D.S.S. (LIVERPOOL) LIMITED

2nd Floor 14 Castle Street, Liverpool, L2 0NE
StatusLIQUIDATION
Company No.01995000
CategoryPrivate Limited Company
Incorporated04 Mar 1986
Age38 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

D.S.S. (LIVERPOOL) LIMITED is an liquidation private limited company with number 01995000. It was incorporated 38 years, 1 month, 16 days ago, on 04 March 1986. The company address is 2nd Floor 14 Castle Street, Liverpool, L2 0NE.



People

BILBAO, Colin Andoni

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 19 days

BRENNAN, Kevin

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 19 days

HAU, Kin Tak

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 19 days

WILSON, Ian Ronald

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 1 month, 19 days

GRAY, Terence, Mr.

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2003

Resigned on 20 Jun 2018

Time on role 14 years, 8 months

SMITH, Derek Peter

Secretary

RESIGNED

Assigned on 20 Jun 2018

Resigned on 01 Mar 2022

Time on role 3 years, 8 months, 11 days

SMITH, Duncan, Mr.

Secretary

RESIGNED

Assigned on

Resigned on 20 Jan 1992

Time on role 32 years, 3 months

WILLIAMS, Alan John

Secretary

RESIGNED

Assigned on 20 Jan 1992

Resigned on 20 Oct 2003

Time on role 11 years, 9 months

SMITH, Derek Peter, Mr.

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 2022

Time on role 2 years, 1 month, 19 days

SMITH, Duncan, Mr.

Director

Company Director

RESIGNED

Assigned on 11 Aug 2020

Resigned on 17 Aug 2020

Time on role 6 days

SMITH, Duncan, Mr.

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Nov 2017

Time on role 6 years, 4 months, 25 days

SMITH, Phillip Andrew

Director

Sales Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 01 Mar 2022

Time on role 5 years, 3 months

TUNSTALL, Nigel Paul

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 14 Mar 2005

Time on role 6 years, 10 months, 13 days


Some Companies

FITNESS LEISURE WORLD 2 C.I.C.

REGENCY HOUSE,BOLTON,BL1 4QR

Number:07772971
Status:ACTIVE
Category:Community Interest Company

HAMILTON LIFTS LIMITED

12 GRANT ROAD,ROCHESTER,ME3 8EE

Number:11006375
Status:ACTIVE
Category:Private Limited Company

LAKESIDE STORES (UK) LTD

1 SWIFT,TAMWORTH,B77 2RP

Number:08447385
Status:ACTIVE
Category:Private Limited Company

P1 CAPITAL PARTNERS LIMITED

MONITOR HOUSE,HENLEY-ON-THAMES,RG9 2AU

Number:11250944
Status:ACTIVE
Category:Private Limited Company

SCRAMBLEMARINE LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11816370
Status:ACTIVE
Category:Private Limited Company

THE MANEGLISE MANAGEMENT COMPANY LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:06456460
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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