GRIMSBY ONE LIMITED

The Chapel The Chapel, Driffield, YO25 6DA, East Yorkshire
StatusLIQUIDATION
Company No.01044427
CategoryPrivate Limited Company
Incorporated01 Mar 1972
Age52 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

GRIMSBY ONE LIMITED is an liquidation private limited company with number 01044427. It was incorporated 52 years, 3 months, 3 days ago, on 01 March 1972. The company address is The Chapel The Chapel, Driffield, YO25 6DA, East Yorkshire.



People

WILSON, Jacqueline Dawn

Secretary

ACTIVE

Assigned on 01 Jul 2012

Current time on role 11 years, 11 months, 3 days

WILSON, Jacqueline Dawn

Director

Director

ACTIVE

Assigned on 01 Jul 2012

Current time on role 11 years, 11 months, 3 days

WILSON, Jacqueline Dawn

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2012

Time on role 11 years, 11 months, 4 days

BEVERIDGE, David Robert

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 31 Jan 2018

Time on role 6 years, 4 months, 4 days

BROOMHEAD, Robert Alec

Director

Commercial Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 31 May 2017

Time on role 5 years, 10 months, 19 days

BROOMHEAD, Robert Alec

Director

Commercial Director

RESIGNED

Assigned on 03 Jun 2011

Resigned on 12 Jul 2011

Time on role 1 month, 9 days

BROWN, Martin David

Director

Purchasing

RESIGNED

Assigned on 13 May 2009

Resigned on 16 Apr 2012

Time on role 2 years, 11 months, 3 days

HILL, Stephen Mickel

Director

General Manager

RESIGNED

Assigned on

Resigned on 05 Mar 2009

Time on role 15 years, 2 months, 30 days

TORDOFF, Angela

Director

Financial Director

RESIGNED

Assigned on 05 Sep 2011

Resigned on 31 Jan 2018

Time on role 6 years, 4 months, 26 days

WILSON, Gareth James

Director

Managing Director

RESIGNED

Assigned on 09 Jan 2002

Resigned on 05 Apr 2019

Time on role 17 years, 2 months, 27 days

WILSON, Jacqueline Dawn

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2012

Time on role 11 years, 11 months, 4 days

WILSON, Jacquelyn Anne

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 21 Nov 2018

Time on role 6 years, 4 months, 20 days

WILSON, Jacquelyn Anne

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 08 Aug 2009

Time on role 3 months, 7 days

WILSON, Jacquelyn Ann

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 01 Jul 2012

Time on role 3 years, 2 months

WILSON, Michael James

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jan 2002

Time on role 22 years, 4 months, 26 days

WILSON, Natalie Ann

Director

Accountant

RESIGNED

Assigned on 22 Aug 2002

Resigned on 04 Aug 2007

Time on role 4 years, 11 months, 13 days


Some Companies

ADVANCED WIRELESS SECURITY LTD

UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY, KENT,DA5 1LU

Number:09612880
Status:ACTIVE
Category:Private Limited Company

CHATCHAWAN UK LIMITED

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:07445934
Status:ACTIVE
Category:Private Limited Company

DINE AND OUT LTD

3RD FLOOR,LONDON,EC4A 3DW

Number:11876637
Status:ACTIVE
Category:Private Limited Company

EL GRECO OF YORKSHIRE LTD

171 BALLARDS LANE,LONDON,N3 1LP

Number:10510848
Status:ACTIVE
Category:Private Limited Company

MARIUS ENGINEERING LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:10486622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIHAL AND PARTNERS PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP018184
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