DELUXE CONTINENTAL LIMITED

46 Cardinal House St. Nicholas Street, Ipswich, IP1 1TT
StatusDISSOLVED
Company No.01298921
CategoryPrivate Limited Company
Incorporated17 Feb 1977
Age47 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2013
Years10 years, 6 months, 14 days

SUMMARY

DELUXE CONTINENTAL LIMITED is an dissolved private limited company with number 01298921. It was incorporated 47 years, 2 months, 27 days ago, on 17 February 1977 and it was dissolved 10 years, 6 months, 14 days ago, on 02 November 2013. The company address is 46 Cardinal House St. Nicholas Street, Ipswich, IP1 1TT.



People

RIDSDALE, Gary Maurice

Secretary

ACTIVE

Assigned on 13 Jan 2012

Current time on role 12 years, 4 months, 3 days

RIDSDALE, Gary Maurice

Director

Company Director

ACTIVE

Assigned on 13 Jan 2012

Current time on role 12 years, 4 months, 3 days

BOWLEY, William John

Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 31 Jul 2009

Time on role 9 years, 28 days

MARRISON GILL, Caroline Ruth

Secretary

RESIGNED

Assigned on 31 Jul 2009

Resigned on 13 Jan 2012

Time on role 2 years, 5 months, 13 days

MILTON, Stephanie Joy

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1991

Time on role 32 years, 10 months, 11 days

RAISTRICK, John

Secretary

RESIGNED

Assigned on 12 Aug 1991

Resigned on 31 Mar 1993

Time on role 1 year, 7 months, 19 days

PANNONE AND PARTNERS

Corporate-secretary

RESIGNED

Assigned on 03 Jun 1993

Resigned on 03 Jul 2000

Time on role 7 years, 1 month

ALDRIDGE, George Alexander

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Sep 1996

Time on role 27 years, 7 months, 20 days

ALLISON, Thomas Eardley

Director

Director

RESIGNED

Assigned on 24 Jun 2010

Resigned on 13 Jan 2012

Time on role 1 year, 6 months, 19 days

BARR, Alan Andrew

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 09 May 2011

Time on role 2 years, 1 month, 8 days

BAXTER, Stephen Roy

Director

Company Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Jun 2010

Time on role 1 year, 2 months, 23 days

BUSH, Nicholas

Director

Freight Forwarder

RESIGNED

Assigned on 21 Sep 1995

Resigned on 27 Feb 1998

Time on role 2 years, 5 months, 6 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Apr 2009

Time on role 3 years, 6 months, 10 days

HICKEY, Maurice Andrew

Director

Businessman

RESIGNED

Assigned on 06 Jul 1994

Resigned on 03 Jul 2000

Time on role 5 years, 11 months, 28 days

HOWARD, David Norman

Director

Accountant

RESIGNED

Assigned on 07 Jan 1998

Resigned on 01 Oct 2003

Time on role 5 years, 8 months, 24 days

JANSEN, Erwin

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Aug 1994

Time on role 29 years, 8 months, 15 days

LISTER, Roger William

Director

Director

RESIGNED

Assigned on 13 Oct 1992

Resigned on 06 Jul 1994

Time on role 1 year, 8 months, 24 days

MCGHEE, James Clark

Director

Director And General Manager

RESIGNED

Assigned on 03 Jun 1993

Resigned on 31 Oct 2008

Time on role 15 years, 4 months, 28 days

MILTON, Stephanie Joy

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Jul 1991

Time on role 32 years, 10 months, 11 days

MORGAN, Roger Anthony

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 15 days

MURPHY, Denis Martin

Director

Company Director

RESIGNED

Assigned on 03 Jun 1993

Resigned on 01 Jul 1995

Time on role 2 years, 28 days

O'NEILL, Timothy Joseph

Director

Company Director

RESIGNED

Assigned on 03 Jun 1993

Resigned on 11 Jul 2001

Time on role 8 years, 1 month, 8 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Apr 2009

Time on role 3 years, 6 months, 10 days

WHARTON, Kenneth John

Director

Shipping & Overseas Developmen

RESIGNED

Assigned on 17 Aug 2001

Resigned on 01 Apr 2009

Time on role 7 years, 7 months, 15 days

WHITWORTH, Mark

Director

Director

RESIGNED

Assigned on 09 May 2011

Resigned on 13 Jan 2012

Time on role 8 months, 4 days


Some Companies

Number:03505185
Status:ACTIVE
Category:Private Limited Company

GALLOWGATE CONSULTANCY LTD

13 CANN HALL ROAD,LONDON,

Number:11055267
Status:ACTIVE
Category:Private Limited Company

GODFREY C. WILLIAMS & SON LIMITED

9/11 MARKET SQUARE,SANDBACH,CW11 1AP

Number:08913483
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD STAR NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09974861
Status:ACTIVE
Category:Private Limited Company

ILLUMINAR TECHNOLOGIES LIMITED

1 HAMEL HOUSE, CALICO BUSINESS PARK SANDY WAY,TAMWORTH,B77 4BF

Number:09132487
Status:ACTIVE
Category:Private Limited Company

SPEED CARWASH LTD

108 EMPIRE SQUARE SOUTH,LONDON,SE1 4NG

Number:11144384
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