JACARANDA PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 01577698 |
Category | Private Limited Company |
Incorporated | 31 Jul 1981 |
Age | 42 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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
Secretary
ACTIVEAssigned on 28 Feb 2019
Current time on role 5 years, 2 months, 21 days
Director
Finance Director
ACTIVEAssigned on 26 Oct 2020
Current time on role 3 years, 6 months, 26 days
RIDDLE, Jonathan Rowlatt Huber
Director
Tax Manager
ACTIVEAssigned on 03 Aug 2004
Current time on role 19 years, 9 months, 18 days
Secretary
RESIGNEDAssigned on
Resigned on 14 Oct 1997
Time on role 26 years, 7 months, 7 days
Secretary
RESIGNEDAssigned on 31 Oct 2009
Resigned on 28 Feb 2019
Time on role 9 years, 3 months, 28 days
Secretary
RESIGNEDAssigned on 14 Oct 1997
Resigned on 26 Jun 2000
Time on role 2 years, 8 months, 12 days
Secretary
RESIGNEDAssigned on
Resigned on 07 Jun 1993
Time on role 30 years, 11 months, 14 days
Secretary
Company Secretary
RESIGNEDAssigned on 26 Jun 2000
Resigned on 31 Oct 2009
Time on role 9 years, 4 months, 5 days
Director
Finance Director
RESIGNEDAssigned on 31 Aug 1999
Resigned on 28 Apr 2000
Time on role 7 months, 28 days
Director
Accountant
RESIGNEDAssigned on
Resigned on 31 Mar 1996
Time on role 28 years, 1 month, 20 days
Director
Company Secretary
RESIGNEDAssigned on 03 Jun 2010
Resigned on 28 Feb 2019
Time on role 8 years, 8 months, 25 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 31 Jan 2000
Time on role 24 years, 3 months, 20 days
Director
Director
RESIGNEDAssigned 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
RESIGNEDAssigned on 28 Apr 2000
Resigned on 11 Apr 2002
Time on role 1 year, 11 months, 13 days
Director
Company Director
RESIGNEDAssigned on 28 Feb 2019
Resigned on 26 Oct 2020
Time on role 1 year, 7 months, 26 days
Director
Accountant
RESIGNEDAssigned on 31 Mar 1996
Resigned on 31 Aug 1999
Time on role 3 years, 5 months
Director
Company Secretary
RESIGNEDAssigned on 28 Apr 2000
Resigned on 31 Oct 2009
Time on role 9 years, 6 months, 3 days
Corporate-director
RESIGNEDAssigned on 31 Jan 2000
Resigned on 28 Apr 2000
Time on role 2 months, 28 days
Some Companies
GEORGE ARTHUR LTD, 6 B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR
Number: | 04205050 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARWILL CRESCENT,NOTTINGHAM,NG8 5JT
Number: | 11937214 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2,LONDON,EC2M 3TQ
Number: | 02699385 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11673689 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COLOMBO ROAD,ILFORD,IG1 4RH
Number: | 11455521 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11226042 |
Status: | ACTIVE |
Category: | Private Limited Company |