DESIGN LABEL SYSTEMS LIMITED

Torrington Avenue Torrington Avenue, CV4 9UZ
StatusDISSOLVED
Company No.01036988
CategoryPrivate Limited Company
Incorporated04 Jan 1972
Age52 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jun 2014
Years9 years, 11 months, 14 days

SUMMARY

DESIGN LABEL SYSTEMS LIMITED is an dissolved private limited company with number 01036988. It was incorporated 52 years, 4 months, 13 days ago, on 04 January 1972 and it was dissolved 9 years, 11 months, 14 days ago, on 03 June 2014. The company address is Torrington Avenue Torrington Avenue, CV4 9UZ.



People

MOREAU, Sylvie Annie Renee

Secretary

ACTIVE

Assigned on 23 May 2013

Current time on role 10 years, 11 months, 25 days

IVES, Andrew George, Doctor

Director

Director

ACTIVE

Assigned on 01 Jul 1997

Current time on role 26 years, 10 months, 16 days

MOREAU, Sylvie Annie Renee

Director

Director

ACTIVE

Assigned on 12 Nov 1999

Current time on role 24 years, 6 months, 5 days

DURBER, Alan

Secretary

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 22 May 2013

Time on role 6 years, 1 month, 20 days

DURBER, Alan

Secretary

Accountant/Secretary

RESIGNED

Assigned on 05 Jun 2000

Resigned on 02 Apr 2007

Time on role 6 years, 9 months, 27 days

KERRY, Michael Joseph

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 11 months, 12 days

MAYNARD, Lars Olaf

Secretary

Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 27 Jun 2007

Time on role 2 months, 25 days

DURBER, Alan

Director

Director

RESIGNED

Assigned on 22 Aug 2007

Resigned on 22 May 2013

Time on role 5 years, 9 months

JONES, Peter Wingfield

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 17 days

JONES, Philip Locke

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 17 days

KERRY, Michael Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jun 2000

Time on role 23 years, 11 months, 12 days

MAYNARD, Lars Olaf

Director

Financial Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 27 Jun 2007

Time on role 7 years, 22 days

MCGIBBON, Lewis

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 17 days

WILLIAMS, Martin John

Director

Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Nov 1999

Time on role 2 years, 4 months, 29 days


Some Companies

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC

ASTON MARTIN,GAYDON,CV35 0DB

Number:11488166
Status:ACTIVE
Category:Public Limited Company

ELEKTROINSTAL LIMITED

15C GERARD STREET NORTH,DERBY,DE1 1PA

Number:09828298
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD INVESTMENTS WORLDWIDE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019345
Status:ACTIVE
Category:Limited Partnership

FLOOR SANDING EXPERTS UK LIMITED

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:10143291
Status:ACTIVE
Category:Private Limited Company

JAYROC LTD

JAYROC STABLES SHAWBURY HEATH,SHREWSBURY,SY4 4EA

Number:11926169
Status:ACTIVE
Category:Private Limited Company

LUSSO CHEESE & WINE LTD

6 THE COPSE,BRIGHOUSE,HD6 2JU

Number:10511307
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