CARTER & PARKER LIMITED

Gordon Mills, Netherfield Road Gordon Mills, Netherfield Road, West Yorkshire, LS20 9PD
StatusDISSOLVED
Company No.00207914
CategoryPrivate Limited Company
Incorporated17 Aug 1925
Age98 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution31 Aug 2021
Years2 years, 8 months, 7 days

SUMMARY

CARTER & PARKER LIMITED is an dissolved private limited company with number 00207914. It was incorporated 98 years, 8 months, 21 days ago, on 17 August 1925 and it was dissolved 2 years, 8 months, 7 days ago, on 31 August 2021. The company address is Gordon Mills, Netherfield Road Gordon Mills, Netherfield Road, West Yorkshire, LS20 9PD.



People

RAMSDEN, Robert Austen Boyd, Col

Director

Company Director

ACTIVE

Assigned on 01 May 1995

Current time on role 29 years, 6 days

RAMSDEN, Thomas Piers Austen

Director

Company Director

ACTIVE

Assigned on 01 May 2011

Current time on role 13 years, 6 days

ARCHER, John Allerton

Secretary

Company Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 08 Jul 2003

Time on role 4 years, 4 months, 7 days

MCCULLOCH, Robert Brownlie

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 6 days

WRIGHT, Robert Stephen

Secretary

RESIGNED

Assigned on 08 Jul 2003

Resigned on 05 Aug 2011

Time on role 8 years, 28 days

ACLAND, Martin Edward

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 30 Jun 1993

Time on role 5 months, 29 days

ARCHER, John Allerton

Director

Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 08 Jul 2003

Time on role 8 years, 7 months, 10 days

CARTER, David Ewart

Director

Chairman

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 1 day

COLLINS, Bernard

Director

Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 30 Nov 2003

Time on role 9 years, 2 days

HALL, Derek

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 7 days

MCCULLOCH, Robert Brownlie

Director

C A Finance Director

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 6 days

MOODY, Patrick William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Jul 1995

Time on role 28 years, 10 months, 2 days

PITTOCK, Jeffrey Harry

Director

Company Director/Consultant

RESIGNED

Assigned on 29 Jun 1993

Resigned on 30 Jun 1994

Time on role 1 year, 1 day

RAMSDEN, Thomas Brayshaw

Director

Managing Director

RESIGNED

Assigned on 06 May 1993

Resigned on 07 Dec 2018

Time on role 25 years, 7 months, 1 day

ROBINSON, Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 10 months, 7 days

SHEASBY, Lorinda Alison

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 17 days


Some Companies

BARBALOOT LIMITED

14 FLORA GROVE,HERTFORDSHIRE,AL1 5ET

Number:06140634
Status:ACTIVE
Category:Private Limited Company

CONNECT SERVICES (PLUMBING & HEATING) LTD

UNIT 4 BELFONT TRADING ESTATE,HALESOWEN,B62 8DR

Number:11176160
Status:ACTIVE
Category:Private Limited Company
Number:06024813
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMARTTALK TELECOMS LTD

11 CORNWALL ROAD,GILLINGHAM,ME7 1LP

Number:11072974
Status:ACTIVE
Category:Private Limited Company

TALDAK LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11864692
Status:ACTIVE
Category:Private Limited Company

THE NUNEATON CYCLERY LIMITED

21 21 WOLVEY RD,BULKINGTON,CV12 9JR

Number:08853494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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