ENVOYHEAD LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, United Kngdom
StatusDISSOLVED
Company No.01910002
CategoryPrivate Limited Company
Incorporated01 May 1985
Age39 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution28 Mar 2018
Years6 years, 2 months, 19 days

SUMMARY

ENVOYHEAD LIMITED is an dissolved private limited company with number 01910002. It was incorporated 39 years, 1 month, 15 days ago, on 01 May 1985 and it was dissolved 6 years, 2 months, 19 days ago, on 28 March 2018. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, United Kngdom.



People

WATTS, Paula

Secretary

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 1 month, 4 days

MULLEN, Kenneth John

Director

Scottish Solicitor

ACTIVE

Assigned on 16 Jul 2007

Current time on role 16 years, 11 months

WATTS, Paula

Director

Company Secretary

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 1 month, 4 days

MARSHALL SMITH, Rosamond Joy

Secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 17 Jan 2005

Time on role 7 years, 9 months, 21 days

VERSLUYS, Emma Gayle

Secretary

RESIGNED

Assigned on 17 Jan 2005

Resigned on 12 May 2017

Time on role 12 years, 3 months, 26 days

VEVERS, Peter Anthony

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 1997

Time on role 27 years, 2 months, 20 days

ASHTON, Robin James

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 20 Sep 2002

Time on role 1 year, 1 month, 17 days

FARBRIDGE, Caroline Louise

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 2002

Resigned on 31 Dec 2004

Time on role 2 years, 3 months, 11 days

HARNETT, John Arthur

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 20 Sep 2002

Time on role 1 year, 1 month, 17 days

HUTTON, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 03 Aug 2001

Time on role 22 years, 10 months, 13 days

JACKSON, Colin William

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 11 months, 17 days

MARSHALL SMITH, Rosamond Joy

Director

Company Secretary

RESIGNED

Assigned on 20 Sep 2002

Resigned on 16 Jul 2007

Time on role 4 years, 9 months, 26 days

UTLEY, Neil Alan

Director

Director

RESIGNED

Assigned on 30 Jun 1993

Resigned on 01 Apr 1996

Time on role 2 years, 9 months, 2 days

VERSLUYS, Emma Gayle

Director

Chartered Secretary

RESIGNED

Assigned on 17 Jan 2005

Resigned on 12 May 2017

Time on role 12 years, 3 months, 26 days


Some Companies

18 LANSDOWNE CRESCENT LTD

25 BEECH HALL CRESCENT,,E4 9NW

Number:05805378
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE EXPERTS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05270526
Status:ACTIVE
Category:Private Limited Company

JFC APPAREL SOURCING LIMITED

6 INGLESIDE DRIVE,STRABANE,BT82 8QU

Number:NI617683
Status:ACTIVE
Category:Private Limited Company

PRISM INFORMATION TECHNOLOGY SERVICES LIMITED

UNIT 19 CASTLE ROAD TECHNOLOGY CENTRE,SITTINGBOURNE,ME10 3RG

Number:03750225
Status:ACTIVE
Category:Private Limited Company

ROWLINSONS SOLICITORS LIMITED

9 CHURCH STREET,CHESHIRE,WA6 7DN

Number:06228230
Status:ACTIVE
Category:Private Limited Company

THE BRIDGEWATER CANAL COMPANY LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:06805592
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