T M LEWIN (SHIRTMAKERS) LIMITED

6-7 St. Cross Street Courtyard, London, EC1N 8UA
StatusDISSOLVED
Company No.01854490
CategoryPrivate Limited Company
Incorporated11 Oct 1984
Age39 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 26 days

SUMMARY

T M LEWIN (SHIRTMAKERS) LIMITED is an dissolved private limited company with number 01854490. It was incorporated 39 years, 7 months, 25 days ago, on 11 October 1984 and it was dissolved 2 years, 6 months, 26 days ago, on 09 November 2021. The company address is 6-7 St. Cross Street Courtyard, London, EC1N 8UA.



People

SCHNEIDERMAN, Robert

Director

Chartered Accountant

ACTIVE

Assigned on 12 May 2020

Current time on role 4 years, 24 days

ISAAC, Robert John

Secretary

RESIGNED

Assigned on 05 May 2006

Resigned on 25 Feb 2020

Time on role 13 years, 9 months, 20 days

MCKENNA, Jacqueline Rosalind

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 05 May 2006

Time on role 18 years, 1 month

BANNER, Christopher Paul

Director

Retail Director

RESIGNED

Assigned on 25 Feb 2020

Resigned on 04 Oct 2020

Time on role 7 months, 8 days

CUNNINGHAM, Martin Andrew

Director

Shirt Manufacturer

RESIGNED

Assigned on

Resigned on 16 Mar 1994

Time on role 30 years, 2 months, 20 days

FRANCOMB, John Steven

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jul 2015

Time on role 8 years, 10 months, 5 days

ISAAC, Robert John

Director

None

RESIGNED

Assigned on 31 Jul 2015

Resigned on 25 Feb 2020

Time on role 4 years, 6 months, 25 days

LOMBARDO, Marc

Director

Cfo

RESIGNED

Assigned on 25 Feb 2020

Resigned on 24 May 2020

Time on role 2 months, 28 days

MCKENNA, Anthony Michael

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 20 Jul 1993

Time on role 30 years, 10 months, 16 days

MCKENNA, Jacqueline Rosalind

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 05 May 2006

Time on role 18 years, 1 month

MOSS, Maurice Harold

Director

Solicitor

RESIGNED

Assigned on 16 Mar 1994

Resigned on 21 Jul 1995

Time on role 1 year, 4 months, 5 days

PROCOPI, Costa

Director

Wholesaler Director

RESIGNED

Assigned on 05 May 2006

Resigned on 20 Jul 2012

Time on role 6 years, 2 months, 15 days

QUINN, Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Feb 2020

Time on role 4 years, 3 months, 11 days


Some Companies

ALEXANDERSSON ALLT I ALLO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10321091
Status:ACTIVE
Category:Private Limited Company

BLACKHILL DIGITAL LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:10915864
Status:ACTIVE
Category:Private Limited Company

BOWARD TREE SURGERY LIMITED

ST. LEONARDS FARM,HAREFIELD, UXBRIDGE,UB9 6LX

Number:02497015
Status:ACTIVE
Category:Private Limited Company

O ARMSTRONG RAIL LTD

4 PARKWAY,LIVERPOOL,L23 0ST

Number:10553437
Status:ACTIVE
Category:Private Limited Company

SHANNON SURFACING LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:09581351
Status:ACTIVE
Category:Private Limited Company

SHAPES OF YOU LTD

FLAT 12 KINGTON HOUSE,LONDON,NW6 5NU

Number:11350055
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