GAMES WORKSHOP TOOLING LIMITED

Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire
StatusDISSOLVED
Company No.03526115
CategoryPrivate Limited Company
Incorporated12 Mar 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 2 days

SUMMARY

GAMES WORKSHOP TOOLING LIMITED is an dissolved private limited company with number 03526115. It was incorporated 26 years, 3 months, 22 days ago, on 12 March 1998 and it was dissolved 14 years, 1 month, 2 days ago, on 01 June 2010. The company address is Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire.



People

TONGUE, Rachel

Secretary

Accountant

ACTIVE

Assigned on 22 Oct 2008

Current time on role 15 years, 8 months, 12 days

ROUNTREE, Kevin Derek

Director

Accountant

ACTIVE

Assigned on 22 Oct 2008

Current time on role 15 years, 8 months, 12 days

TONGUE, Rachel

Director

Accountant

ACTIVE

Assigned on 23 Jul 2003

Current time on role 20 years, 11 months, 11 days

GALLAGHER, Philip James Bryan

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 06 Jun 2001

Time on role 3 years, 5 days

HOSIE, Dick Mitchell

Secretary

Accountant

RESIGNED

Assigned on 26 Jul 1999

Resigned on 30 Apr 2000

Time on role 9 months, 4 days

POMFRETT, John David

Secretary

Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 01 Jun 1998

Time on role 2 months, 20 days

SHERWIN, Michael

Secretary

Finance Director

RESIGNED

Assigned on 30 Apr 2000

Resigned on 22 Oct 2008

Time on role 8 years, 5 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 1998

Resigned on 12 Mar 1998

Time on role

ARDENER, Terence Peter

Director

Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 31 May 2004

Time on role 6 years, 2 months, 19 days

FLEMING, Niall Patrick

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 07 Jan 2000

Time on role 1 year, 7 months, 6 days

GREEN, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 07 Jan 1999

Time on role 7 months, 6 days

HOSIE, Dick Mitchell

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Apr 2000

Time on role 1 year, 10 months, 29 days

JAMES, Susan

Director

Accountant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 31 May 2004

Time on role 4 years, 8 months

POMFRETT, John David

Director

Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 01 Jun 1998

Time on role 2 months, 20 days

SHERWIN, Michael

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2000

Resigned on 22 Oct 2008

Time on role 8 years, 5 months, 22 days


Some Companies

CAWSTON SPECIALIST ROOFING LTD

CAWSTON HOUSE UNIT 6C, BRICKMAKERS INDUSTRIAL ESTATE,SITTINGBOURNE,ME10 3RL

Number:07047822
Status:ACTIVE
Category:Private Limited Company

DYNAMIC FOOD VENTURES LTD

17 BARNTON STREET,STIRLING,FK8 1HF

Number:SC612217
Status:ACTIVE
Category:Private Limited Company

GELATIN DESIGN LIMITED

15 ROTHERMERE CLOSE,CRANBROOK,TN17 4DW

Number:09736171
Status:ACTIVE
Category:Private Limited Company

QUALITY PRODUCE INTERNATIONAL (Q.P.I.) UK LIMITED

ALTITUDE 206 DEYKIN AVENUE,BIRMINGHAM,B6 7BH

Number:02986026
Status:ACTIVE
Category:Private Limited Company

SURREY HILLS CARS LIMITED

14 WALTON COURT,WOKING,GU21 5EB

Number:10894008
Status:ACTIVE
Category:Private Limited Company

THOMAS ADAMS LLP

TWIN OAKS,SHIFNAL,TF11 8HZ

Number:OC326933
Status:LIQUIDATION
Category:Limited Liability Partnership

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