FT CANNOCK GROUP LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.00939886
CategoryPrivate Limited Company
Incorporated02 Oct 1968
Age55 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution15 Jun 2016
Years7 years, 11 months

SUMMARY

FT CANNOCK GROUP LIMITED is an dissolved private limited company with number 00939886. It was incorporated 55 years, 7 months, 13 days ago, on 02 October 1968 and it was dissolved 7 years, 11 months ago, on 15 June 2016. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

COSTELLO, Steven John

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 15 days

SOOD, Amit Kumar

Director

Accountant

ACTIVE

Assigned on 22 Jul 2010

Current time on role 13 years, 9 months, 24 days

STUBBS, Susan

Director

Hr Director

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 14 days

BROCK, Stratton James

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2006

Resigned on 18 Jul 2007

Time on role 7 months, 18 days

BURCHNALL, David Eric

Secretary

Financial Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 30 Nov 2006

Time on role 3 years, 1 month, 2 days

BURNELL, Ian William

Secretary

Accountant

RESIGNED

Assigned on 12 Aug 1994

Resigned on 31 Aug 1995

Time on role 1 year, 19 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 18 Jul 2007

Resigned on 31 Oct 2013

Time on role 6 years, 3 months, 13 days

LOMAX, Nigel Johnston

Secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 22 Mar 2002

Time on role 2 years, 10 months, 2 days

SYKES, Geoffrey Howarth

Secretary

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

TURNER, David

Secretary

RESIGNED

Assigned on 01 Sep 1995

Resigned on 20 May 1999

Time on role 3 years, 8 months, 19 days

ZERATHE, Franck Guy

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 08 Aug 2003

Time on role 1 year, 4 months, 17 days

BROCK, Stratton James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2006

Resigned on 17 Dec 2007

Time on role 1 year, 17 days

BURCHNALL, David Eric

Director

Financial Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 31 Dec 2006

Time on role 3 years, 2 months, 3 days

BURNELL, Ian William

Director

Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 12 Aug 1994

Time on role 1 year, 1 month, 11 days

COGZELL, Matthew James

Director

Hr Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 01 Jun 2012

Time on role 9 months

COLLINS, Gary

Director

Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 03 Oct 2006

Time on role 2 years, 11 months, 6 days

COWLEY, John Mitchell

Director

Director

RESIGNED

Assigned on 22 Jul 2010

Resigned on 08 Jan 2015

Time on role 4 years, 5 months, 17 days

D'ASSIS-FONSECA, Peter Julian

Director

Hr Manager

RESIGNED

Assigned on 30 Nov 2006

Resigned on 13 Jul 2007

Time on role 7 months, 13 days

D'AUDIFFRET, Bruno Marie Ghislan Thierry

Director

Director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 30 Jun 2004

Time on role 3 years, 5 months, 5 days

HICKS, Mark John

Director

Sales Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 30 Jun 2010

Time on role 3 years, 7 months

HOWAT, James Anthony

Director

Chief Executive

RESIGNED

Assigned on 12 Aug 1994

Resigned on 25 Jan 2001

Time on role 6 years, 5 months, 13 days

IGLA, Raymond

Director

Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 30 Jun 2004

Time on role 3 years, 4 months, 17 days

KAY, Roger Stanley

Director

Director

RESIGNED

Assigned on

Resigned on 25 Mar 1999

Time on role 25 years, 1 month, 20 days

LEES, James Cooper

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

LOMAX, Nigel Johnston

Director

Company Director

RESIGNED

Assigned on 12 Feb 1999

Resigned on 22 Mar 2002

Time on role 3 years, 1 month, 10 days

MINDELSOHN, Paul Crofton

Director

Director

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

MULLER, Andre

Director

Company Director

RESIGNED

Assigned on 12 Aug 1994

Resigned on 30 Jun 1996

Time on role 1 year, 10 months, 18 days

NEALE, Robert James

Director

Accountant

RESIGNED

Assigned on 08 Oct 2007

Resigned on 23 Jul 2010

Time on role 2 years, 9 months, 15 days

SYKES, Geoffrey Howarth

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

TALAGRAND, Noel

Director

President Directeur Generale

RESIGNED

Assigned on 12 Aug 1994

Resigned on 10 Oct 1997

Time on role 3 years, 1 month, 29 days

TURNER, David

Director

Finance Director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 31 May 1999

Time on role 1 year, 7 months, 21 days

WAY, Raymond Brinsley Mallen

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days

WHITTALL, Harold Astley

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 9 months, 3 days


Some Companies

FARINGFORD CLOSE LTD

5 FARINGFORD CLOSE,POTTERS BAR,EN6 5JS

Number:11053807
Status:ACTIVE
Category:Private Limited Company

IMG TILING LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:11748017
Status:ACTIVE
Category:Private Limited Company

LILTEN LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:04587314
Status:ACTIVE
Category:Private Limited Company

M & H SILVER LTD

C/O MILLS & CO ACCOUNTANTS,LLANDUDNO,LL30 2RB

Number:04325643
Status:ACTIVE
Category:Private Limited Company

MATON TAX ACCOUNTING LIMITED

SLINFOLD HOUSE,SALISBURY,SP1 1QJ

Number:09435284
Status:ACTIVE
Category:Private Limited Company

NETHERNE GREEN LIMITED

2 THE GREEN,COULSDON,CR5 1LX

Number:07686869
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