PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED

Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England
StatusDISSOLVED
Company No.04821735
CategoryPrivate Limited Company
Incorporated04 Jul 2003
Age20 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years5 months, 4 days

SUMMARY

PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED is an dissolved private limited company with number 04821735. It was incorporated 20 years, 11 months, 23 days ago, on 04 July 2003 and it was dissolved 5 months, 4 days ago, on 23 January 2024. The company address is Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England.



People

SMITH, Nicholas David Mayhew

Secretary

Lawyer

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 11 months, 14 days

SMITH, Nicholas David Mayhew

Director

Lawyer

ACTIVE

Assigned on 07 Aug 2013

Current time on role 10 years, 10 months, 20 days

WESTON, Paul David

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 7 months, 26 days

STEPHENSON, Mark William

Secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 10 Jul 2009

Time on role 4 years, 11 months, 22 days

HAMMONDS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jul 2003

Resigned on 19 Jul 2004

Time on role 1 year, 12 days

HAMMONDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jul 2003

Resigned on 07 Jul 2003

Time on role 3 days

GRIFFITHS, Andrew Donald

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 10 Apr 2019

Time on role 5 years, 6 months, 10 days

LEE, Brian Martin

Director

Head Of Office

RESIGNED

Assigned on 07 Jul 2003

Resigned on 18 Jul 2003

Time on role 11 days

LEWIS, Mark Andrew

Director

Financial Controller

RESIGNED

Assigned on 18 Jul 2003

Resigned on 30 Sep 2013

Time on role 10 years, 2 months, 12 days

STEPHENSON, Mark William

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 19 Jul 2004

Time on role 1 year, 1 day

WILLING, Paul James

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2003

Resigned on 18 Jul 2003

Time on role 11 days

HAMMONDS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 04 Jul 2003

Resigned on 07 Jul 2003

Time on role 3 days


Some Companies

ACCESS DRILLING SERVICES LTD.

UNIT 6 MARSH LANE INDUSTRIAL ESTATE MARSH LANE,HIGH PEAK,SK22 4PP

Number:02802240
Status:ACTIVE
Category:Private Limited Company

B2B EXHIBITIONS LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:06835589
Status:ACTIVE
Category:Private Limited Company

BUD & SON LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:00701935
Status:ACTIVE
Category:Private Limited Company

CONO SUR EUROPE LIMITED

1ST FLOOR WEST WING DAVIDSON HOUSE,READING,RG1 3EU

Number:05231308
Status:ACTIVE
Category:Private Limited Company

J JOHNSON CONSULTANCY LIMITED

6 SUNART CLOSE,CREWE,CW2 6RT

Number:11399610
Status:ACTIVE
Category:Private Limited Company

LONGLINE SEAFOODS LIMITED

13 CONSORT RISE HOUSE,LONDON,SW1W 9TB

Number:11208680
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