JARVIS ELECTRICAL LIMITED

Burgundy House Burgundy House, Harpenden, AL5 2FB, England
StatusDISSOLVED
Company No.01736500
CategoryPrivate Limited Company
Incorporated04 Jul 1983
Age40 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 24 days

SUMMARY

JARVIS ELECTRICAL LIMITED is an dissolved private limited company with number 01736500. It was incorporated 40 years, 10 months, 11 days ago, on 04 July 1983 and it was dissolved 2 months, 24 days ago, on 20 February 2024. The company address is Burgundy House Burgundy House, Harpenden, AL5 2FB, England.



People

PARKINSON, Emma Jane Bridget

Director

Director

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 14 days

PETERS, Michael Gordon

Director

Company Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 15 days

CURRAGH, Brian Philip

Secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Jan 2018

Time on role 8 years, 2 months, 30 days

FOSTER, Steven John

Secretary

RESIGNED

Assigned on

Resigned on 24 Aug 2009

Time on role 14 years, 8 months, 21 days

BARRETT, Alastair George

Director

Director

RESIGNED

Assigned on 12 Aug 2016

Resigned on 09 Oct 2017

Time on role 1 year, 1 month, 28 days

CHANDLER, Samuel John

Director

Accountant

RESIGNED

Assigned on 31 Jan 2018

Resigned on 31 Aug 2022

Time on role 4 years, 7 months

CURRAGH, Brian Philip

Director

Accountant

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Jan 2018

Time on role 8 years, 2 months, 30 days

FOSTER, Steven John

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Aug 2009

Time on role 14 years, 8 months, 21 days

JUMP, David Anthony

Director

Quantity Surveyor

RESIGNED

Assigned on 27 Jul 1993

Resigned on 01 May 2016

Time on role 22 years, 9 months, 4 days

LITTLEFORD, Roy Andrew

Director

Director

RESIGNED

Assigned on 13 Mar 2012

Resigned on 31 Dec 2015

Time on role 3 years, 9 months, 18 days

PETERS, John Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 27 Jul 1993

Time on role 30 years, 9 months, 18 days

TALBOT, Stuart Michael

Director

Commercial Director

RESIGNED

Assigned on 04 Oct 2017

Resigned on 29 Oct 2018

Time on role 1 year, 25 days


Some Companies

HPM GIFT SHOP LIMITED

88 TOLWORTH BROADWAY,SURBITON,KT6 7HT

Number:07289451
Status:ACTIVE
Category:Private Limited Company

HUNT LEISURE ACTIVITIES LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:05549280
Status:ACTIVE
Category:Private Limited Company

LANARKSHIRE LOCAL MEDICAL COMMITTEE LIMITED

BLANTYRE HEALTH CENTRE VICTORIA STREET,GLASGOW,G72 0BS

Number:SC382809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAYAK & SONS LIMITED

154A LEE HIGH ROAD,LONDON,SE13 5PR

Number:08773182
Status:ACTIVE
Category:Private Limited Company

TEAN SOLUTIONS LTD

34 ROWHEDGE,BRENTWOOD,CM13 2TS

Number:09845814
Status:ACTIVE
Category:Private Limited Company

THE WILD WORKS PROJECT CIC

CHYAN COMMUNITY FIELD,PENRYN,TR10 9BT

Number:10719006
Status:ACTIVE
Category:Community Interest 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