WALDORF STATIONERY LIMITED

Hallmark House Hallmark House, Bradford, BD9 6SD, West Yorkshire
StatusDISSOLVED
Company No.01543838
CategoryPrivate Limited Company
Incorporated06 Feb 1981
Age43 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 5 months, 20 days

SUMMARY

WALDORF STATIONERY LIMITED is an dissolved private limited company with number 01543838. It was incorporated 43 years, 3 months, 3 days ago, on 06 February 1981 and it was dissolved 10 years, 5 months, 20 days ago, on 19 November 2013. The company address is Hallmark House Hallmark House, Bradford, BD9 6SD, West Yorkshire.



People

GARDINER, Patricia Mary

Secretary

Company Secretary

ACTIVE

Assigned on 23 Apr 1999

Current time on role 25 years, 16 days

BUSBY, Timothy Mark

Director

Director

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 8 days

SHIELS, Anne

Director

Director

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 9 days

WRIGHT, Steven Paul

Director

Director

ACTIVE

Assigned on 31 Dec 2011

Current time on role 12 years, 4 months, 9 days

HALE, Donald

Secretary

RESIGNED

Assigned on

Resigned on 06 Oct 1997

Time on role 26 years, 7 months, 3 days

TAYLER, John Phillip

Secretary

RESIGNED

Assigned on 06 Oct 1997

Resigned on 23 Apr 1999

Time on role 1 year, 6 months, 17 days

BROWN, Keith Neville

Director

Company Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 17 Mar 2006

Time on role 8 years, 5 months, 11 days

BURTON, Michael Trevor

Director

Group Accountant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 30 Sep 2002

Time on role 3 years

CHAPMAN, Keith

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 06 Oct 1997

Time on role 26 years, 7 months, 3 days

CLEMONS, Brian Patrick

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2006

Time on role 1 year, 1 month, 1 day

FARMERY, Anna Louise

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 17 Mar 2006

Time on role 3 years, 5 months, 17 days

HALE, Donald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 06 Oct 1997

Time on role 26 years, 7 months, 3 days

JOHNSON, David Anthony

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Oct 1997

Time on role 26 years, 7 months, 3 days

RICHEY, Martha Maxine

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 Dec 2011

Time on role 5 years, 26 days

SHARP, Matthew Simon

Director

Company Director

RESIGNED

Assigned on 06 Oct 1997

Resigned on 30 Sep 1999

Time on role 1 year, 11 months, 24 days

STUART, Ian Iveson

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2011

Time on role 6 years, 1 month, 1 day


Some Companies

APPSLINK LTD

39 CARISBROOKE AVENUE,HIGH WYCOMBE,HP12 4NL

Number:08747736
Status:ACTIVE
Category:Private Limited Company

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED

CAMMELL LAIRD SHIPYARD,BIRKENHEAD,CH41 9BP

Number:04211637
Status:ACTIVE
Category:Private Limited Company

MARLIN HAWK HOLDINGS LIMITED

10 THROGMORTON AVENUE,LONDON,EC2N 2DL

Number:07998391
Status:ACTIVE
Category:Private Limited Company

RIVERSDALE COURT COMPANY LIMITED

RIVERSDALE COURT,HARROGATE,HG2 0JJ

Number:01583318
Status:ACTIVE
Category:Private Limited Company
Number:09093291
Status:ACTIVE
Category:Private Limited Company

SLEYA HAMILTON LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11009004
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