CHRISTIAN GUILD HOLIDAYS LIMITED

Hothorpe Hall Hothorpe Hothorpe Hall Hothorpe, Lutterworth, LE17 6QX, Leicestershire, England
StatusDISSOLVED
Company No.02126913
CategoryPrivate Limited Company
Incorporated29 Apr 1987
Age37 years, 11 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 10 days

SUMMARY

CHRISTIAN GUILD HOLIDAYS LIMITED is an dissolved private limited company with number 02126913. It was incorporated 37 years, 11 days ago, on 29 April 1987 and it was dissolved 2 years, 5 months, 10 days ago, on 30 November 2021. The company address is Hothorpe Hall Hothorpe Hothorpe Hall Hothorpe, Lutterworth, LE17 6QX, Leicestershire, England.



People

MILLS, Peter Anthony

Director

Retired Finance Director

ACTIVE

Assigned on 13 May 2017

Current time on role 6 years, 11 months, 28 days

MOFFOOT, John Evan

Director

Local Government Officer

ACTIVE

Assigned on 29 Sep 2015

Current time on role 8 years, 7 months, 11 days

ELLIS, Martin John

Secretary

RESIGNED

Assigned on 13 Jul 2007

Resigned on 29 Sep 2009

Time on role 2 years, 2 months, 16 days

MCGHIE, William Anderson

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 10 days

ROULSTON, Brian David

Secretary

RESIGNED

Assigned on 29 Sep 2009

Resigned on 09 Jun 2012

Time on role 2 years, 8 months, 10 days

WATKINS, Andrew Paul

Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 12 Jul 2007

Time on role 9 years, 12 days

ALLINGTON, Raymond

Director

Heating Consultant

RESIGNED

Assigned on

Resigned on 07 Jun 1997

Time on role 26 years, 11 months, 3 days

CLARK, Geoffrey Laurence, Reverend

Director

Retired Minister

RESIGNED

Assigned on 15 Jun 2002

Resigned on 22 May 2007

Time on role 4 years, 11 months, 7 days

CLARK, William David

Director

Retired Md

RESIGNED

Assigned on 12 Jun 2004

Resigned on 12 May 2009

Time on role 4 years, 11 months

ELLIS, Martin John

Director

Retired Banker

RESIGNED

Assigned on 08 Jun 2007

Resigned on 13 May 2017

Time on role 9 years, 11 months, 5 days

GREET, Brian Aubrey

Director

Methodist Minister

RESIGNED

Assigned on

Resigned on 12 Jun 1993

Time on role 30 years, 10 months, 28 days

HALL, John

Director

Retired

RESIGNED

Assigned on 26 Jun 1998

Resigned on 15 Jun 2002

Time on role 3 years, 11 months, 19 days

MANTLE, Kevin Eric

Director

Managing Director

RESIGNED

Assigned on 12 May 2009

Resigned on 31 Dec 2018

Time on role 9 years, 7 months, 19 days

MCGHIE, William Anderson

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 10 days

MILLER, Ian David Dixon

Director

Retired Solicitor

RESIGNED

Assigned on 07 Jun 1997

Resigned on 12 Jun 2004

Time on role 7 years, 5 days


Some Companies

COUNTRYWIDE PROPERTY DEVELOPMENT LIMITED

CHRISTMAS COTTAGE BORELEY LANE,DROITWICH,WR9 0HZ

Number:07286657
Status:ACTIVE
Category:Private Limited Company

DAWSON PRECISION COMPONENTS LIMITED

GREENFIELD LANE,OLDHAM,OL2 8QP

Number:00857801
Status:ACTIVE
Category:Private Limited Company

GLOBE WHITE PAGE LIMITED

87 LANCASTER ROAD,LONDON,W11 1QQ

Number:04712223
Status:ACTIVE
Category:Private Limited Company

JORDAN CONSTRUCTION (SOUTH WEST) LIMITED

15 ASHWOOD DRIVE,YEOVIL,BA21 5DZ

Number:08741082
Status:ACTIVE
Category:Private Limited Company

MUSTER AGENCY LIMITED

7 RATHBONE STREET,LONDON,W1T 1LY

Number:10541421
Status:ACTIVE
Category:Private Limited Company

PAUL'S CASH & CARRY LIMITED

5TH FLOOR CARNEGIE HOUSE,LONDON,E1 6TD

Number:01981308
Status:LIQUIDATION
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