T&N SHELF THREE LIMITED

Kroll Wellington Plaza Kroll Wellington Plaza, Leeds, LS1 4DL
StatusLIQUIDATION
Company No.00542369
CategoryPrivate Limited Company
Incorporated23 Dec 1954
Age69 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

T&N SHELF THREE LIMITED is an liquidation private limited company with number 00542369. It was incorporated 69 years, 4 months, 17 days ago, on 23 December 1954 and it was dissolved 2 years, 10 months, 3 days ago, on 06 July 2021. The company address is Kroll Wellington Plaza Kroll Wellington Plaza, Leeds, LS1 4DL.



People

BOYDELL, Andrew Christopher

Secretary

ACTIVE

Assigned on 30 Sep 2000

Current time on role 23 years, 7 months, 9 days

HOLMES, Andrew Gary

Director

Accountant

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 7 months, 7 days

DODSON, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 29 days

HOGG, Jennifer Mary

Secretary

RESIGNED

Assigned on 12 Oct 1995

Resigned on 08 May 1998

Time on role 2 years, 6 months, 27 days

ROBINSON, Patricia Josephine

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 30 Sep 2000

Time on role 2 years, 4 months, 22 days

WARD, Malcolm John

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 12 Oct 1995

Time on role 1 year, 9 months, 2 days

ARNOLD, Stephen Paul

Director

Accountant

RESIGNED

Assigned on 15 Dec 1998

Resigned on 06 Aug 2001

Time on role 2 years, 7 months, 22 days

BAINES, Harold Francis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 4 months, 3 days

BELL, John David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 8 days

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2004

Resigned on 20 Nov 2007

Time on role 2 years, 11 months

DEVONALD, John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 06 Aug 2001

Time on role 5 years, 7 months, 6 days

DODSON, Christopher John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 3 months, 29 days

FINNETT, David Walter

Director

Finance Controller

RESIGNED

Assigned on 10 Jan 1994

Resigned on 15 Dec 1998

Time on role 4 years, 11 months, 5 days

HOLMES, Andrew Gary

Director

Corporate Accountant

RESIGNED

Assigned on 06 Jan 1999

Resigned on 06 Aug 2001

Time on role 2 years, 7 months

SHERBIN, David Matthew

Director

Attorney

RESIGNED

Assigned on 01 Aug 2001

Resigned on 22 Dec 2004

Time on role 3 years, 4 months, 21 days

TOMES, Frank

Director

Director

RESIGNED

Assigned on 21 Jul 1995

Resigned on 31 Dec 1995

Time on role 5 months, 10 days

ZAMOYSKI, James

Director

Senior Vice President & Genera

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Nov 2003

Time on role 2 years, 3 months, 27 days


Some Companies

ACHIEVABLE LTD

235 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:09299758
Status:ACTIVE
Category:Private Limited Company

BANGO PAYMENTS LIMITED

5 WESTBROOK CENTRE,CAMBRIDGE,CB4 1YG

Number:09636390
Status:ACTIVE
Category:Private Limited Company

ICEU TECHNOLOGIES LTD

THE BARN HALL MEWS,WETHERBY,LS23 6DT

Number:08373299
Status:ACTIVE
Category:Private Limited Company

KEYANI ENTERPRISES LIMITED

3 GEORGE STREET,WATFORD,WD18 0BX

Number:10123302
Status:ACTIVE
Category:Private Limited Company

MEDICAL FORCE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08987906
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH BATHROOMS AND KITCHENS COMPANY LIMITED

27 CLEIKIMINFIELD,EDINBURGH,EH15 3RA

Number:SC413690
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