CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED

Cunard Building, Cunard Building,, L3 1EL
StatusACTIVE
Company No.00250349
CategoryPrivate Limited Company
Incorporated23 Aug 1930
Age93 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED is an active private limited company with number 00250349. It was incorporated 93 years, 8 months, 29 days ago, on 23 August 1930. The company address is Cunard Building, Cunard Building,, L3 1EL.



People

MUNSEY, Elizabeth Jane

Secretary

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 20 days

HUGHES, Stephen Glynn

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Jul 2023

Current time on role 9 months, 24 days

MUNSEY, Elizabeth Jane

Director

Solicitor

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 21 days

STEEPLES, Paul William

Director

Manager

ACTIVE

Assigned on 01 Aug 1994

Current time on role 29 years, 9 months, 20 days

CROSS, James

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 20 days

FOWLE, Christopher John

Secretary

Group Cashier

RESIGNED

Assigned on 01 Jun 2000

Resigned on 17 Feb 2010

Time on role 9 years, 8 months, 16 days

MARSHALL, David

Secretary

RESIGNED

Assigned on 18 Feb 2010

Resigned on 01 Sep 2023

Time on role 13 years, 6 months, 14 days

BYERS, David John

Director

Manager

RESIGNED

Assigned on

Resigned on 09 Oct 1997

Time on role 26 years, 7 months, 12 days

CASHIN, Mark Richard

Director

Manager

RESIGNED

Assigned on 29 Oct 1997

Resigned on 03 Sep 2001

Time on role 3 years, 10 months, 5 days

CLAYDON, Simon Timothy

Director

Manager

RESIGNED

Assigned on

Resigned on 23 Oct 1996

Time on role 27 years, 6 months, 28 days

GOODERHAM, Simon Nicholas

Director

Manager Trader

RESIGNED

Assigned on 03 Sep 2001

Resigned on 11 Nov 2011

Time on role 10 years, 2 months, 8 days

HASSETT, John Michael

Director

Manager

RESIGNED

Assigned on 29 Oct 1997

Resigned on 16 Aug 2001

Time on role 3 years, 9 months, 18 days

JANES, Richard Alan

Director

Manager

RESIGNED

Assigned on 23 Oct 1996

Resigned on 04 Aug 1998

Time on role 1 year, 9 months, 12 days

MARSHALL, David

Director

Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 09 May 2023

Time on role 10 years, 8 months, 8 days

TAYLOR, John Frederick

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 21 days

TOOMEY, Robert Richard

Director

Accountant

RESIGNED

Assigned on 26 Oct 1997

Resigned on 01 Sep 2012

Time on role 14 years, 10 months, 6 days

WHITELEY, Lloyd Leslie Russell

Director

Manager

RESIGNED

Assigned on 01 Aug 1994

Resigned on 29 Feb 2024

Time on role 29 years, 6 months, 28 days

WORSENCROFT, Frank Robert

Director

Manager

RESIGNED

Assigned on 23 Oct 1996

Resigned on 31 Oct 1997

Time on role 1 year, 8 days


Some Companies

ARIES TECHNOLOGY LIMITED

10 HALLOWS CLOSE,CHESHIRE,CW6 0QF

Number:04469816
Status:ACTIVE
Category:Private Limited Company

BEYOND BEAUTY II LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:05540664
Status:ACTIVE
Category:Private Limited Company

FLY&TRAVEL LTD

35 PRINCESS PARK MANOR,LONDON,N11 3FL

Number:11838859
Status:ACTIVE
Category:Private Limited Company

M.C.C. (LEEDS) LTD

57-67 WELLINGTON ROAD,,LS12 1DX

Number:06024986
Status:ACTIVE
Category:Private Limited Company

PROTHEROW DEVELOPMENTS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03983358
Status:ACTIVE
Category:Private Limited Company

SPENCER & PEYTON LTD

380 WORTING ROAD,BASINGSTOKE,RG22 5DZ

Number:07025599
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