LIQUICK 213 LIMITED
WEST MIDLANDS IMI WOLVERHAMPTON METAL LIMITED

Hellopages » West Midlands » Birmingham » B3 2DL
Company number 00731467
Status Active
Incorporation Date 1 August 1962
Company Type Private Limited Company
Address 2 CORNWALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 2DL
Home Country United Kingdom
Nature of Business 2742 - Aluminium production, 2744 - Copper production
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators statement of receipts and payments. The most likely internet sites of LIQUICK 213 LIMITED are www.liquick213.co.uk, and www.liquick-213.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Liquick 213 Limited is a Private Limited Company. The company registration number is 00731467. Liquick 213 Limited has been working since 01 August 1962. The present status of the company is Active. The registered address of Liquick 213 Limited is 2 Cornwall Street Birmingham West Midlands B3 2dl. . AFFORD, Helen Louise is a Secretary of the company. BOWER, Joanne Carol is a Director of the company. O'SHEA, John is a Director of the company. Secretary BOULTON, Paul Andrew has been resigned. Secretary BOWER, Joanne Carol has been resigned. Secretary BROSTOFF, Martin Adrian has been resigned. Secretary MELLOR, Ian George has been resigned. Secretary PEARCE, Roger William has been resigned. Director BEARDALL, Malcolm Derek has been resigned. Director BOULTON, Paul Andrew has been resigned. Director BROSTOFF, Martin Adrian has been resigned. Director CROFT, Philip has been resigned. Director FOSTER, Christopher George Holmes has been resigned. Director GRAHAM, Ian has been resigned. Director MCAUSLAND, Colin Hunter Muir has been resigned. Director MELLOR, Ian George has been resigned. Director PEARCE, Roger William has been resigned. Director PUGH, John Eric has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
AFFORD, Helen Louise
Appointed Date: 05 November 2004

Director
BOWER, Joanne Carol
Appointed Date: 30 July 2004
50 years old

Director
O'SHEA, John
Appointed Date: 13 December 1999
64 years old

Resigned Directors

Secretary
BOULTON, Paul Andrew
Resigned: 30 July 2004
Appointed Date: 13 December 1999

Secretary
BOWER, Joanne Carol
Resigned: 05 November 2004
Appointed Date: 30 July 2004

Secretary
BROSTOFF, Martin Adrian
Resigned: 13 December 1999
Appointed Date: 04 May 1999

Secretary
MELLOR, Ian George
Resigned: 04 May 1999
Appointed Date: 01 August 1995

Secretary
PEARCE, Roger William
Resigned: 31 July 1995

Director
BEARDALL, Malcolm Derek
Resigned: 31 July 1997
Appointed Date: 01 February 1996
78 years old

Director
BOULTON, Paul Andrew
Resigned: 30 July 2004
Appointed Date: 04 May 1999
58 years old

Director
BROSTOFF, Martin Adrian
Resigned: 12 December 1999
Appointed Date: 04 May 1999
55 years old

Director
CROFT, Philip
Resigned: 30 June 1996
Appointed Date: 01 January 1994
89 years old

Director
FOSTER, Christopher George Holmes
Resigned: 31 December 1993
93 years old

Director
GRAHAM, Ian
Resigned: 31 January 1999
77 years old

Director
MCAUSLAND, Colin Hunter Muir
Resigned: 04 May 1999
Appointed Date: 01 August 1997
81 years old

Director
MELLOR, Ian George
Resigned: 04 May 1999
Appointed Date: 03 July 1995
78 years old

Director
PEARCE, Roger William
Resigned: 31 July 1995
88 years old

Director
PUGH, John Eric
Resigned: 30 April 1999
80 years old

LIQUICK 213 LIMITED Events

30 Jul 2015
Restoration by order of the court
30 Aug 2006
Dissolved
30 May 2006
Liquidators statement of receipts and payments
30 May 2006
Return of final meeting in a members' voluntary winding up
30 Jan 2006
Registered office changed on 30/01/06 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ
...
... and 77 more events
17 Nov 1987
Full accounts made up to 31 December 1986

28 Sep 1987
Return made up to 25/03/87; no change of members

12 Dec 1986
Full accounts made up to 31 December 1985

18 Nov 1986
New director appointed

11 Nov 1986
Return made up to 27/03/86; full list of members