LITTLEWOODS5 LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds
StatusDISSOLVED
Company No.00999196
CategoryPrivate Limited Company
Incorporated08 Jan 1971
Age53 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution10 Jun 2014
Years9 years, 11 months, 21 days

SUMMARY

LITTLEWOODS5 LIMITED is an dissolved private limited company with number 00999196. It was incorporated 53 years, 4 months, 24 days ago, on 08 January 1971 and it was dissolved 9 years, 11 months, 21 days ago, on 10 June 2014. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds.



People

LITTLEWOODS SECRETARIAL SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jul 1996

Current time on role 27 years, 11 months

KERSHAW, David Wallace

Director

Finance Director

ACTIVE

Assigned on 25 Nov 2003

Current time on role 20 years, 6 months, 6 days

MCGEORGE, Alistair Kenneth

Director

Chartered Accountant

ACTIVE

Assigned on 01 May 2002

Current time on role 22 years, 1 month

LITTLEWOODS COMPANY DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 16 May 2003

Current time on role 21 years, 16 days

HOGARTH, Mark Julian Burnett

Secretary

RESIGNED

Assigned on

Resigned on 07 Feb 1996

Time on role 28 years, 3 months, 25 days

REW, Paul William

Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 01 Jul 1996

Time on role 4 months, 24 days

HUNTLEY, William

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1995

Time on role 29 years, 17 days

HURST, Terence James

Director

Finance Dir

RESIGNED

Assigned on 14 Dec 1995

Resigned on 15 Jan 1998

Time on role 2 years, 1 month, 1 day

IMRIE, Euan

Director

Finance Director

RESIGNED

Assigned on 22 Oct 2002

Resigned on 25 Nov 2003

Time on role 1 year, 1 month, 3 days

MAYOH, Bryan, Doctor

Director

Director

RESIGNED

Assigned on 15 May 1995

Resigned on 23 Jun 1998

Time on role 3 years, 1 month, 8 days

MCGEORGE, Alistair Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 1998

Resigned on 08 Dec 1999

Time on role 1 year, 10 months, 24 days

MOORES, John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1996

Time on role 27 years, 7 months, 1 day

MOORES, John, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 25 Sep 1993

Time on role 30 years, 8 months, 7 days

MOORES, Peter, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1993

Time on role 31 years, 5 days

OGILVIE, John Neil

Director

Solicitor

RESIGNED

Assigned on 01 May 2001

Resigned on 29 Apr 2003

Time on role 1 year, 11 months, 28 days

PITCHER, Desmond Henry, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 11 months, 9 days

WHITE, Alan

Director

Finance Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 10 Jul 2002

Time on role 2 years, 7 months, 2 days

WYNNE, Michael Patrick

Director

Managing Director

RESIGNED

Assigned on 23 Jun 1998

Resigned on 19 Oct 2000

Time on role 2 years, 3 months, 26 days


Some Companies

A FITTER LIFE LIMITED

48 WOLVERTON ROAD,MILTON KEYNES,MK17 8JG

Number:07492890
Status:ACTIVE
Category:Private Limited Company

CARLSTONE CONTRACTS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022264
Status:ACTIVE
Category:Limited Partnership

CLAN REAL ESTATE LIMITED

THE PAVILION,LONDON,SE1 0SW

Number:05162998
Status:ACTIVE
Category:Private Limited Company

KOROLIT GLOBAL LTD

STERLING OFFICES,BEDFORD,MK40 3HD

Number:11082414
Status:ACTIVE
Category:Private Limited Company

LITTLE MOUNTAIN CONSULTING LTD

262 UXBRIDGE ROAD,PINNER,HA5 4HS

Number:08445016
Status:ACTIVE
Category:Private Limited Company

MS PLUS LIMITED

62 CLAIRE PLACE,LONDON,E14 8NN

Number:03654257
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