WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE)

Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Bucks.
StatusACTIVE
Company No.00121258
CategoryPrivate Limited Company
Incorporated02 Apr 1912
Age112 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 3 months, 8 days

SUMMARY

WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) is an active private limited company with number 00121258. It was incorporated 112 years, 3 months, 8 days ago, on 02 April 1912 and it was dissolved 5 years, 3 months, 8 days ago, on 02 April 2019. The company address is Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Bucks..



People

JAMES, Paul Anthony

Director

Group Cfo

ACTIVE

Assigned on 19 Sep 2023

Current time on role 9 months, 21 days

TOPHAM, Michael Robert Mason

Director

Chief Executive Officer

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 9 months, 12 days

BELLHOUSE, Donald Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1997

Time on role 26 years, 9 months, 21 days

CLARK, William Alexander Frank

Secretary

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Jul 2008

Time on role 10 years, 5 months, 11 days

ELLSON, Hilary Myra

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 03 Jul 2012

Time on role 3 years, 11 months, 3 days

HIDE, Susan Gaynor

Secretary

RESIGNED

Assigned on 19 Sep 1997

Resigned on 20 Feb 1998

Time on role 5 months, 1 day

WOODWARD, Keith

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 09 Dec 2016

Time on role 8 years, 4 months, 9 days

BELLHOUSE, Donald Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Sep 1997

Time on role 26 years, 9 months, 21 days

BETTINGTON, Martin John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 3 months, 9 days

BROWN, David Andrew

Director

Finance Director

RESIGNED

Assigned on 19 Sep 1997

Resigned on 07 Nov 2001

Time on role 4 years, 1 month, 18 days

LOWTH, Timothy Walter John

Director

Financial Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 27 Nov 2008

Time on role 7 years, 3 months, 7 days

PIKE, Richard Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2018

Resigned on 31 Mar 2023

Time on role 4 years, 6 months, 3 days

WAKELIN, Ian Raymond

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Jun 2017

Resigned on 28 Sep 2018

Time on role 1 year, 3 months, 14 days

WOODWARD, Keith

Director

Lawyer

RESIGNED

Assigned on 27 Nov 2008

Resigned on 09 Dec 2016

Time on role 8 years, 12 days

BIFFA CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Oct 2011

Resigned on 19 Sep 2023

Time on role 11 years, 11 months, 7 days

HALES WASTE CONTROL LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 12 Oct 2011

Time on role 3 years, 6 months, 12 days


Some Companies

2013 LIMITED

HEATH LODGE COLCHESTER MAIN ROAD,COLCHESTER,CO7 8DB

Number:03057814
Status:ACTIVE
Category:Private Limited Company

EFES BARBERS LTD

513 LONDON ROAD,GLASGOW,G40 1NQ

Number:SC470789
Status:ACTIVE
Category:Private Limited Company

FERNDOWN & UDDENS BID LIMITED

4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF

Number:08643773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEATING EQUIPMENT LIMITED

55-65 ADMIN ROAD,KNOWSLEY,L33 7TX

Number:05179732
Status:ACTIVE
Category:Private Limited Company

NATIONAL ELECTRICAL CONTRACTORS LIMITED

CORNER HOUSE,MILNROW,OL16 3QF

Number:09429819
Status:ACTIVE
Category:Private Limited Company

R P A SAFETY SERVICES LTD

22 ST. MARYS AVENUE,RUSHDEN,NN10 9EP

Number:06724686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source