KEN STOKES LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01498890
CategoryPrivate Limited Company
Incorporated28 May 1980
Age43 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

KEN STOKES LIMITED is an dissolved private limited company with number 01498890. It was incorporated 43 years, 11 months, 18 days ago, on 28 May 1980 and it was dissolved 3 years, 1 month, 30 days ago, on 16 March 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 15 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 20 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 12 days

AYRES, Arthur John

Secretary

RESIGNED

Assigned on 31 Dec 1992

Resigned on 26 Jun 2000

Time on role 7 years, 5 months, 26 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 8 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 03 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 8 months, 25 days

FUSSELL, Terence John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 14 days

HALL, Derek William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 8 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

KINGMAN, Geoffrey

Director

Divisional Sales Director

RESIGNED

Assigned on

Resigned on 28 Jun 2002

Time on role 21 years, 10 months, 17 days

LIPINSKI, Andrew Alexander, Mr.

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 11 Apr 2002

Time on role 1 year, 7 months, 21 days

PARKER, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 May 2001

Time on role 22 years, 11 months, 21 days

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

TREASURE, James Arthur

Director

Production Director

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 14 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2002

Resigned on 31 Oct 2009

Time on role 7 years, 4 months, 3 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Apr 2000

Time on role 2 months, 28 days


Some Companies

GAS MAINTENANCE LIMITED

9 ALTON AVENUE,WILLENHALL,WV12 4LT

Number:09448350
Status:ACTIVE
Category:Private Limited Company

HAMMERSON BULL RING LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:05447873
Status:ACTIVE
Category:Private Limited Company

LIGHTS OUT INVESTIGATIONS LTD

13 WARREN AVENUE,NOTTINGHAM,NG9 8EY

Number:10102592
Status:ACTIVE
Category:Private Limited Company

LONDON EDUCATION AND TRAINING ACADEMY LTD

19 CRESCENT ROAD,LONDON,SE18 7BL

Number:10273183
Status:ACTIVE
Category:Private Limited Company

MY IFA LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:06882586
Status:ACTIVE
Category:Private Limited Company

ROCK TRANS LTD

10A BUNGALOW CATTHORPE MANOR LILBOURNE ROAD,LUTTERWORTH,LE17 6DF

Number:11230609
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