You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02136671 Limited WEST MIDLANDS


Founded in 1987, 02136671, classified under reg no. 02136671 is an active company. Currently registered at Birch Street WV1 4HY, West Midlands the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Dec and its latest financial statement was filed on December 31, 2002. Since December 18, 2014 02136671 Limited is no longer carrying the name Exterior.

At present there are zero directors appointed. As for current secretaries - the company appointed one, namely Timothy G. who was appointed on 29 September 1999. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

02136671 Limited Address / Contact

Office Address Birch Street
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136671
Date of Incorporation Tue, 2nd Jun 1987
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Oct 2004 (6973 days after)
Account last made up date Tue, 31st Dec 2002
Next confirmation statement due date Tue, 20th Jun 2017 (2017-06-20)
Return last made up date Fri, 6th Jun 2003

Company staff

Timothy G.

Position: Secretary

Appointed: 29 September 1999

Richard T.

Position: Director

Appointed: 13 August 2002

Resigned: 31 December 2018

David C.

Position: Director

Appointed: 24 July 2000

Resigned: 08 March 2002

Richard L.

Position: Director

Appointed: 30 July 1999

Resigned: 26 January 2019

Euan M.

Position: Secretary

Appointed: 01 July 1996

Resigned: 29 September 1999

Brian T.

Position: Director

Appointed: 01 January 1996

Resigned: 30 July 1999

Robert D.

Position: Director

Appointed: 12 August 1994

Resigned: 17 July 2000

Brian P.

Position: Director

Appointed: 18 April 1994

Resigned: 01 July 1999

Robert G.

Position: Director

Appointed: 04 October 1993

Resigned: 12 August 1994

Roger R.

Position: Director

Appointed: 07 September 1993

Resigned: 08 September 1997

James G.

Position: Director

Appointed: 01 June 1993

Resigned: 11 December 1997

Brian G.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 1995

Brian S.

Position: Director

Appointed: 06 June 1992

Resigned: 18 April 1994

Derek B.

Position: Director

Appointed: 06 June 1992

Resigned: 01 August 1995

James C.

Position: Director

Appointed: 06 June 1992

Resigned: 01 October 1992

Kenneth E.

Position: Director

Appointed: 06 June 1992

Resigned: 07 September 1993

Peter C.

Position: Director

Appointed: 06 June 1992

Resigned: 06 June 1994

James M.

Position: Secretary

Appointed: 06 June 1992

Resigned: 01 July 1996

Archibald S.

Position: Director

Appointed: 06 June 1992

Resigned: 04 January 2001

Philip N.

Position: Director

Appointed: 06 June 1992

Resigned: 08 January 2001

Leo C.

Position: Director

Appointed: 06 June 1992

Resigned: 31 December 1996

Brian G.

Position: Director

Appointed: 06 June 1992

Resigned: 01 January 1994

Alan P.

Position: Director

Appointed: 06 June 1992

Resigned: 25 September 2000

Company previous names

Exterior December 18, 2014
Crown House Engineering November 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Incorporation Mortgage Officers Resolution Restoration
Annual return made up to June 26, 2003
filed on: 26th, June 2003
Free Download (5 pages)

Company search

Advertisements