LILLESHALL LIMITED

Eriks Eriks, Oldbury, B69 4JR, West Midlands, United Kingdom
StatusACTIVE
Company No.00014802
CategoryPrivate Limited Company
Incorporated31 Dec 1880
Age143 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

LILLESHALL LIMITED is an active private limited company with number 00014802. It was incorporated 143 years, 3 months, 26 days ago, on 31 December 1880. The company address is Eriks Eriks, Oldbury, B69 4JR, West Midlands, United Kingdom.



People

POWELL, Martyn Richard

Secretary

ACTIVE

Assigned on 15 Nov 2006

Current time on role 17 years, 5 months, 11 days

FITCHFORD, Andrew Michael John

Director

Chartered Accountant

ACTIVE

Assigned on 18 Nov 2015

Current time on role 8 years, 5 months, 8 days

BRETON, Angus Roy Mackenzie

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 10 months, 21 days

COOK, Jonathan Charles

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

LYNE, Colin Andrew

Secretary

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 19 Mar 2004

Time on role 2 months, 27 days

ROWLAND, Stephen

Secretary

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 08 Mar 2001

Time on role 9 months, 3 days

WINTERS, Geoffrey David

Secretary

Director

RESIGNED

Assigned on 08 Mar 2001

Resigned on 23 Dec 2003

Time on role 2 years, 9 months, 15 days

ABEL, Edward Guy

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Nov 1997

Time on role 26 years, 5 months, 19 days

BORLENGHI, Michael John Christopher

Director

Business Consultant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 10 Jan 2001

Time on role 4 years, 2 months, 9 days

COOK, Jonathan Charles

Director

Accountant

RESIGNED

Assigned on 19 Mar 2004

Resigned on 15 Nov 2006

Time on role 2 years, 7 months, 27 days

DIXON, Mark Robert Graham

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 26 Jun 2009

Time on role 5 years, 6 months, 3 days

FEAVIOUR, Roger St Denis

Director

Company Director

RESIGNED

Assigned on 28 Aug 1998

Resigned on 12 Feb 2001

Time on role 2 years, 5 months, 15 days

FREEMAN, Michael John

Director

None

RESIGNED

Assigned on 10 Jan 2001

Resigned on 23 Dec 2003

Time on role 2 years, 11 months, 13 days

HARRIS, John Richard

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 10 Jan 2001

Time on role 2 years, 8 months, 9 days

HITCHCOCK, Robert Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 May 1996

Time on role 27 years, 11 months, 24 days

JOHNSON, Richard Stuart

Director

Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 04 Nov 2003

Time on role 2 years, 9 months, 25 days

LEEK, John Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jul 1998

Time on role 25 years, 9 months, 2 days

LINK, Wilfred Alan

Director

None

RESIGNED

Assigned on 10 Jan 2001

Resigned on 04 Nov 2003

Time on role 2 years, 9 months, 25 days

LOWER, Paul Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1992

Time on role 31 years, 7 months, 9 days

LYNE, Colin Andrew

Director

None

RESIGNED

Assigned on 10 Jan 2001

Resigned on 19 Mar 2004

Time on role 3 years, 2 months, 9 days

MORRIS, Anthony Nigel

Director

None

RESIGNED

Assigned on 10 Jan 2001

Resigned on 19 Mar 2004

Time on role 3 years, 2 months, 9 days

ROWLAND, Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Mar 2001

Time on role 23 years, 1 month, 18 days

RYAN, Peter Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jul 1998

Time on role 25 years, 9 months, 2 days

SINGLETON, John Staniforth

Director

Managing Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 14 Aug 1996

Time on role 8 months, 29 days

THE EARL GRANVILLE

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 May 1991

Time on role 32 years, 11 months, 24 days

WHITE, David

Director

Chartered Accountants

RESIGNED

Assigned on 15 Nov 2006

Resigned on 04 Jan 2016

Time on role 9 years, 1 month, 19 days

WILSON, William Currie Neil

Director

Director

RESIGNED

Assigned on 23 Dec 2003

Resigned on 28 Feb 2010

Time on role 6 years, 2 months, 5 days

WINTERS, Geoffrey David

Director

None

RESIGNED

Assigned on 10 Jan 2001

Resigned on 23 Dec 2003

Time on role 2 years, 11 months, 13 days


Some Companies

FHX CONSULTING LIMITED

202A JOLYON HOUSE,HOUNSLOW,TW4 6BH

Number:10434370
Status:ACTIVE
Category:Private Limited Company

HEALTHY GAMES LTD

50 BROOM PARK,TEDDINGTON,TW11 9RS

Number:09869626
Status:ACTIVE
Category:Private Limited Company

IMPERIAL ESTATES LONDON LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:10829758
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MINI MARKET (STOKE) LTD

56 THE STRAND,STOKE-ON-TRENT,ST3 2NL

Number:11562419
Status:ACTIVE
Category:Private Limited Company

SIGMA THISTLE PHASE II FP LP

18 ALVA STREET,EDINBURGH,EH2 4QG

Number:SL023807
Status:ACTIVE
Category:Limited Partnership

SINERGIA ARTS LIMITED

9-10 THE CRESCENT,WISBECH,PE13 1EH

Number:06865864
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