JENKS & CATTELL LIMITED

100 Wakefield Road 100 Wakefield Road, Huddersfield, HD8 0DL
StatusLIQUIDATION
Company No.00814117
CategoryPrivate Limited Company
Incorporated29 Jul 1964
Age59 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

JENKS & CATTELL LIMITED is an liquidation private limited company with number 00814117. It was incorporated 59 years, 10 months, 3 days ago, on 29 July 1964. The company address is 100 Wakefield Road 100 Wakefield Road, Huddersfield, HD8 0DL.



People

HORNE, Andrea Lynn

Secretary

Company Officer

ACTIVE

Assigned on 24 May 2002

Current time on role 22 years, 8 days

GRIES, Brett Evan

Director

Company Officer

ACTIVE

Assigned on 30 Apr 2002

Current time on role 22 years, 1 month, 1 day

HORNE, Andrea Lynn

Director

Company Officer

ACTIVE

Assigned on 30 Apr 2002

Current time on role 22 years, 1 month, 1 day

MATSCHULLAT, Dale Lewis

Director

Company Officer

ACTIVE

Assigned on 30 Apr 2002

Current time on role 22 years, 1 month, 1 day

HARDACRE, John

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1996

Time on role 28 years, 4 months, 1 day

PEARSON, Graham John

Secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 30 Apr 2002

Time on role 6 years, 2 months, 30 days

WOLFF, Richard Harper

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 24 May 2002

Time on role 24 days

EVANS, Owen Douglas

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Mar 1996

Time on role 2 years, 3 days

MOORE, Thomas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 17 days

NEWMAN, John Watson

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months, 18 days

PEARSON, Graham John

Director

Accountant

RESIGNED

Assigned on 27 May 1999

Resigned on 30 Apr 2002

Time on role 2 years, 11 months, 3 days

RIEKIE, Maxwell Francis

Director

Accountant

RESIGNED

Assigned on 27 May 1999

Resigned on 30 Apr 2002

Time on role 2 years, 11 months, 3 days

ROBINSON, Neil Trevor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 17 days

SCRIVENS, Brian Douglas

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Aug 1996

Time on role 2 years, 5 months, 3 days

SHIPP, Nicholas Damante

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months, 18 days

STODDARD, Michael

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1996

Resigned on 30 Sep 1998

Time on role 2 years, 30 days

POLYHEDRON HOLDINGS PLC

Corporate-director

RESIGNED

Assigned on 13 Jun 1995

Resigned on 28 May 1999

Time on role 3 years, 11 months, 15 days


Some Companies

ASHLARCH PROPERTIES LIMITED

FLAT A,LONDON,NW8 0AE

Number:01819864
Status:ACTIVE
Category:Private Limited Company

BLOOMPARK SOFTWARE SERVICES LIMITED

43, CHADWICK ROAD,BERKSHIRE,SL3 7FT

Number:09131947
Status:ACTIVE
Category:Private Limited Company

BOB HILL HAULAGE LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:04590164
Status:ACTIVE
Category:Private Limited Company

GRACIE AND FRANKIES LOWFELL LTD

52A BEACONSFIELD ROAD,GATESHEAD,NE9 5EU

Number:10772027
Status:ACTIVE
Category:Private Limited Company

JEREMY MOORMAN PAYMENTS CONSULTING LIMITED

5 5 COMPTON PLACE,CHESTER,CH4 8DX

Number:09916453
Status:ACTIVE
Category:Private Limited Company

LONVELID LTD

SECOND FLOOR,NORTHAMPTON,NN1 4EF

Number:11823149
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