PEARL CL LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.00080587
CategoryPrivate Limited Company
Incorporated07 Apr 1904
Age120 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution14 Jun 2013
Years10 years, 11 months, 3 days

SUMMARY

PEARL CL LIMITED is an dissolved private limited company with number 00080587. It was incorporated 120 years, 1 month, 10 days ago, on 07 April 1904 and it was dissolved 10 years, 11 months, 3 days ago, on 14 June 2013. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 16 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 16 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 4 months, 29 days

BATEY, Richard Mark

Secretary

RESIGNED

Assigned on 15 Nov 1999

Resigned on 27 Sep 2000

Time on role 10 months, 12 days

GRIFFIN-SMITH, Philip Bernard

Secretary

RESIGNED

Assigned on 06 Apr 2005

Resigned on 01 Sep 2006

Time on role 1 year, 4 months, 26 days

JARRETT, Kenneth Richard

Secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 01 Jan 1998

Time on role 4 years, 3 months, 28 days

SKERRETT, Philip Edward

Secretary

Solicitor

RESIGNED

Assigned on 27 Sep 2000

Resigned on 06 Apr 2005

Time on role 4 years, 6 months, 9 days

SKERRETT, Philip Edward

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 1998

Resigned on 14 Nov 1999

Time on role 1 year, 10 months, 13 days

CHANSITOR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1993

Time on role 30 years, 8 months, 15 days

AGGETT, Paul Bernard

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Dec 2004

Time on role 19 years, 5 months, 12 days

BELL, Michael Jaffray De Hauteville

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Apr 2005

Time on role 19 years, 1 month, 11 days

BOWN, Steven Michael

Director

Accountant

RESIGNED

Assigned on 13 Nov 2001

Resigned on 06 Apr 2005

Time on role 3 years, 4 months, 23 days

BROWN, Bernard George

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 31 Dec 2005

Time on role 8 months, 25 days

CHRISTOPHERS, Michael

Director

Consultant

RESIGNED

Assigned on 24 Oct 1997

Resigned on 06 Apr 2005

Time on role 7 years, 5 months, 13 days

CRAINE, Roger

Director

Accountant

RESIGNED

Assigned on 06 Sep 2005

Resigned on 30 Apr 2007

Time on role 1 year, 7 months, 24 days

DAVIDSON, Anthony Beverley

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2005

Resigned on 29 Mar 2007

Time on role 1 year, 6 months, 23 days

DEANE, John Vincent

Director

Actuary

RESIGNED

Assigned on 25 Nov 1993

Resigned on 27 Sep 2000

Time on role 6 years, 10 months, 2 days

FERGUSON, Duncan George Robin

Director

Company Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 29 Mar 2007

Time on role 1 year, 6 months, 23 days

GREENFIELD, Richard Edward Keith

Director

Accountant

RESIGNED

Assigned on 06 Sep 2005

Resigned on 31 Dec 2007

Time on role 2 years, 3 months, 25 days

HUMPHREY, Dereck Edward

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 27 Sep 2000

Time on role 23 years, 7 months, 20 days

LITTLE, Christopher Guthrie

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 2005

Time on role 19 years, 1 month, 11 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 19 Dec 2008

Time on role 5 months, 1 day

MAIDENS, Ian Graham

Director

Actuary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 29 Jan 2008

Time on role 2 years, 4 months, 23 days

NEWMAN, James Allen

Director

Accountant

RESIGNED

Assigned on 30 Aug 2006

Resigned on 01 May 2008

Time on role 1 year, 8 months, 1 day

PALLISTER, Julie Karen

Director

Actuary

RESIGNED

Assigned on 19 Dec 2000

Resigned on 06 Apr 2005

Time on role 4 years, 3 months, 18 days

SINGLETON, Graham Lloyd

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 30 Aug 2006

Time on role 1 year, 4 months, 24 days

SKERRETT, Philip Edward

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Apr 2005

Time on role 19 years, 1 month, 11 days

STOCKTON, Robert Paul

Director

Company Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 20 days

THOMPSON, Paul Andrew

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 06 Sep 2005

Time on role 5 months


Some Companies

ALFA SECURITY SERVICES LIMITED

43 LEYTONSTONE ROAD,LONDON,E15 1JA

Number:09367315
Status:ACTIVE
Category:Private Limited Company

CONRAD FERNANDES CONSULTANCY LIMITED

10 QUEEN ANNES GARDENS,ENFIELD,EN1 2JN

Number:10052644
Status:ACTIVE
Category:Private Limited Company

CORECO GROUP LIMITED

117-119 HOUNDSDITCH,LONDON,EC3A 7BT

Number:06832270
Status:ACTIVE
Category:Private Limited Company

LORD 9 LTD

14A STONEGATE,YORK,YO1 8AS

Number:11969303
Status:ACTIVE
Category:Private Limited Company

RURAL DESIGNER HOMES LIMITED

EVENTUS BUSINESS CENTRE,PETERBOROUGH,PE6 8FD

Number:09601103
Status:ACTIVE
Category:Private Limited Company

SIGNATURE IT LIMITED

1A THE VALE,,NW11 8SB

Number:04714209
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