PARTCO LIMITED

Unipart House Unipart House, Oxford, OX4 2PG
StatusDISSOLVED
Company No.03504833
CategoryPrivate Limited Company
Incorporated05 Feb 1998
Age26 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 2 months, 4 days

SUMMARY

PARTCO LIMITED is an dissolved private limited company with number 03504833. It was incorporated 26 years, 5 months, 2 days ago, on 05 February 1998 and it was dissolved 2 years, 2 months, 4 days ago, on 03 May 2022. The company address is Unipart House Unipart House, Oxford, OX4 2PG.



People

RUSSELL, Tanya

Secretary

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 10 months, 1 day

LEIGH, Darren Peter

Director

Chief Finance Officer

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 2 months, 6 days

WELDON, Christopher James

Director

Accountant

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 5 months, 6 days

WYNER, Amanda Jane

Director

Lawyer

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 8 months, 7 days

HYLAND, Matthew William Edward

Nominee-secretary

RESIGNED

Assigned on 05 Feb 1998

Resigned on 27 Feb 1998

Time on role 22 days

O'BRIEN, Robert Paul David

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Jul 2021

Time on role 6 years, 1 month, 30 days

RIMMER, Michael Douglas

Secretary

RESIGNED

Assigned on 31 Dec 2001

Resigned on 01 Jun 2015

Time on role 13 years, 5 months, 1 day

STAMP, Christopher David

Secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 Dec 2001

Time on role 3 years, 10 months, 4 days

CHITTY, Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jul 2016

Resigned on 30 Apr 2020

Time on role 3 years, 9 months, 29 days

DESSAIN, Paul Mark

Director

Accountant

RESIGNED

Assigned on 18 Jul 2003

Resigned on 01 Jul 2016

Time on role 12 years, 11 months, 13 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 05 Feb 1998

Resigned on 27 Feb 1998

Time on role 22 days

HOPPER, Michael Royston

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Oct 2013

Time on role 10 years, 3 months, 13 days

HYLAND, Matthew William Edward

Nominee-director

RESIGNED

Assigned on 05 Feb 1998

Resigned on 27 Feb 1998

Time on role 22 days

LANCASTER, Michael John

Director

Regional Manager

RESIGNED

Assigned on 13 Mar 1998

Resigned on 14 Aug 2003

Time on role 5 years, 5 months, 1 day

MOURGUE, Anthony John

Director

Accountant

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Dec 2018

Time on role 15 years, 5 months, 13 days

SCOTT, Christopher George

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 13 Mar 1998

Time on role 14 days

SEABROOK, Michael Richard

Director

Solicitor

RESIGNED

Assigned on 13 Mar 1998

Resigned on 12 Aug 2003

Time on role 5 years, 4 months, 30 days

STAMP, Christopher David

Director

Chartered Secretary

RESIGNED

Assigned on 13 Mar 1998

Resigned on 31 Dec 2001

Time on role 3 years, 9 months, 18 days


Some Companies

CHLORINATION LTD

UNIT 1,RAVENSTHORPE,WF13 3LN

Number:09532654
Status:ACTIVE
Category:Private Limited Company

FOOTMARK TRAINING LTD

3 HOLME WAY,WORKSOP,S81 7NZ

Number:07634887
Status:ACTIVE
Category:Private Limited Company

I.R. JONES BUILDING & JOINERY SERVICES LTD

OAKLANDS,LLANSANTFFRAID,SY22 6SX

Number:05093389
Status:ACTIVE
Category:Private Limited Company

P J LINTERN AND SON LIMITED

OCL ACCOUNTANCY,BATH,BA2 2EL

Number:06031994
Status:ACTIVE
Category:Private Limited Company

REE CONSTRUCTION (WALES) LIMITED

BWLCH MAWR,LLANDYSUL,SA44 4TE

Number:08658532
Status:ACTIVE
Category:Private Limited Company

THE ORGANICA COMPANY SHOP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11962535
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