TILLOTSONS(LIVERPOOL),LIMITED

Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire
StatusACTIVE
Company No.00155519
CategoryPrivate Limited Company
Incorporated27 May 1919
Age104 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution11 Sep 2018
Years5 years, 8 months, 3 days

SUMMARY

TILLOTSONS(LIVERPOOL),LIMITED is an active private limited company with number 00155519. It was incorporated 104 years, 11 months, 18 days ago, on 27 May 1919 and it was dissolved 5 years, 8 months, 3 days ago, on 11 September 2018. The company address is Beech House Whitebrook Park Beech House Whitebrook Park, Maidenhead, SL6 8XY, Berkshire.



People

STEELE, Anne

Secretary

ACTIVE

Assigned on 09 Jul 2001

Current time on role 22 years, 10 months, 5 days

DRYDEN, Stephen William

Director

Company Director

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 1 month, 13 days

JOWETT, Matthew Paul

Director

Company Director

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 10 months, 14 days

ROBERTS, Miles William

Director

Company Director

ACTIVE

Assigned on 04 May 2010

Current time on role 14 years, 10 days

CATTERMOLE, Carolyn Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 09 Jul 2001

Time on role 7 months, 9 days

RICHARDSON, Alan John

Secretary

Company Secretary

RESIGNED

Assigned on 29 Apr 1995

Resigned on 30 Nov 2000

Time on role 5 years, 7 months, 1 day

RUSSELL, John Stuart

Secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1995

Time on role 29 years, 15 days

BUTTFIELD, David Frank

Director

Accountant

RESIGNED

Assigned on 28 Apr 1995

Resigned on 01 Jan 2003

Time on role 7 years, 8 months, 3 days

CATTERMOLE, Carolyn Tracy

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jun 2011

Time on role 10 years, 5 months, 29 days

MORRIS, Gavin Mathew

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Apr 2008

Time on role 5 years, 2 months, 31 days

RUSSELL, John Stuart

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 13 days

THORNE, Anthony David

Director

Company Executive

RESIGNED

Assigned on 01 Jan 2001

Resigned on 04 May 2010

Time on role 9 years, 4 months, 3 days

WILLIAMS, John Peter

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 13 days


Some Companies

119A3MS LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:07621901
Status:ACTIVE
Category:Private Limited Company

BARGAIN BEERS LTD

204 MUIRHEAD AVENUE, LIVERPOOL,LIVERPOOL,L13 0BA

Number:10997179
Status:ACTIVE
Category:Private Limited Company

EARNSHAW 1956 LIMITED

EARNSHAW COTTAGE BYLEY LANE,MIDDLEWICH,CW10 9NE

Number:08688385
Status:ACTIVE
Category:Private Limited Company

NAME THAT PLAYER LIMITED

232 HIGH ROAD,BROXBOURNE,EN10 6QD

Number:10899885
Status:ACTIVE
Category:Private Limited Company

PORTERS TRANSPORT (GRIMSBY) LIMITED

77 BARNOLDBY ROAD,NR GRIMSBY,DN37 0DB

Number:00367506
Status:ACTIVE
Category:Private Limited Company

SEARCH BUDDY WEBSITE SERVICES LTD

3 HASTINGS CRESCENT,HAILSHAM,BN27 1EH

Number:11728869
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