JAMES LADD & SONS LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00417034
CategoryPrivate Limited Company
Incorporated12 Aug 1946
Age77 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

JAMES LADD & SONS LIMITED is an dissolved private limited company with number 00417034. It was incorporated 77 years, 9 months, 10 days ago, on 12 August 1946 and it was dissolved 2 years, 1 month, 3 days ago, on 19 April 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



People

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 21 days

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 11 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 3 days

BACON, Timothy Reginald

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Dec 1995

Resigned on 28 Apr 2000

Time on role 4 years, 4 months, 17 days

PIKE, Andrew Stephen

Secretary

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 23 Sep 2014

Time on role 14 years, 4 months, 25 days

SMYTHE, Malachai John

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 1995

Time on role 28 years, 5 months, 11 days

BACON, Timothy Reginald

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 1995

Resigned on 28 Apr 2000

Time on role 4 years, 4 months, 17 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 02 May 2014

Resigned on 23 Nov 2015

Time on role 1 year, 6 months, 21 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Dec 2013

Time on role 8 years, 9 months, 17 days

FISHER, Charles Murray

Director

Director

RESIGNED

Assigned on

Resigned on 28 Apr 2000

Time on role 24 years, 24 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2015

Resigned on 06 Mar 2018

Time on role 2 years, 3 months, 13 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 28 Feb 2013

Time on role 12 years, 10 months

MCKAY, Francis John

Director

Chief Executive

RESIGNED

Assigned on 28 Apr 2000

Resigned on 14 Mar 2005

Time on role 4 years, 10 months, 16 days

SMYTHE, Malachai John

Director

Director

RESIGNED

Assigned on

Resigned on 11 Dec 1995

Time on role 28 years, 5 months, 11 days

WILLIAMS, Trevor Elwyn

Director

Director

RESIGNED

Assigned on

Resigned on 11 Dec 1995

Time on role 28 years, 5 months, 11 days


Some Companies

ADAM TOONE SERVICES LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:10055413
Status:ACTIVE
Category:Private Limited Company
Number:OC404474
Status:ACTIVE
Category:Limited Liability Partnership

COWEB LTD

5 MULBERRY GARDENS,NOTTINGHAM,NG6 8JH

Number:11955849
Status:ACTIVE
Category:Private Limited Company

GCMM CONSULTING LIMITED

PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11791908
Status:ACTIVE
Category:Private Limited Company

TAIT MODERN LTD

487 MANCHESTER ROAD,BURY,BL9 9SH

Number:11716959
Status:ACTIVE
Category:Private Limited Company

THE HQ COACHING CENTRE LTD.

BIRKENHEAD PARK GRAND ENTRANCE SOUTH LODGE,BIRKENHEAD,CH41 4HD

Number:06044099
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