HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.01656023
CategoryPrivate Limited Company
Incorporated03 Aug 1982
Age41 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED is an dissolved private limited company with number 01656023. It was incorporated 41 years, 10 months, 15 days ago, on 03 August 1982 and it was dissolved 2 years, 2 months, 20 days ago, on 29 March 2022. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



People

HAY-SMITH, Clive Malcolm

Director

Company Director

ACTIVE

Assigned on 11 Jan 2006

Current time on role 18 years, 5 months, 7 days

SHORT, John Anthony Burkitt

Director

Company Director

ACTIVE

Assigned on 22 Dec 1999

Current time on role 24 years, 5 months, 27 days

DALZIEL, Iain Hugh

Secretary

Finance Director

RESIGNED

Assigned on 03 Aug 1995

Resigned on 22 Dec 1999

Time on role 4 years, 4 months, 19 days

RASH, Christopher John Roland

Secretary

RESIGNED

Assigned on

Resigned on 03 Aug 1995

Time on role 28 years, 10 months, 15 days

SHIERS, Rodney Alan

Secretary

RESIGNED

Assigned on 22 Dec 1999

Resigned on 14 Mar 2012

Time on role 12 years, 2 months, 23 days

DALZIEL, Iain Hugh

Director

Finance Director

RESIGNED

Assigned on 03 Aug 1995

Resigned on 22 Dec 1999

Time on role 4 years, 4 months, 19 days

FENTON JR, John W

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Dec 1999

Time on role 24 years, 5 months, 27 days

HARRISON, Francis Michael

Director

Company Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 13 Mar 1998

Time on role 2 years, 7 months, 6 days

HAY-SMITH, Clive Malcolm

Director

Business Executive

RESIGNED

Assigned on 07 Dec 1993

Resigned on 27 Mar 1996

Time on role 2 years, 3 months, 20 days

LEESE, Martyn Anthony

Director

Managing Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 22 Dec 1999

Time on role 1 year, 6 months, 21 days

MALMBERG, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jun 1995

Time on role 29 years, 2 days

PRESTON, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Dec 1993

Time on role 30 years, 6 months, 11 days

TAYLOR, Jeffrey Webb

Director

Corporate Officer

RESIGNED

Assigned on 27 Mar 1996

Resigned on 22 Dec 1999

Time on role 3 years, 8 months, 26 days


Some Companies

AQIB HUSSAIN LTD

43 MORLEY ROAD,DONCASTER,DN1 2TW

Number:10011154
Status:ACTIVE
Category:Private Limited Company

BRIDGING THE REALM LTD

49 CLIVE ROAD,ENFIELD,EN1 1RB

Number:11631480
Status:ACTIVE
Category:Private Limited Company

CHAIM V'SHALVAH

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11066158
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORGE PROPERTIES (NI) LLP

RUSHMERE HOUSE,BELFAST,BT9 6HH

Number:NC000242
Status:ACTIVE
Category:Limited Liability Partnership

LIVERPOOL MEDALS LIMITED

61 RODNEY STREET,MERSEYSIDE,L1 9ER

Number:01449205
Status:ACTIVE
Category:Private Limited Company

SOYLER TRADING LIMITED

BRITANNIA CAFE & RESTAURANT,SOUTH RAINHAM,RM13 9YS

Number:08134894
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