JACARANDA PRODUCTIONS LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01577698
CategoryPrivate Limited Company
Incorporated31 Jul 1981
Age42 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

JACARANDA PRODUCTIONS LIMITED is an dissolved private limited company with number 01577698. It was incorporated 42 years, 9 months, 21 days ago, on 31 July 1981 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 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, 21 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 18 days

AYRES, Arthur John

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1997

Time on role 26 years, 7 months, 7 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

GRAY, Adrian David

Secretary

RESIGNED

Assigned on 14 Oct 1997

Resigned on 26 Jun 2000

Time on role 2 years, 8 months, 12 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 14 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

BERRY, Nigel Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 28 Apr 2000

Time on role 7 months, 28 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 20 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, 20 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

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 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

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 31 Mar 1996

Resigned on 31 Aug 1999

Time on role 3 years, 5 months

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 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

DIVERSIFY AND GROW LTD

GEORGE ARTHUR LTD, 6 B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:04205050
Status:ACTIVE
Category:Private Limited Company

HQ WOODCRAFT LTD

15 HARWILL CRESCENT,NOTTINGHAM,NG8 5JT

Number:11937214
Status:ACTIVE
Category:Private Limited Company

PREBON LIMITED

FLOOR 2,LONDON,EC2M 3TQ

Number:02699385
Status:ACTIVE
Category:Private Limited Company

S.QTIQUE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673689
Status:ACTIVE
Category:Private Limited Company

SIMPLE LETTINGS LTD

47 COLOMBO ROAD,ILFORD,IG1 4RH

Number:11455521
Status:ACTIVE
Category:Private Limited Company

TIMOTHY GRAY ASSOCIATES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11226042
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