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | ALUN Williams Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (5 years after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | L. Rowland & Company (Wholesale) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1999 (10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 April 2001) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate, Runcorn Cheshire WA7 3DJ |
Company Name | Harold Barton (Chemist) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire WA7 3DJ |
Company Name | A.W.Sutton (Chemists) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | G. F. O'Brien Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (20 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | G.F. O'Brien Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn Cheshire WA7 3DJ |
Company Name | Naylors (Chemists) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Associated Birkenhead Chemists Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (43 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Est Runcorn, Cheshire WA7 3DJ |
Company Name | Speke Chemists Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | G.A.Moffat & Son Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (45 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Castletown Chemists Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (29 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Rd, Whitehouse Ind Estate, Runcorn Cheshire WA7 3DJ |
Company Name | Martin Oldfield Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1999 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 05 April 2003) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | Winson Chemist Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (27 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 18 October 2002) |
Assigned Occupation | Accountant |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | Barbara Roberts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (44 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Es Runcorn Cheshire WA7 3DJ |
Company Name | Marples Chemists Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Mountain And Leah Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | Bryans Chemists Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (48 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Brian Dobson (Chemists) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2000 (46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | F.Ellis(Chemists)Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2000 (41 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Estate, Runcorn Cheshire WA7 3DJ |
Company Name | Godfrey Bedford Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2000 (19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | W Clifford Lea (Chemists) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2000 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | J.E. Hodgson Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (51 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Deansgate Pharmacy Limited (The) |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Jacksons Pharmacy Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | LYN Lea Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | A.C. Boydell Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2000 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | JWPH Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2000 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limtied Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Stephen K. Brown (Balby) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2000 (23 years after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | H.Ferrie(Chemist)Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2000 (40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | G.K. Greenstreet Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | David Richards (Chemist) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Harry Forman (Chemists) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Clear Advice Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind. Estate Runcorn Cheshire WA7 3DJ |
Company Name | D.A. Roberts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | James E. Rushton Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | Hoggard & Mitchell (Chemists) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (7 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Purcell & Hudson Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Finance Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | John Buchanan (Bingley) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Coolagent Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2001 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate, Runcorn Cheshire WA7 3DJ |
Company Name | D L Mitchell (Silsden) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 October 2002) |
Assigned Occupation | Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | C.S. Lobley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Bugden And Parr (Bournemouth) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2001 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Company Name | R. Baskind Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2001 (23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | S.L. Baskind Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2001 (2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | New Forest Pharmacies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2001 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Thorntons Chemists Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2001 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Shapecat Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2001 (2 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Hughes And Hudson Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | R.S. Escott Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2001 (4 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 18 October 2002) |
Assigned Occupation | Co Secretary |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Herring And Davies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (22 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | P. J. Austin (Chemists) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2001 (38 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address Phoenix Medical Supplies Limited Rivington Road Whitehouse Preston Brook Runcorn Cheshire WA7 3DJ |
Company Name | Scott & Jenkins Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn, Cheshire WA7 3DJ |
Company Name | Tremletts Chemists Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (49 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn WA7 3DJ |
Company Name | Tremletts Pharmacies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (33 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | Bridgemary Pharmacy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (40 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | Tremletts Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (54 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Company Name | J.C. McDougall Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (29 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address C/O L Rowland & Co Retail Ltd Rivington Road Whitehouse Ind Estate Runcorn Cheshire WA7 3DJ |
Company Name | Curries Chemists (Shipley) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Company Name | Wilkin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (52 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales Registered Company Address L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |