You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01219603 Limited 19 CORNWALL STREET


01219603 Limited was dissolved on 2022-05-17. 01219603 was a private limited company that was located at Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, B3 2DT, Birmingham. This company (formally started on 1975-07-17) was run by 3 directors and 1 secretary.
Director Neil P. who was appointed on 12 November 2004.
Director Adrian K. who was appointed on 04 May 2004.
Director Timothy C. who was appointed on 30 September 2003.
Among the secretaries, we can name: Adrian K. appointed on 04 May 2004.

The company was categorised as "manufacture of motor vehicles" (3410). According to the official records, there was a name change on 2014-10-09 and their previous name was Simon-carves International. There is another name alteration: previous name was Simon Financial Services performed on 1995-01-18. 2004-01-31 was the date of the last annual return.

01219603 Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Cornwall Court
Town 19 Cornwall Street
Post code B3 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01219603
Date of Incorporation Thu, 17th Jul 1975
Date of Dissolution Tue, 17th May 2022
Industry Manufacture of motor vehicles
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 31st Oct 2005
Account last made up date Wed, 31st Dec 2003
Next confirmation statement due date Tue, 14th Feb 2017
Return last made up date Sat, 31st Jan 2004

Company staff

Neil P.

Position: Director

Appointed: 12 November 2004

Adrian K.

Position: Secretary

Appointed: 04 May 2004

Adrian K.

Position: Director

Appointed: 04 May 2004

Timothy C.

Position: Director

Appointed: 30 September 2003

Neil P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 04 May 2004

Niall N.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2004

Richard C.

Position: Secretary

Appointed: 18 October 2002

Resigned: 30 September 2003

Mark H.

Position: Secretary

Appointed: 22 January 2002

Resigned: 18 October 2002

David J.

Position: Secretary

Appointed: 16 February 1999

Resigned: 22 January 2002

Glenn D.

Position: Secretary

Appointed: 02 March 1998

Resigned: 15 February 1999

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 August 2000

Richard F.

Position: Director

Appointed: 31 January 1995

Resigned: 31 July 1996

Richard C.

Position: Director

Appointed: 09 January 1995

Resigned: 31 March 2004

Timothy R.

Position: Director

Appointed: 09 January 1995

Resigned: 30 September 2003

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 10 December 1996

Ian A.

Position: Director

Appointed: 20 June 1994

Resigned: 31 January 1995

David G.

Position: Director

Appointed: 27 May 1993

Resigned: 31 January 1995

David G.

Position: Secretary

Appointed: 27 May 1993

Resigned: 23 February 1998

Robert R.

Position: Director

Appointed: 27 May 1993

Resigned: 31 January 1995

Marcus P.

Position: Director

Appointed: 03 April 1992

Resigned: 30 September 1993

Derek D.

Position: Director

Appointed: 31 January 1992

Resigned: 09 June 1993

Ian M.

Position: Director

Appointed: 31 January 1992

Resigned: 22 April 1992

Eric R.

Position: Director

Appointed: 31 January 1992

Resigned: 03 April 1992

Eric S.

Position: Director

Appointed: 31 January 1992

Resigned: 20 June 1994

Peter C.

Position: Director

Appointed: 31 January 1992

Resigned: 27 May 1993

Company previous names

Simon-carves International October 9, 2014
Simon Financial Services January 18, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounts for a dormant company made up to 2003-12-31
filed on: 5th, April 2004
Free Download (4 pages)

Company search

Advertisements