KALL KWIK UK LIMITED

2 Hardman Street, Manchester, M60 2AT
StatusDISSOLVED
Company No.01396406
CategoryPrivate Limited Company
Incorporated27 Oct 1978
Age45 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution29 Oct 2014
Years9 years, 6 months, 11 days

SUMMARY

KALL KWIK UK LIMITED is an dissolved private limited company with number 01396406. It was incorporated 45 years, 6 months, 13 days ago, on 27 October 1978 and it was dissolved 9 years, 6 months, 11 days ago, on 29 October 2014. The company address is 2 Hardman Street, Manchester, M60 2AT.



People

BAKER, Roger Owen

Secretary

ACTIVE

Assigned on 23 Nov 2010

Current time on role 13 years, 5 months, 16 days

BAKER, Roger

Director

Accountant

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 2 months, 22 days

JAMISON, Sara

Director

Director

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 2 months, 22 days

FINEBERG, Anthony David

Secretary

RESIGNED

Assigned on 17 May 1994

Resigned on 28 Nov 1997

Time on role 3 years, 6 months, 11 days

LAWLOR, Patrick Alan

Secretary

RESIGNED

Assigned on 06 Sep 2007

Resigned on 02 Apr 2008

Time on role 6 months, 26 days

LENNON, Kealan

Secretary

RESIGNED

Assigned on 23 Apr 2009

Resigned on 23 Nov 2010

Time on role 1 year, 7 months

MCGUIRK, Kevin Francis

Secretary

RESIGNED

Assigned on 02 Apr 2008

Resigned on 23 Apr 2009

Time on role 1 year, 21 days

SCHWARZ, Steven

Secretary

RESIGNED

Assigned on

Resigned on 17 May 1994

Time on role 29 years, 11 months, 22 days

YOUNG, Andrew Martin Craig

Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 13 Jul 1999

Time on role 1 year, 7 months, 15 days

MARRONS CONSULTANCIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jul 1999

Resigned on 07 Mar 2007

Time on role 7 years, 7 months, 25 days

MATSACK UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2007

Resigned on 06 Sep 2007

Time on role 5 months, 30 days

BRIERLEY, Alan David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 2000

Time on role 24 years, 9 days

BUCKLEY, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2007

Resigned on 30 Jun 2009

Time on role 1 year, 9 months, 24 days

CASSIDY, Declan

Director

Finance Executive

RESIGNED

Assigned on 07 Mar 2007

Resigned on 23 Apr 2012

Time on role 5 years, 1 month, 16 days

COLL, James Joseph

Director

Manager

RESIGNED

Assigned on 13 Jul 1999

Resigned on 31 Aug 2004

Time on role 5 years, 1 month, 18 days

CRUDGINGTON, Roger

Director

Executive Chairman

RESIGNED

Assigned on 31 Jan 2006

Resigned on 24 Mar 2006

Time on role 1 month, 24 days

ELKIN, Sonia Irene Linda

Director

Director

RESIGNED

Assigned on 03 Mar 1993

Resigned on 30 Apr 1995

Time on role 2 years, 1 month, 27 days

EMMERSON, Stephen Charles

Director

Operations Director

RESIGNED

Assigned on 28 May 1996

Resigned on 13 Sep 1996

Time on role 3 months, 16 days

EVERARD, Clinton Edwin

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2006

Resigned on 07 Mar 2007

Time on role 11 months, 14 days

FITZGERALD, Sandra Jane

Director

Marketing Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 22 Mar 2004

Time on role 4 years, 4 months, 14 days

GERSTENHABER, Moshe

Director

Economist

RESIGNED

Assigned on

Resigned on 13 Jul 1999

Time on role 24 years, 9 months, 26 days

GILL, James

Director

Sales & Marketing Director

RESIGNED

Assigned on

Resigned on 29 Jan 1996

Time on role 28 years, 3 months, 10 days

HENRIKSEN, Troels Bugge

Director

Finance Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 03 Dec 1999

Time on role 2 years, 6 months, 1 day

HUTTER, Michael

Director

Managing Director

RESIGNED

Assigned on 31 Jan 2006

Resigned on 24 Mar 2006

Time on role 1 month, 24 days

KIRK, Stephen Michael

Director

Director

RESIGNED

Assigned on 15 Jan 1995

Resigned on 31 Dec 1995

Time on role 11 months, 16 days

LENNON, Kealan

Director

Chartered Accountant

RESIGNED

Assigned on 07 Mar 2007

Resigned on 15 Feb 2011

Time on role 3 years, 11 months, 8 days

LOANE, Beaufort Nelson

Director

Accountant

RESIGNED

Assigned on 13 Jul 1999

Resigned on 24 Mar 2006

Time on role 6 years, 8 months, 11 days

LYNCH, Peter Eugene

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jul 1999

Resigned on 14 Jul 2000

Time on role 1 year, 1 day

MILLER, Ashley

Director

Property & Legal Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 May 2001

Time on role 1 year, 5 months, 23 days

MULLER, Philip Harvey

Director

Director

RESIGNED

Assigned on 09 Dec 2002

Resigned on 17 May 2004

Time on role 1 year, 5 months, 8 days

O TIGHEARNAIGH, Cormac

Director

Accountant

RESIGNED

Assigned on 31 Aug 2004

Resigned on 24 Mar 2006

Time on role 1 year, 6 months, 24 days

SCHWARZ, Steven

Director

Financial Director

RESIGNED

Assigned on

Resigned on 20 Feb 1998

Time on role 26 years, 2 months, 19 days

TOPLIS, Nigel Clive

Director

Marketing & Franchise Sales Di

RESIGNED

Assigned on 28 May 1996

Resigned on 10 Jan 2003

Time on role 6 years, 7 months, 13 days

WARD, Nigel John

Director

Operations Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 22 Aug 1995

Time on role 2 years, 1 month, 21 days

WATSON, Alastair

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 22 Mar 2004

Time on role 1 year, 6 months, 13 days

WHITESIDE, Robert

Director

Company Director

RESIGNED

Assigned on 24 Mar 2006

Resigned on 07 Mar 2007

Time on role 11 months, 14 days

YOUNG, Andrew Martin Craig

Director

Finance Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 May 2001

Time on role 1 year, 5 months, 23 days


Some Companies

ANDERSON & MALONEY LTD.

UNIT 7C WELCH HILL MILL,LEIGH,WN7 4DJ

Number:03519678
Status:ACTIVE
Category:Private Limited Company

ARKADO TRANS LTD

497 NORWICH ROAD,IPSWICH,IP1 6JT

Number:10221086
Status:ACTIVE
Category:Private Limited Company

CHERRY BRANDING LIMITED

ORCHARD HOUSE,WARWICKSHIRE,CV35 0SJ

Number:05443883
Status:ACTIVE
Category:Private Limited Company

KEY HOMES (CENTRAL) LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:10139480
Status:ACTIVE
Category:Private Limited Company

RESTORIA LIMITED

8 WHITTLE COURT,MILTON KEYNES,MK5 8FT

Number:02766537
Status:ACTIVE
Category:Private Limited Company

ST. PAUL'S SCHOOL

ST PAUL'S SCHOOL LONSDALE ROAD,LONDON,SW13 9JT

Number:06141973
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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