CARLTON SHUTTLECOCKS LIMITED

Unit A Unit A, Shirebrook, NG20 8RY
StatusDISSOLVED
Company No.00480582
CategoryPrivate Limited Company
Incorporated04 Apr 1950
Age74 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

CARLTON SHUTTLECOCKS LIMITED is an dissolved private limited company with number 00480582. It was incorporated 74 years, 1 month, 18 days ago, on 04 April 1950 and it was dissolved 2 years, 3 months, 21 days ago, on 01 February 2022. The company address is Unit A Unit A, Shirebrook, NG20 8RY.



People

PIPER, Thomas James

Secretary

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

ADEGOKE, Adedotun Ademola

Director

Senior Buyer

ACTIVE

Assigned on 14 Oct 2016

Current time on role 7 years, 7 months, 8 days

DICK, Alastair Peter Orford

Director

Director

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 8 days

MARCHETTI, Carlo Antonio

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 21 days

MELLORS, Robert Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2004

Resigned on 26 Aug 2008

Time on role 4 years, 1 month, 26 days

MOODIE, Gordon Murray

Secretary

Director

RESIGNED

Assigned on 10 Mar 1996

Resigned on 23 Apr 1997

Time on role 1 year, 1 month, 13 days

OLSEN, Cameron John

Secretary

RESIGNED

Assigned on 04 Dec 2013

Resigned on 01 Jul 2019

Time on role 5 years, 6 months, 27 days

RITCHIE, Alistair John, Sol

Secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 30 Jun 2004

Time on role 5 years, 1 month, 13 days

SIMPSON, Brian Charles

Secretary

RESIGNED

Assigned on 23 Apr 1997

Resigned on 17 May 1999

Time on role 2 years, 24 days

TYLEE-BIRDSALL, Rebecca Louise

Secretary

RESIGNED

Assigned on 26 Aug 2008

Resigned on 04 Dec 2013

Time on role 5 years, 3 months, 9 days

INVENSYS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 1992

Resigned on 08 Mar 1996

Time on role 3 years, 7 months, 7 days

ASHLEY, Michael James Wallace

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 14 Oct 2016

Time on role 2 years, 9 months, 14 days

AUSTEN, Patrick George

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 1992

Resigned on 22 Jan 1993

Time on role 5 months, 21 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1993

Resigned on 08 Mar 1996

Time on role 2 years, 9 months, 1 day

FORSEY, David Michael

Director

Company Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 14 Oct 2016

Time on role 11 years, 1 month, 23 days

JACOBS, David Michael

Director

Director

RESIGNED

Assigned on 10 Mar 1996

Resigned on 05 Mar 1998

Time on role 1 year, 11 months, 26 days

LOVELL, Alan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 30 Sep 2004

Time on role 7 years, 11 days

MARCHETTI, Carlo Antonio

Director

Group Financial Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 21 days

MARNOCH, Alasdair, Mr.

Director

Chartered Management Accou

RESIGNED

Assigned on 31 Jan 2003

Resigned on 02 Aug 2004

Time on role 1 year, 6 months, 2 days

MELLORS, Robert Frank

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 2005

Resigned on 31 Dec 2013

Time on role 8 years, 4 months, 9 days

MOODIE, Gordon Murray

Director

Director

RESIGNED

Assigned on 10 Mar 1996

Resigned on 21 Aug 1997

Time on role 1 year, 5 months, 11 days

PARNELL, Philip John

Director

Company Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 17 Aug 2004

Time on role 6 years, 5 months, 12 days

RONNIE, Christopher

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Jun 2004

Resigned on 01 Nov 2006

Time on role 2 years, 4 months, 1 day

STOCKTON, Rachel Isabel Lilian

Director

Head Of Customs And Vat

RESIGNED

Assigned on 14 Oct 2016

Resigned on 14 Mar 2019

Time on role 2 years, 5 months

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 01 Sep 1992

Resigned on 08 Mar 1996

Time on role 3 years, 6 months, 7 days

WILLIAMS, Stanley Killa

Director

Company Secretary & Solicitor

RESIGNED

Assigned on 01 Sep 1992

Resigned on 08 Jun 1993

Time on role 9 months, 7 days

WRAGG, James Philip

Director

Managing Director

RESIGNED

Assigned on 10 Mar 1996

Resigned on 29 Nov 1996

Time on role 8 months, 19 days

WYCHERLEY, Peter

Director

Executive

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 8 days


Some Companies

CLAUDIA JOSEPH LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04487156
Status:ACTIVE
Category:Private Limited Company

GERFEN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11753753
Status:ACTIVE
Category:Private Limited Company

K J WILLIAMS CONSULTANCY LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:07728002
Status:LIQUIDATION
Category:Private Limited Company

MIGHTY BITE PIZZA LTD

97 AKEMAN STREET,TRING,HP23 6AA

Number:09778495
Status:ACTIVE
Category:Private Limited Company

SL014798 LP

SUITE 1348,GLASGOW,G2 1QX

Number:SL014798
Status:ACTIVE
Category:Limited Partnership

SUGARTREATS LTD

7 LAYTON CRESCENT,CROYDON,CR0 4EA

Number:11487128
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