MILLSHAW PROPERTY CO. LIMITED

15 Victoria Road, Barnsley, S70 2BB
StatusDISSOLVED
Company No.00785740
CategoryPrivate Limited Company
Incorporated23 Dec 1963
Age60 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2017
Years6 years, 6 months, 17 days

SUMMARY

MILLSHAW PROPERTY CO. LIMITED is an dissolved private limited company with number 00785740. It was incorporated 60 years, 4 months, 27 days ago, on 23 December 1963 and it was dissolved 6 years, 6 months, 17 days ago, on 02 November 2017. The company address is 15 Victoria Road, Barnsley, S70 2BB.



People

MARSHALL, Robert

Secretary

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 19 days

DON-WAUCHOPE, Despina

Director

Accountant

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 1 month, 30 days

MILLINGTON, Paul Terence

Director

Accountant

ACTIVE

Assigned on 02 Oct 2000

Current time on role 23 years, 7 months, 17 days

CURTIS, Ernest Leonard

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 18 days

GIBSON, William Mcaulay

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1998

Time on role 25 years, 11 months, 17 days

GILBERT, Nicholas Jay

Secretary

RESIGNED

Assigned on 12 Dec 2003

Resigned on 06 Aug 2004

Time on role 7 months, 25 days

JOBBINS, Stuart

Secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 31 Dec 2011

Time on role 7 years, 4 months, 25 days

MILLINGTON, Paul Terence

Secretary

RESIGNED

Assigned on 02 Jun 1998

Resigned on 12 Dec 2003

Time on role 5 years, 6 months, 10 days

BELL, John Drummond

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 30 Jun 2012

Time on role 4 years, 9 months, 2 days

BELL, John Drummond

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 27 Jul 1999

Time on role 4 years, 8 months, 27 days

BEST, George Laidler

Director

Director

RESIGNED

Assigned on

Resigned on 29 Oct 1994

Time on role 29 years, 6 months, 20 days

CHRISTIAN-WEST, Ailish Martina

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Mar 2015

Resigned on 04 Nov 2016

Time on role 1 year, 7 months, 15 days

CLEARY, Peter James

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 08 May 2008

Time on role 5 months, 8 days

COOPER, William Gerald

Director

Corporate Finance

RESIGNED

Assigned on 11 Jun 2010

Resigned on 19 Dec 2011

Time on role 1 year, 6 months, 8 days

CULL, David Geoffrey Maurice

Director

Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 30 Sep 2000

Time on role 1 year, 11 months, 29 days

CURTIS, Ernest Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 18 days

EVANS, Andreas Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 28 Sep 2007

Time on role 16 years, 7 months, 21 days

EVANS, Dominic Redvers

Director

Director

RESIGNED

Assigned on 21 Jun 1993

Resigned on 25 Feb 2005

Time on role 11 years, 8 months, 4 days

EVANS, Frederick Redvers

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 19 days

EVANS, Roderick Michael

Director

Company Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 04 Nov 2016

Time on role 3 years, 10 months, 25 days

EVANS, Roderick Michael

Director

Director

RESIGNED

Assigned on

Resigned on 28 Sep 2007

Time on role 16 years, 7 months, 21 days

GIBSON, William Mcaulay

Director

Director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 02 Jun 1998

Time on role 5 years, 6 months, 13 days

HAMPSON, Lester Paul

Director

Development Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Jul 2015

Time on role 7 years, 8 months, 1 day

HANNAH, Keith William Baillie

Director

Director

RESIGNED

Assigned on 19 Dec 2011

Resigned on 20 Mar 2015

Time on role 3 years, 3 months, 1 day

HELLIWELL, David Alistair

Director

Estates Director

RESIGNED

Assigned on 09 Aug 1994

Resigned on 30 Apr 2010

Time on role 15 years, 8 months, 21 days

HORSBROUGH, Pauline Elizabeth

Director

Director

RESIGNED

Assigned on

Resigned on 28 Sep 2007

Time on role 16 years, 7 months, 21 days

JENNINGS, Gerald Robert

Director

Company Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 20 Mar 2015

Time on role 7 years, 3 months, 20 days

JEWELL, Robert James

Director

Chartered Surveyor

RESIGNED

Assigned on 26 May 2015

Resigned on 04 Nov 2016

Time on role 1 year, 5 months, 9 days

MARCUS, Ian

Director

Director

RESIGNED

Assigned on 24 Jul 2012

Resigned on 10 Dec 2012

Time on role 4 months, 17 days

MARTIN, Herbert William

Director

Development Director

RESIGNED

Assigned on 08 May 2008

Resigned on 11 Jun 2010

Time on role 2 years, 1 month, 3 days

PITT, James Oliver

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Feb 2009

Resigned on 20 Nov 2013

Time on role 4 years, 8 months, 25 days

SYERS, Alan Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Nov 2013

Resigned on 04 Nov 2016

Time on role 2 years, 11 months, 14 days

SYERS, Alan Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Aug 1999

Resigned on 08 Nov 2007

Time on role 8 years, 2 months, 29 days

TURNER, Philip Arthur

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 28 Sep 2007

Time on role 7 years, 11 months, 27 days


Some Companies

COUNT ON ME FINANCE LIMITED

70 THE CROSSWAYS,HOUNSLOW,TW5 0JP

Number:11627986
Status:ACTIVE
Category:Private Limited Company

DC UPHOLSTERY LIMITED

87 LAWNSWOOD AVENUE,BURNTWOOD,WS7 4SZ

Number:08231746
Status:ACTIVE
Category:Private Limited Company

DYNAMIC STAR LIMITED

CHARTWELL HOUSE,EDGWARE,HA8 8NP

Number:07600278
Status:ACTIVE
Category:Private Limited Company

LINSKELDFIELD FREE RANGE EGGS LIMITED

LINSKELDFIELD,COCKERMOUTH,CA13 9SR

Number:04711721
Status:ACTIVE
Category:Private Limited Company

MC NE-IT LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11193961
Status:ACTIVE
Category:Private Limited Company

RENET TRADE LIMITED

27 PARK ROAD,LONDON,N2 8EX

Number:11142756
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