T&N SHELF EIGHTEEN LIMITED

Kroll Wellington Plaza Kroll Wellington Plaza, Leeds, LS1 4DL
StatusDISSOLVED
Company No.00110444
CategoryPrivate Limited Company
Incorporated28 Jun 1910
Age113 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 24 days

SUMMARY

T&N SHELF EIGHTEEN LIMITED is an dissolved private limited company with number 00110444. It was incorporated 113 years, 10 months, 14 days ago, on 28 June 1910 and it was dissolved 4 years, 10 months, 24 days ago, on 18 June 2019. The company address is Kroll Wellington Plaza Kroll Wellington Plaza, Leeds, LS1 4DL.



People

BOYDELL, Andrew Christopher

Secretary

ACTIVE

Assigned on 30 Sep 2000

Current time on role 23 years, 7 months, 12 days

HOLMES, Andrew Gary

Director

Accountant

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 7 months, 10 days

DODSON, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 2 days

HOGG, Jennifer Mary

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 08 May 1998

Time on role 2 years, 6 months, 27 days

ROBINSON, Patricia Josephine

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 30 Sep 2000

Time on role 2 years, 4 months, 22 days

WARD, Malcolm John

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 2 days

ARNOLD, Stephen Paul

Director

Accountant

RESIGNED

Assigned on 15 Dec 1998

Resigned on 06 Aug 2001

Time on role 2 years, 7 months, 22 days

BAINES, Harold Francis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 4 months, 6 days

BELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 11 days

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 Nov 2007

Time on role 2 years, 11 months

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 06 Aug 2001

Time on role 5 years, 7 months, 6 days

DODSON, Christopher John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 2 days

FINNETT, David Walter

Director

Finance Controller

RESIGNED

Assigned on 10 Jan 1994

Resigned on 15 Dec 1998

Time on role 4 years, 11 months, 5 days

HOLMES, Andrew Gary

Director

Corporate Accountant

RESIGNED

Assigned on 06 Jan 1999

Resigned on 06 Aug 2001

Time on role 2 years, 7 months

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 01 Aug 2001

Resigned on 22 Dec 2004

Time on role 3 years, 4 months, 21 days

ZAMOYSKI, James

Director

Senior Vice President & Genera

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2003

Time on role 2 years, 3 months, 27 days


Some Companies

CLAYDON RESORT MARKETING LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:08981601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA BELLEZA KK LTD

138 COWLEY ROAD,OXFORD,OX4 1JJ

Number:11008461
Status:ACTIVE
Category:Private Limited Company

SELECT MARKETING (NORTHWEST) LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:03739009
Status:ACTIVE
Category:Private Limited Company

SIMON TIBBS LTD

16 KENDAL GARDENS,LEIGHTON BUZZARD,LU7 2QZ

Number:08658770
Status:ACTIVE
Category:Private Limited Company

STAY IBIZA UK LTD

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:09605339
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL MEDIA DIRECTORY LTD

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10946037
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