LISKEARD LIBERAL CLUB COMPANY LIMITED

NEVILLE & CO, BUCKLAND HOUSE NEVILLE & CO, BUCKLAND HOUSE, Plymouth, PL6 5WR, Devon
StatusDISSOLVED
Company No.00129430
CategoryPrivate Limited Company
Incorporated06 Jun 1913
Age111 years, 9 days
JurisdictionEngland Wales
Dissolution24 Dec 2020
Years3 years, 5 months, 22 days

SUMMARY

LISKEARD LIBERAL CLUB COMPANY LIMITED is an dissolved private limited company with number 00129430. It was incorporated 111 years, 9 days ago, on 06 June 1913 and it was dissolved 3 years, 5 months, 22 days ago, on 24 December 2020. The company address is NEVILLE & CO, BUCKLAND HOUSE NEVILLE & CO, BUCKLAND HOUSE, Plymouth, PL6 5WR, Devon.



People

TAPER, Christopher William

Director

Retired

ACTIVE

Assigned on 26 Jan 2006

Current time on role 18 years, 4 months, 20 days

TAMBLYN, Angela Shirley

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 07 Jan 2019

Time on role 20 years, 6 days

WILTON, John Wesley

Secretary

RESIGNED

Assigned on

Resigned on 24 Nov 1999

Time on role 24 years, 6 months, 22 days

BLAMEY, Philip Bernard

Director

Farmer (Retired)

RESIGNED

Assigned on

Resigned on 06 Apr 2014

Time on role 10 years, 2 months, 9 days

BLAMEY, Robin Philip Cubitt

Director

Retired

RESIGNED

Assigned on 25 Nov 2004

Resigned on 07 Feb 2019

Time on role 14 years, 2 months, 12 days

COCKS, Graham Colenso

Director

Salesman

RESIGNED

Assigned on 01 Dec 1994

Resigned on 31 Aug 2011

Time on role 16 years, 8 months, 30 days

DAVEY, Seth

Director

Farmer

RESIGNED

Assigned on

Resigned on 26 Feb 2005

Time on role 19 years, 3 months, 20 days

PHILP, William Ernest Roger

Director

Farmer

RESIGNED

Assigned on

Resigned on 07 Feb 2019

Time on role 5 years, 4 months, 8 days

TAMBLYN, Angela Shirley

Director

Registered General Nurse

RESIGNED

Assigned on 28 Nov 1996

Resigned on 07 Feb 2019

Time on role 22 years, 2 months, 9 days

TAMBLYN, Ewart

Director

Farmer (Retired)

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 6 months, 14 days

TAMBLYN, Lister

Director

Estate Agent

RESIGNED

Assigned on 26 Nov 1998

Resigned on 07 Feb 2019

Time on role 20 years, 2 months, 11 days

TAMBLYN, Paul

Director

Farmer

RESIGNED

Assigned on

Resigned on 07 Feb 2019

Time on role 5 years, 4 months, 8 days

TAMBLYN, William John

Director

Farmer

RESIGNED

Assigned on

Resigned on 07 Feb 2019

Time on role 5 years, 4 months, 8 days

TANK, David Richard Rahman

Director

School Teacher (Retired)

RESIGNED

Assigned on

Resigned on 17 Feb 1992

Time on role 32 years, 3 months, 29 days


Some Companies

AGNEASH LIMITED

204 GUILDFORD ROAD,LIGHTWATER,GU18 5RL

Number:10369928
Status:ACTIVE
Category:Private Limited Company

BUGGY CONSTRUCTIONS LIMITED

FLAT 5, STUART HOUSE,LONDON,E16 1TS

Number:10155828
Status:ACTIVE
Category:Private Limited Company

CRANES TRAILERS LIMITED

RASH'S GREEN,DEREHAM,NR19 1JG

Number:00881232
Status:ACTIVE
Category:Private Limited Company

G. EASTWOOD & SONS LIMITED

39 QUEEN VICTORIA AVENUE,EAST SUSSEX,BN3 6XA

Number:00457113
Status:ACTIVE
Category:Private Limited Company

IRO VETERINARY SERVICES LTD

FLAT 1,BRISTOL,BS6 5UG

Number:11620797
Status:ACTIVE
Category:Private Limited Company

PIGHILL PROMOTIONS LIMITED

17 CHURCH PATH,SWINDON,SN5 4DR

Number:09849447
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