GRATTAN HOME SHOPPING LTD

66-70 Vicar Lane 66-70 Vicar Lane, Bradford, BD99 2XG, West Yorkshire
StatusDISSOLVED
Company No.01221568
CategoryPrivate Limited Company
Incorporated01 Aug 1975
Age48 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 10 days

SUMMARY

GRATTAN HOME SHOPPING LTD is an dissolved private limited company with number 01221568. It was incorporated 48 years, 9 months, 10 days ago, on 01 August 1975 and it was dissolved 2 years, 2 months, 10 days ago, on 01 March 2022. The company address is 66-70 Vicar Lane 66-70 Vicar Lane, Bradford, BD99 2XG, West Yorkshire.



People

GREENWOOD, James Daniel

Secretary

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 4 days

GREENWOOD, James Daniel

Director

Solicitor

ACTIVE

Assigned on 07 Jul 2020

Current time on role 3 years, 10 months, 4 days

HORNBY, Richard John

Director

Company Director

ACTIVE

Assigned on 17 Nov 2020

Current time on role 3 years, 5 months, 24 days

ANDREW, Ian

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Aug 1998

Resigned on 19 Aug 2008

Time on role 10 years, 18 days

LORD, Andrew James

Secretary

Secretary

RESIGNED

Assigned on 19 Aug 2008

Resigned on 07 Jul 2020

Time on role 11 years, 10 months, 19 days

MALCOLM, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 10 days

ANDREW, Ian

Director

Chartered Secretary

RESIGNED

Assigned on 01 Aug 1998

Resigned on 19 Aug 2008

Time on role 10 years, 18 days

DERI, Robert George

Director

Finance Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 20 Mar 2000

Time on role 8 months, 26 days

HINCHCLIFFE, John

Director

Director

RESIGNED

Assigned on 26 Jun 2020

Resigned on 31 Dec 2020

Time on role 6 months, 5 days

LOMAS, Peter Francis

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jun 1999

Time on role 24 years, 11 months, 7 days

LORD, Andrew James

Director

Secretary

RESIGNED

Assigned on 19 Aug 2008

Resigned on 07 Jul 2020

Time on role 11 years, 10 months, 19 days

MALCOLM, Anthony

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 10 days

MOORE, Neill Lewis Mcdonald

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 2008

Resigned on 11 Jun 2020

Time on role 11 years, 6 months, 3 days

WEST, Christopher

Director

Director

RESIGNED

Assigned on 03 Apr 2000

Resigned on 05 Dec 2008

Time on role 8 years, 8 months, 2 days

YOUNG, Brian Lionel

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Jan 1993

Time on role 31 years, 4 months, 6 days


Some Companies

AMBITION PRODUCTIONS LIMITED

CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:06827952
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE HEATING SERVICES LTD

21 MANCHESTER ROAD,WARRINGTON,WA1 4AE

Number:05994915
Status:ACTIVE
Category:Private Limited Company

DAVIES DOUGHTY LTD

95 HIGH STREET,SWANSEA,SA4 4BL

Number:11312100
Status:ACTIVE
Category:Private Limited Company

DISPAK (SOUTHERN) LIMITED

LYSANDER ROAD,MELKSHAM,SN12 6SP

Number:01104677
Status:ACTIVE
Category:Private Limited Company

PSG HOLDINGS LTD

UNIT 2 EAST,HULL,HU2 0LN

Number:09583241
Status:ACTIVE
Category:Private Limited Company

THE BIG PROPERTY PROJECT (DATA) LIMITED

2 THE COURTYARDS, WYNCOLLS ROAD,COLCHESTER,CO4 9PE

Number:06185164
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