CITY CARDS LIMITED

Hallmark Cards Plc Hallmark Cards Plc, Bradford, BD9 6SD, West Yorkshire
StatusDISSOLVED
Company No.00671158
CategoryPrivate Limited Company
Incorporated28 Sep 1960
Age63 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 3 months, 29 days

SUMMARY

CITY CARDS LIMITED is an dissolved private limited company with number 00671158. It was incorporated 63 years, 7 months, 17 days ago, on 28 September 1960 and it was dissolved 12 years, 3 months, 29 days ago, on 17 January 2012. The company address is Hallmark Cards Plc Hallmark Cards Plc, Bradford, BD9 6SD, West Yorkshire.



People

GARDINER, Patricia Mary

Secretary

Company Secretary

ACTIVE

Assigned on 18 Jul 1995

Current time on role 28 years, 9 months, 28 days

GARDINER, Patricia Mary

Director

Company Secretary

ACTIVE

Assigned on 31 Dec 1999

Current time on role 24 years, 4 months, 15 days

SHIELS, Anne

Director

Director

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 15 days

CLARKE, Robert David Farnham

Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 1995

Time on role 28 years, 9 months, 27 days

BROWN, Keith Neville

Director

Managing Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 17 Mar 2006

Time on role 6 years, 2 months, 17 days

CLEMONS, Brian Patrick

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2006

Time on role 1 year, 1 month, 1 day

COMPTON, Ivor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 14 days

FARRANT, Leslie John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 14 days

HARPER, Robert Anthony

Director

Retail Director

RESIGNED

Assigned on 13 Dec 1995

Resigned on 31 Dec 2004

Time on role 9 years, 18 days

KAY, Homer

Director

Director

RESIGNED

Assigned on 16 Nov 1995

Resigned on 31 Dec 1999

Time on role 4 years, 1 month, 15 days

READ, Donald Charles

Director

Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 16 Aug 1994

Time on role 2 years, 7 months, 15 days

RICHEY, Martha Maxine

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 Dec 2011

Time on role 5 years, 26 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 16 Aug 1994

Resigned on 16 Nov 1995

Time on role 1 year, 3 months

STUART, Ian Iveson

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2011

Time on role 6 years, 1 month, 1 day

TOOHEY, James Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days


Some Companies

GOODWILLVOUCHERS LTD

CERNEY WICK FARMHOUSE,CIRENCESTER,GL7 5QH

Number:08747307
Status:ACTIVE
Category:Private Limited Company

PERING LIMITED

21 SWEEPS LANE,ORPINGTON,BR5 3PE

Number:08178228
Status:ACTIVE
Category:Private Limited Company

RED LINE COACHES LTD

44 HAREFIELD AVENUE,DUNDEE,DD3 6AW

Number:SC479134
Status:ACTIVE
Category:Private Limited Company

SELLCOMBE LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09621337
Status:ACTIVE
Category:Private Limited Company

SOBORU LIMITED

1 WEST SQUARE,HARLOW,CM20 1JJ

Number:10562698
Status:ACTIVE
Category:Private Limited Company

STUDENT PROPERTY MANAGEMENT LIMITED

108 HEATON ROAD,NEWCASTLE UPON TYNE,NE6 5HL

Number:09055473
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