TATE & LYLE (SOUTH) LIMITED

Tate & Lyle Tate & Lyle, London, EC3R 6DQ
StatusDISSOLVED
Company No.00517685
CategoryPrivate Limited Company
Incorporated25 Mar 1953
Age71 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 3 days

SUMMARY

TATE & LYLE (SOUTH) LIMITED is an dissolved private limited company with number 00517685. It was incorporated 71 years, 1 month, 25 days ago, on 25 March 1953 and it was dissolved 14 years, 3 months, 3 days ago, on 16 February 2010. The company address is Tate & Lyle Tate & Lyle, London, EC3R 6DQ.



People

GILBERT, Lucie Sarah

Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 25 days

ADAMS, Rowan Daniel Justin

Director

Chartered Secretary

ACTIVE

Assigned on 17 Jan 2001

Current time on role 23 years, 4 months, 2 days

GIBBER, Robert Avery, Mr.

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2004

Current time on role 20 years, 1 month, 19 days

ADAMS, Rowan Daniel Justin

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2004

Resigned on 25 Jul 2008

Time on role 4 years, 3 months, 25 days

DOWN, Geoffrey David

Secretary

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 24 years, 11 months, 28 days

SANDIFER, David John Elliott

Secretary

RESIGNED

Assigned on 21 May 1999

Resigned on 31 Mar 2004

Time on role 4 years, 10 months, 10 days

DOWN, Geoffrey David

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 21 May 1999

Time on role 6 years, 7 months, 21 days

DUGAN, Humphrey John Aurelius

Director

Barrister

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 19 days

GIBBER, Robert Avery, Mr.

Director

Solicitor

RESIGNED

Assigned on 12 Sep 2000

Resigned on 20 Dec 2001

Time on role 1 year, 3 months, 8 days

GIFFORD, Simon

Director

Chartered Accountant

RESIGNED

Assigned on 13 Sep 1993

Resigned on 18 Jun 1999

Time on role 5 years, 9 months, 5 days

HUNTER, John Richard

Director

Accountant

RESIGNED

Assigned on 23 May 1997

Resigned on 17 Jan 2001

Time on role 3 years, 7 months, 25 days

NIGHTINGALE, Nicholas John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 29 Aug 1942

Time on role 81 years, 8 months, 20 days

SANDIFER, David John Elliott

Director

Chartered Secretary

RESIGNED

Assigned on 18 Jun 1999

Resigned on 31 Mar 2004

Time on role 4 years, 9 months, 13 days


Some Companies

2 BIRDHURST FREEHOLD LIMITED

FLAT F,SOUTH CROYDON,CR2 7ED

Number:06971899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALL STARS CAFE COMMUNITY INTEREST COMPANY

4 HAZEL PARADE, PENROSE ROAD,LEATHERHEAD,KT22 9PY

Number:06930206
Status:ACTIVE
Category:Community Interest Company

ALL THINGS HR LTD.

RIDGEWOOD,ELLON,AB41 7EB

Number:SC527587
Status:ACTIVE
Category:Private Limited Company

CASTLE FIRE PROTECTION LIMITED

C/O S & B ACCOUNTING SERVICES SOLAR HOUSE,PETWORTH,GU28 0AS

Number:06556769
Status:ACTIVE
Category:Private Limited Company

PPWJ LTD

49 BOULEVARD,WESTON-SUPER-MARE,BS23 1PG

Number:09237607
Status:ACTIVE
Category:Private Limited Company

TINSLEY TRAMSHEDS LTD

UNIT 3 RIVERSIDE YARD,,ROTHERHAM,S65 1TD

Number:08778905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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