PORTAL (SKELMERSDALE) LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.01949170
CategoryPrivate Limited Company
Incorporated23 Sep 1985
Age38 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 10 months, 7 days

SUMMARY

PORTAL (SKELMERSDALE) LIMITED is an dissolved private limited company with number 01949170. It was incorporated 38 years, 7 months, 17 days ago, on 23 September 1985 and it was dissolved 11 years, 10 months, 7 days ago, on 03 July 2012. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



People

BRADBURY, Trevor

Secretary

ACTIVE

Assigned on 28 Feb 2003

Current time on role 21 years, 2 months, 10 days

BADCOCK, Benjamin Edward

Director

Accountant

ACTIVE

Assigned on 17 Oct 2007

Current time on role 16 years, 6 months, 24 days

BRADBURY, Trevor

Director

Company Secretary

ACTIVE

Assigned on 02 Oct 2000

Current time on role 23 years, 7 months, 8 days

CLITHEROE, David Maurice

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 02 Oct 2000

Time on role 4 years, 2 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 02 Oct 2000

Resigned on 28 Feb 2003

Time on role 2 years, 4 months, 26 days

SILBER, Adrian Giles

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Sep 1996

Time on role 4 years, 2 months, 20 days

WHEELER, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 02 Oct 2000

Time on role 4 years, 2 days

HILL, Alan Charles

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 10 Dec 1992

Time on role 31 years, 5 months

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 18 Jan 2002

Time on role 1 year, 3 months, 16 days

LEE, Malcolm Stuart

Director

Group Finance Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 25 Sep 1995

Time on role 2 years, 9 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MASON JONES, William Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Sep 1995

Resigned on 31 Mar 1999

Time on role 3 years, 6 months, 6 days

SILBER, Adrian Giles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1992

Resigned on 11 Oct 1996

Time on role 4 years, 3 months, 1 day

SLATER, Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 4 months, 23 days

WENTZELL, Graham John

Director

Civil Engineer

RESIGNED

Assigned on 31 Mar 1999

Resigned on 02 Oct 2000

Time on role 1 year, 6 months, 2 days

WHEELER, Geoffrey

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months


Some Companies

CULLEN PRO LETS LTD

26 ST ANDREWS ROAD,READING,RG4 7PH

Number:10197763
Status:ACTIVE
Category:Private Limited Company

DE BEERS JEWELLERS UK LIMITED

45 OLD BOND STREET,LONDON,W1S 4QT

Number:04423720
Status:ACTIVE
Category:Private Limited Company

ELECTRODUCATION LTD

4 ADELAIDE PLACE,CANTERBURY,CT1 2QA

Number:11373623
Status:ACTIVE
Category:Private Limited Company

HOLISTIC STRENGTH AND WELLNESS LTD

29 ROWAN ROAD,WADEBRIDGE,PL27 7SN

Number:11149111
Status:ACTIVE
Category:Private Limited Company

NETWORK PROTECT LIMITED

LARCH HOUSE,DENMEAD,PO7 6XP

Number:11436112
Status:ACTIVE
Category:Private Limited Company

S.H.J. HOSPITAL PIPELINES LIMITED

UNIT 4,CHESHAM,HP5 2QA

Number:01089049
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