WARLEY TRUCK BODIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6JT

Company number 03020140
Status Liquidation
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address TEMPLE COURT, 35 BULL COURT, BIRMINGHAM, B4 6JT
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office changed on 18/07/96 from: unit 62 anne road smithwick west midlands B66 2NZ; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of WARLEY TRUCK BODIES LIMITED are www.warleytruckbodies.co.uk, and www.warley-truck-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Warley Truck Bodies Limited is a Private Limited Company. The company registration number is 03020140. Warley Truck Bodies Limited has been working since 09 February 1995. The present status of the company is Liquidation. The registered address of Warley Truck Bodies Limited is Temple Court 35 Bull Court Birmingham B4 6jt. . ROBINSON, Anthony is a Secretary of the company. LITTLE, Steven John is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned.


Current Directors

Secretary
ROBINSON, Anthony
Appointed Date: 22 February 1995

Director
LITTLE, Steven John
Appointed Date: 22 February 1995
68 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 February 1995
Appointed Date: 09 February 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 February 1995
Appointed Date: 09 February 1995

WARLEY TRUCK BODIES LIMITED Events

18 Jul 1996
Registered office changed on 18/07/96 from: unit 62 anne road smithwick west midlands B66 2NZ
16 Jul 1996
Appointment of a liquidator
02 May 1996
Order of court to wind up
26 Apr 1996
Court order notice of winding up
16 Jan 1996
Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100
...
... and 0 more events
03 Mar 1995
Registered office changed on 03/03/95 from: bridge house 181 queen victoria street london EC4V 4DD

03 Mar 1995
Secretary resigned;new secretary appointed

03 Mar 1995
Director resigned;new director appointed

28 Feb 1995
Company name changed focus manufacturing LIMITED\certificate issued on 01/03/95

09 Feb 1995
Incorporation