CHOICE MAIL ORDER LIMITED

First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool
StatusDISSOLVED
Company No.00235396
CategoryPrivate Limited Company
Incorporated06 Dec 1928
Age95 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution03 Sep 2011
Years12 years, 8 months, 13 days

SUMMARY

CHOICE MAIL ORDER LIMITED is an dissolved private limited company with number 00235396. It was incorporated 95 years, 5 months, 10 days ago, on 06 December 1928 and it was dissolved 12 years, 8 months, 13 days ago, on 03 September 2011. The company address is First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool.



People

SHOP DIRECT SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 08 Sep 2006

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

MAKIN, Steve Richard

Director

Group Finance Director

ACTIVE

Assigned on 15 Sep 2008

Current time on role 15 years, 8 months, 1 day

SHOP DIRECT COMPANY DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2006

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

COOPER, Paul Graeme

Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 2002

Time on role 22 years, 2 months, 24 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 22 Feb 2002

Resigned on 27 May 2003

Time on role 1 year, 3 months, 5 days

MARCH SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2003

Resigned on 08 Sep 2006

Time on role 3 years, 3 months, 12 days

COOPER, Paul Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 22 Feb 2002

Time on role 6 years, 9 months, 17 days

GREENFIELD, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 2001

Time on role 23 years, 2 months

HANCOX, Michael John

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2002

Resigned on 17 Nov 2005

Time on role 3 years, 8 months, 23 days

HESS, David

Director

Certified Accountant

RESIGNED

Assigned on 24 May 1993

Resigned on 30 Mar 2001

Time on role 7 years, 10 months, 6 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 22 Feb 2002

Resigned on 27 May 2003

Time on role 1 year, 3 months, 5 days

HOWARTH, Ronald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 May 1993

Time on role 30 years, 11 months, 22 days

MASSEY, Alan Victor

Director

Company Executive

RESIGNED

Assigned on

Resigned on 05 May 1995

Time on role 29 years, 11 days

MORRIS, David

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1995

Resigned on 22 Feb 2002

Time on role 6 years, 9 months, 17 days

MARCH COMPANY DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 27 May 2003

Resigned on 08 Sep 2006

Time on role 3 years, 3 months, 12 days


Some Companies

BARKSTON BEDS & HOME LTD

85A CLOUGHENRAMER ROAD,NEWRY,BT34 1QG

Number:NI640632
Status:ACTIVE
Category:Private Limited Company

CASSIDY DRILLING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09024672
Status:ACTIVE
Category:Private Limited Company

FOX MIDLANDS (LEICESTER) LIMITED

FOX HOUSE, 61 STATION ROAD,LEICESTER,LE6 0JQ

Number:05062853
Status:ACTIVE
Category:Private Limited Company

MEDOX HEALTHCARE LIMITED

THE OLD FORGE MAIN STREET,BICESTER,OX25 2NJ

Number:09475738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MKY DESIGN LIMITED

55 - 57 WEST HIGH STREET,,AB51 3QQ

Number:SC319132
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND BLACK (SCOTLAND) LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC386109
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