Q-PAR ANGUS HEDERA LIMITED

2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY, West Midlands
StatusDISSOLVED
Company No.01826221
CategoryPrivate Limited Company
Incorporated20 Jun 1984
Age40 years, 16 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years6 years, 24 days

SUMMARY

Q-PAR ANGUS HEDERA LIMITED is an dissolved private limited company with number 01826221. It was incorporated 40 years, 16 days ago, on 20 June 1984 and it was dissolved 6 years, 24 days ago, on 12 June 2018. The company address is 2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY, West Midlands.



People

HAINING, Peter

Secretary

ACTIVE

Assigned on 19 May 2016

Current time on role 8 years, 1 month, 18 days

HAINING, Peter, Mr.

Director

Chartered Accoutnant

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 9 months, 5 days

JAMES, Peter Owen

Director

Finance Director

ACTIVE

Assigned on 20 Feb 2017

Current time on role 7 years, 4 months, 14 days

MARSH, Gary Stephen

Director

Chief Executive

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 2 months, 5 days

RICHARDS, Matthew Thomas

Director

None

ACTIVE

Assigned on 19 May 2016

Current time on role 8 years, 1 month, 18 days

HAINING, Peter

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 24 Oct 2013

Time on role 5 months, 23 days

HOLLIDAY, Jennifer Blanche

Secretary

RESIGNED

Assigned on

Resigned on 01 May 2013

Time on role 11 years, 2 months, 5 days

LAVERY, Gaynor

Secretary

RESIGNED

Assigned on 24 Oct 2013

Resigned on 19 May 2016

Time on role 2 years, 6 months, 26 days

ENGLAND, James Brian Anderson, Dr

Director

Physicist

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 10 months, 5 days

HOLLIDAY, Harry Richard, Dr

Director

Scientist

RESIGNED

Assigned on

Resigned on 01 May 2013

Time on role 11 years, 2 months, 5 days

HOLLIDAY, Jennifer Blanche

Director

Scientist

RESIGNED

Assigned on

Resigned on 01 May 2013

Time on role 11 years, 2 months, 5 days

LAVERY, John Michael, Mr.

Director

Managing Director

RESIGNED

Assigned on 01 May 2013

Resigned on 19 May 2016

Time on role 3 years, 18 days

NUTTER, Mark Timothy

Director

Finance Director

RESIGNED

Assigned on 19 May 2016

Resigned on 29 Jun 2016

Time on role 1 month, 10 days


Some Companies

AKAAL GROUP INTERNATIONAL TRADE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10508046
Status:ACTIVE
Category:Private Limited Company

AMBURY BATH LIMITED

1 FIRS AVENUE,LONDON,N10 3LY

Number:07823231
Status:ACTIVE
Category:Private Limited Company

COMMUNITIES 1ST

COMMUNITY CENTRE 2 ALLUM LANE,BOREHAMWOOD,WD6 3PJ

Number:11875362
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HATTIES AUTOBODY CARE LTD

47 DRUMMORE AVENUE,COATBRIDGE,ML5 4AW

Number:SC577971
Status:ACTIVE
Category:Private Limited Company

MELFRAOLO LTD

6A LINES STREET,MORECAMBE,LA4 5ES

Number:11183685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SPICEY COTTAGE LIMITED

142 HIGH STREET, WIBSEY,WEST YORKSHIRE,BD6 1JZ

Number:05295721
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