HOUSE KTP LIMITED

Rectory Court Rectory Court, Birmingham, B48 7SX, West Midlands, England
StatusLIQUIDATION
Company No.00427531
CategoryPrivate Limited Company
Incorporated13 Jan 1947
Age77 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution24 Aug 2013
Years10 years, 8 months, 22 days

SUMMARY

HOUSE KTP LIMITED is an liquidation private limited company with number 00427531. It was incorporated 77 years, 4 months, 2 days ago, on 13 January 1947 and it was dissolved 10 years, 8 months, 22 days ago, on 24 August 2013. The company address is Rectory Court Rectory Court, Birmingham, B48 7SX, West Midlands, England.



People

LONGLEY, Nicholas

Secretary

ACTIVE

Assigned on 31 Oct 2009

Current time on role 14 years, 6 months, 15 days

LONGLEY, Nicholas

Director

Group Financial Controller

ACTIVE

Assigned on 31 Oct 2009

Current time on role 14 years, 6 months, 15 days

RICHARDSON, Andrew John

Director

Director

ACTIVE

Assigned on 16 Jul 2008

Current time on role 15 years, 9 months, 30 days

FARRIMOND, Darren James

Secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 17 Jul 2008

Time on role 4 years, 1 month, 23 days

JONES, Terry Ryan

Secretary

RESIGNED

Assigned on

Resigned on 25 May 2004

Time on role 19 years, 11 months, 20 days

STOCK, Michael John

Secretary

RESIGNED

Assigned on 17 Jul 2008

Resigned on 31 Oct 2009

Time on role 1 year, 3 months, 14 days

ARBUTHNOT, Richard

Director

Director

RESIGNED

Assigned on 09 Jul 2002

Resigned on 30 Jun 2008

Time on role 5 years, 11 months, 21 days

BATES, Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 15 days

EDWARDS, Jeffrey Gilbert Lloyd

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 31 Mar 2008

Time on role 9 years, 9 months

HANDLEY, Frank

Director

Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 13 Jun 1997

Time on role 2 years, 10 months, 12 days

MACKENZIE, Alan James

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 15 days

MCGUIRE, Clive

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 05 Jan 2009

Time on role 11 years, 4 days

MOORE, Christopher William

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jan 2009

Time on role 15 years, 4 months, 10 days

MOORE, Eric Stanley

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 May 2005

Time on role 18 years, 11 months, 22 days


Some Companies

Number:06173187
Status:ACTIVE
Category:Private Limited Company

AHDS PROPERTIES LTD

27 LINDSAY ROAD,SHEFFIELD,S5 7WE

Number:11623488
Status:ACTIVE
Category:Private Limited Company

GF STACEY LIMITED

2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP

Number:09199823
Status:ACTIVE
Category:Private Limited Company

GFW-HEATEXCHANGE LIMITED

6 MARKET STREET,ALNWICK,NE66 1TL

Number:07176878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEICEM STYLE LIMITED

10 CARVERS MEWS, NEATH HILL,BUCKINGHAMSHIRE,MK14 6HN

Number:05779735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOOLMOOR INVESTMENTS LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:10380346
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