CAVENDISH PROPERTY INVESTMENTS LIMITED

Suite 4 Town Street Suite 4 Town Street, Leeds, LS7 4NB, West Yorkshire
StatusVOLUNTARY-ARRANGEMENT
Company No.01946389
CategoryPrivate Limited Company
Incorporated11 Sep 1985
Age38 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH PROPERTY INVESTMENTS LIMITED is an voluntary-arrangement private limited company with number 01946389. It was incorporated 38 years, 9 months, 5 days ago, on 11 September 1985. The company address is Suite 4 Town Street Suite 4 Town Street, Leeds, LS7 4NB, West Yorkshire.



People

HARRISON- ALLAN, William

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 16 years, 14 days

BAKER, James

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 17 Aug 2012

Time on role

BAKER, James Paul Stirling

Secretary

RESIGNED

Assigned on 14 Aug 2012

Resigned on 01 Aug 2013

Time on role 11 months, 18 days

BARTLETT, Raymond

Secretary

RESIGNED

Assigned on 02 Jun 2008

Resigned on 16 Jul 2010

Time on role 2 years, 1 month, 14 days

CLARK, Harvey Stuart

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 10 Mar 2016

Time on role 2 years, 7 months, 9 days

CLARK, Harvey Stuart

Secretary

RESIGNED

Assigned on 16 Jul 2010

Resigned on 14 Aug 2012

Time on role 2 years, 29 days

LINTON, Raymond

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 2008

Time on role 16 years, 14 days

MCCORMICK, David

Secretary

RESIGNED

Assigned on 10 Mar 2016

Resigned on 13 Jan 2017

Time on role 10 months, 3 days

BARTLETT, Raymond

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 16 Jul 2010

Time on role 1 year, 11 months, 15 days

CARTER, John Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 May 2013

Time on role 1 year, 30 days

DODD, Denise Margaret

Director

Company Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 10 Jul 2007

Time on role 6 years, 26 days

LINTON, Jennifer Michelle

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jun 2008

Time on role 16 years, 14 days

LINTON, Raymond

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jun 2008

Time on role 16 years, 14 days

SIMMONS, Neil Peter

Director

Company Director

RESIGNED

Assigned on 05 May 2016

Resigned on 31 Jan 2018

Time on role 1 year, 8 months, 26 days

WALSER, Malcolm Max

Director

Property Consultants

RESIGNED

Assigned on

Resigned on 09 Feb 1994

Time on role 30 years, 4 months, 7 days


Some Companies

ASMITA ENTERPRISES LIMITED

52 ST ALBANS CRESCENT,LONDON,N22 5NB

Number:11769780
Status:ACTIVE
Category:Private Limited Company
Number:04490337
Status:ACTIVE
Category:Private Limited Company

EASYPARK LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:06658060
Status:ACTIVE
Category:Private Limited Company

IFA GROUP LIMITED

VICTORIA FORGE,SHEFFIELD,S6 2BL

Number:11158850
Status:ACTIVE
Category:Private Limited Company
Number:11084054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STYX MILL EU LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:10676727
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