COSALT KILBIRNIE TWO LIMITED

Baker Tilly Baker Tilly, Leeds, LS1 4HG, West Yorkshire
StatusDISSOLVED
Company No.01411952
CategoryPrivate Limited Company
Incorporated26 Jan 1979
Age45 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years9 years, 11 months, 20 days

SUMMARY

COSALT KILBIRNIE TWO LIMITED is an dissolved private limited company with number 01411952. It was incorporated 45 years, 3 months, 12 days ago, on 26 January 1979 and it was dissolved 9 years, 11 months, 20 days ago, on 18 May 2014. The company address is Baker Tilly Baker Tilly, Leeds, LS1 4HG, West Yorkshire.



People

ROBINSON, Denise Brenda

Secretary

Company Secretary

ACTIVE

Assigned on 01 May 2009

Current time on role 15 years, 6 days

ROBINSON, Denise Brenda

Director

Company Secretary

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 7 days

SANDS, Trevor Martin

Director

Director

ACTIVE

Assigned on 30 Apr 2012

Current time on role 12 years, 7 days

CLARK, Anthony Brian

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2000

Time on role 23 years, 8 months, 5 days

ROBSON, Alan James

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 May 2009

Time on role 8 years, 7 months, 30 days

ALLEN, William James

Director

Director

RESIGNED

Assigned on

Resigned on 16 Apr 1993

Time on role 31 years, 21 days

CARRICK, Neil Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1995

Resigned on 30 Sep 2011

Time on role 16 years, 19 days

DOUGLAS, Dolores Anne

Director

Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2012

Time on role 7 months

HAIRSTANS, James Rankin

Director

Accountant

RESIGNED

Assigned on

Resigned on 26 Nov 2004

Time on role 19 years, 5 months, 11 days

JONSSON, Per Anders

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2007

Resigned on 01 Jun 2008

Time on role 5 months, 1 day

MCMILLAN, William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 6 days

NUTTER, Michael David

Director

Technical Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 26 Nov 2004

Time on role 10 years, 2 months, 25 days

TEMPLETON, James

Director

Production Director

RESIGNED

Assigned on 01 May 1993

Resigned on 26 Nov 2004

Time on role 11 years, 6 months, 25 days

TRAYNOR, James

Director

Director

RESIGNED

Assigned on

Resigned on 26 Nov 2004

Time on role 19 years, 5 months, 11 days

WOOD, Frederick William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2007

Time on role 16 years, 4 months, 6 days


Some Companies

BRITANNIA HOSPITALITY LIMITED

16-18 ST. JAMES'S PLACE,LONDON,SW1A 1NJ

Number:06766834
Status:ACTIVE
Category:Private Limited Company

ESSEX POINTING LTD

67 67 ELM ROAD,ESSEX,SS9 1SP

Number:09129765
Status:ACTIVE
Category:Private Limited Company

INK INCH LTD

64 FERMAIN COURT WEST,LONDON,N1 5TB

Number:11831935
Status:ACTIVE
Category:Private Limited Company

IQBAL GENTS HAIR STYLE LTD

35 PRINCELET STREET,LONDON,E1 5LP

Number:09904390
Status:ACTIVE
Category:Private Limited Company

OSPREY ESTATES LIMITED

MANOR FARM HOUSE,BANBURY,OX15 6NL

Number:07570169
Status:ACTIVE
Category:Private Limited Company

SAMMY A ENTERPRISES LIMITED

12 MAIDENCASTLE,NORTHAMPTON,NN3 8EH

Number:06518045
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