PROTECHNIC COMPUTERS LIMITED

Rawdon House Green Lane Rawdon House Green Lane, Leeds, LS19 7BY
StatusDISSOLVED
Company No.00892531
CategoryPrivate Limited Company
Incorporated23 Nov 1966
Age57 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution23 Aug 2016
Years7 years, 9 months, 24 days

SUMMARY

PROTECHNIC COMPUTERS LIMITED is an dissolved private limited company with number 00892531. It was incorporated 57 years, 6 months, 23 days ago, on 23 November 1966 and it was dissolved 7 years, 9 months, 24 days ago, on 23 August 2016. The company address is Rawdon House Green Lane Rawdon House Green Lane, Leeds, LS19 7BY.



People

FARBRIDGE, Caroline Louise

Secretary

ACTIVE

Assigned on 03 Oct 2014

Current time on role 9 years, 8 months, 13 days

SOUTHBY, Peter John

Director

Director

ACTIVE

Assigned on 03 Oct 2014

Current time on role 9 years, 8 months, 13 days

TAMBLYN, Christina

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 9 months, 15 days

HENDERSON, Alison Mary

Secretary

Office Manager

RESIGNED

Assigned on 02 Sep 1994

Resigned on 25 Nov 1994

Time on role 2 months, 23 days

LEE, Jeremy Stephen William

Secretary

Director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 01 Feb 2012

Time on role 7 years, 1 month, 15 days

MOTTRAM, Mandy Joanne

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 03 Oct 2014

Time on role 2 years, 8 months, 2 days

WHITELEY, Christopher Keith

Secretary

Secretary

RESIGNED

Assigned on 25 Nov 1994

Resigned on 17 Dec 2004

Time on role 10 years, 22 days

WHITELEY, Christopher Keith

Secretary

Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1994

Time on role 29 years, 9 months, 14 days

COLTON, Mark Richard James

Director

Director

RESIGNED

Assigned on 14 Jul 1995

Resigned on 05 Aug 1995

Time on role 22 days

CRITCHLOW, Anthony Stephen

Director

Pharmacist

RESIGNED

Assigned on 17 Dec 2004

Resigned on 03 Oct 2014

Time on role 9 years, 9 months, 17 days

HINCHLIFFE, Richard John

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Apr 2006

Time on role 18 years, 2 months, 6 days

LEE, Jeremy Stephen William

Director

Director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 12 Jul 2012

Time on role 7 years, 6 months, 26 days

MCKINNON, David Stewart

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Dec 1992

Time on role 31 years, 6 months, 2 days

ROUTSIS, Timothy

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1993

Time on role 30 years, 10 months, 19 days

TOWNEND, Nicholas Adam

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 11 Oct 2013

Time on role 9 months, 21 days

WHITELEY, Christopher Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 2004

Time on role 19 years, 5 months, 30 days


Some Companies

APTEC IT SOLUTIONS LIMITED

APTEC HOUSE 19,NORTHAMPTON,NN3 9SN

Number:08637431
Status:ACTIVE
Category:Private Limited Company

HARDER CONSULTANCY LTD

BRAMSHILL LAYTON AVENUE,LEEDS,LS19 6QQ

Number:03862958
Status:ACTIVE
Category:Private Limited Company

KANDIB LTD

10 RAYDONS ROAD,DAGENHAM,RM9 5JR

Number:11135062
Status:ACTIVE
Category:Private Limited Company

RELIVE PROPERTY LTD

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:10766950
Status:ACTIVE
Category:Private Limited Company

SECURE AREAS LIMITED

11 DERRY CLOSE,BIRMINGHAM,B17 0TR

Number:02245461
Status:ACTIVE
Category:Private Limited Company

SL027166 LP

SUITE 1019,GLASGOW,G2 1QX

Number:SL027166
Status:ACTIVE
Category:Limited Partnership

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