NO ORDINARY SHOES LIMITED

Ted Baker On Cleveland Ted Baker On Cleveland, London, W1T 6PX, England
StatusLIQUIDATION
Company No.02096981
CategoryPrivate Limited Company
Incorporated05 Feb 1987
Age37 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

NO ORDINARY SHOES LIMITED is an liquidation private limited company with number 02096981. It was incorporated 37 years, 3 months, 12 days ago, on 05 February 1987. The company address is Ted Baker On Cleveland Ted Baker On Cleveland, London, W1T 6PX, England.



People

DOWNS, Russell

Director

Company Director

ACTIVE

Assigned on 29 Jan 2024

Current time on role 3 months, 19 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

CULLEN, Timothy Edward

Secretary

RESIGNED

Assigned on 20 Apr 2015

Resigned on 01 Jan 2019

Time on role 3 years, 8 months, 11 days

HEARSEY-ZOUBIE, Peter

Secretary

RESIGNED

Assigned on 01 Jan 2020

Resigned on 12 Nov 2021

Time on role 1 year, 10 months, 11 days

HYDE, John Derek Gregory

Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 15 Jul 2002

Time on role 7 years, 9 months, 12 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on 15 Jul 2002

Resigned on 01 Jan 2005

Time on role 2 years, 5 months, 17 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 14 days

ANDERSON, Charles Francis

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 03 Oct 2019

Time on role 9 months, 2 days

BLACKMAN, Ian Nicholas

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 20 May 2010

Time on role 7 years, 4 months, 19 days

CLARK, Phillip

Director

Commercial Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 12 Nov 2020

Time on role 1 year, 10 months, 11 days

CLARKE, Kevin

Director

Director

RESIGNED

Assigned on 19 Jun 2023

Resigned on 29 Feb 2024

Time on role 8 months, 10 days

DENCH, Marcus Simon

Director

Director

RESIGNED

Assigned on 08 Mar 2022

Resigned on 19 Jun 2023

Time on role 1 year, 3 months, 11 days

DUBINER, Jay

Director

Director

RESIGNED

Assigned on 19 Jun 2023

Resigned on 29 Feb 2024

Time on role 8 months, 10 days

ELLERKER, Marco

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 02 Dec 2016

Time on role 1 year, 8 months, 1 day

GREEN, Richard Lawrence

Director

Wholesale Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 30 Jul 2020

Time on role 1 year, 6 months, 29 days

HAMMERSLEY, Mark Andrew

Director

Director

RESIGNED

Assigned on 12 Apr 1999

Resigned on 01 Jun 1999

Time on role 1 month, 20 days

KASHAP, Prabhu Shankar

Director

Managing Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 01 Jan 2003

Time on role 1 year, 6 months, 20 days

KEYSER, Anthony John De

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 16 days

LONG, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 04 Dec 2008

Resigned on 01 Jan 2019

Time on role 10 years, 28 days

NEWCOMBE, Richard James

Director

Company Director

RESIGNED

Assigned on 03 Apr 2017

Resigned on 01 Jan 2019

Time on role 1 year, 8 months, 28 days

OSBORNE, Rachel Claire Elizabeth

Director

Company Director

RESIGNED

Assigned on 10 Dec 2019

Resigned on 19 Jun 2023

Time on role 3 years, 6 months, 9 days

PAGE, Lindsay Dennis

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jan 2019

Resigned on 10 Dec 2019

Time on role 11 months, 9 days

PEARSON, David Charles

Director

Company Director

RESIGNED

Assigned on 12 Apr 1999

Resigned on 19 Nov 1999

Time on role 7 months, 7 days

ROCK, Matthew

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2007

Resigned on 01 Apr 2015

Time on role 7 years, 5 months, 22 days

RUBIN, Andrew Keith

Director

Company Director

RESIGNED

Assigned on 03 Apr 2001

Resigned on 01 Jan 2019

Time on role 17 years, 8 months, 28 days

SHARP, Amanda Claire

Director

Company Director

RESIGNED

Assigned on 03 Apr 2012

Resigned on 31 Jul 2014

Time on role 2 years, 3 months, 28 days

SINCLAIR, Jonathan Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 31 Dec 2008

Time on role 4 years, 9 months

VISHWANATHAN, Lara

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 19 Mar 2012

Time on role 3 years, 2 months, 18 days

WEBBER, Paul Martin

Director

Director

RESIGNED

Assigned on 03 Apr 2017

Resigned on 01 Jan 2019

Time on role 1 year, 8 months, 28 days

WEBSTER, Nicholas Peter Hamilton

Director

Company Director

RESIGNED

Assigned on 03 Apr 2001

Resigned on 31 Mar 2004

Time on role 2 years, 11 months, 28 days

WILLIAMS, John Gary

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2015

Resigned on 11 Oct 2017

Time on role 2 years, 1 month, 3 days

WOLFFE, David

Director

Director

RESIGNED

Assigned on 18 May 2020

Resigned on 07 Mar 2022

Time on role 1 year, 9 months, 20 days


Some Companies

EXCALIBUR MANAGEMENT EAST ANGLIA LIMITED

24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ

Number:09424743
Status:ACTIVE
Category:Private Limited Company

F.S.U. FREIGHT LIMITED

42 LYTTON ROAD,,EN5 5BY

Number:02971504
Status:ACTIVE
Category:Private Limited Company

KIDSUNLIMITED LIMITED

2 CROWN WAY,RUSHDEN,NN10 6BS

Number:02102771
Status:ACTIVE
Category:Private Limited Company

QUEENSBECK FINANCIAL SERVICES LTD

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:10208662
Status:ACTIVE
Category:Private Limited Company

ROXFORD SCAFFOLDING LIMITED

17 OXFORD ROAD,WALLINGTON,SM6 8SJ

Number:10702834
Status:ACTIVE
Category:Private Limited Company

STICHTING OXFAM INTERNATIONAL

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC019279
Status:ACTIVE
Category:Other company type

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