ADAM LYTHGOE (ESTATES) LIMITED

Shell Green House, Gorsey Lane Shell Green House, Gorsey Lane, Cheshire, WA8 0YZ
StatusACTIVE
Company No.00887198
CategoryPrivate Limited Company
Incorporated07 Sep 1966
Age57 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ADAM LYTHGOE (ESTATES) LIMITED is an active private limited company with number 00887198. It was incorporated 57 years, 7 months, 25 days ago, on 07 September 1966. The company address is Shell Green House, Gorsey Lane Shell Green House, Gorsey Lane, Cheshire, WA8 0YZ.



People

LYTHGOE, Lesley Susan

Secretary

ACTIVE

Assigned on 25 Mar 2004

Current time on role 20 years, 1 month, 8 days

LYTHGOE, David

Director

Director

ACTIVE

Assigned on 01 Sep 1997

Current time on role 26 years, 8 months, 1 day

LYTHGOE, Jonathan Christopher

Director

Director

ACTIVE

Assigned on 14 Jun 2021

Current time on role 2 years, 10 months, 18 days

LYTHGOE, Lesley Susan

Director

Director

ACTIVE

Assigned on 01 Apr 2002

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

HULL, Philip Anthony

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 9 days

LYTHGOE, Dorothy

Secretary

RESIGNED

Assigned on 21 May 1997

Resigned on 25 Mar 2004

Time on role 6 years, 10 months, 4 days

LYTHGOE, Dorothy

Secretary

General Manager

RESIGNED

Assigned on 23 Nov 1992

Resigned on 26 May 1994

Time on role 1 year, 6 months, 3 days

MCCANN, Brenda Elizabeth

Secretary

RESIGNED

Assigned on 26 May 1994

Resigned on 24 May 1997

Time on role 2 years, 11 months, 29 days

HULL, Philip Anthony

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 9 days

LYTHGOE, Dorothy

Director

General Manager

RESIGNED

Assigned on 23 Nov 1992

Resigned on 26 Mar 2008

Time on role 15 years, 4 months, 3 days

LYTHGOE, Frank

Director

Company Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 20 Mar 2008

Time on role 8 years, 2 months, 19 days

LYTHGOE, Frank

Director

Company Director

RESIGNED

Assigned on 08 Feb 1993

Resigned on 30 Apr 1996

Time on role 3 years, 2 months, 22 days

LYTHGOE, Jacqueline Ann

Director

Sales Administration Manager

RESIGNED

Assigned on 08 Feb 1993

Resigned on 14 May 1997

Time on role 4 years, 3 months, 6 days

LYTHGOE, Joseph

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 17 Nov 1999

Time on role 24 years, 5 months, 15 days

NEALE, Janet Sarah

Director

Company Director

RESIGNED

Assigned on 21 May 1997

Resigned on 20 Mar 2008

Time on role 10 years, 9 months, 30 days

THOMPSON, Gordon Clive

Director

Farmer

RESIGNED

Assigned on 21 May 1997

Resigned on 31 Dec 1999

Time on role 2 years, 7 months, 10 days


Some Companies

A BRYAN LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:11115180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATHENA IMPEX LIMITED

6 BULL LANE,HIGH WYCOMBE,HP11 2DL

Number:07592043
Status:ACTIVE
Category:Private Limited Company

BEST ROOFING LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:09464979
Status:LIQUIDATION
Category:Private Limited Company

BRIDOR

ZONE ARTISANALE OLIVET,SERVON-SUR-VILAINE,35530

Number:FC036080
Status:ACTIVE
Category:Other company type

CLEVELAND CROP SPRAYERS LIMITED

SANDERSON MCCREATH & EDNEY,BERWICK UPON TWEED,TD15 1HD

Number:02709825
Status:ACTIVE
Category:Private Limited Company

RISHI RIYA IT LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08145179
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