CRAIG & LOVERING LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.02132590
CategoryPrivate Limited Company
Incorporated19 May 1987
Age36 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 13 days

SUMMARY

CRAIG & LOVERING LIMITED is an dissolved private limited company with number 02132590. It was incorporated 36 years, 11 months, 29 days ago, on 19 May 1987 and it was dissolved 7 years, 1 month, 13 days ago, on 04 April 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 9 months, 23 days

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 16 days

LIPP, Hanns Martin

Director

Finance Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 4 months, 27 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Jul 2012

Time on role 5 years, 3 months, 9 days

CRAIG, George

Secretary

Pharmacist

RESIGNED

Assigned on 07 Sep 2002

Resigned on 29 Nov 2002

Time on role 2 months, 22 days

CRAIG, George

Secretary

Pharmacist

RESIGNED

Assigned on

Resigned on 25 Apr 1996

Time on role 28 years, 22 days

CRAIG, James Andrew

Secretary

RESIGNED

Assigned on 25 Apr 1996

Resigned on 07 Sep 2002

Time on role 6 years, 4 months, 12 days

PATEL, Shreya

Secretary

Secretary

RESIGNED

Assigned on 29 Nov 2002

Resigned on 16 Apr 2007

Time on role 4 years, 4 months, 17 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

CRAIG, Elizabeth Ann

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 29 Nov 2002

Time on role 21 years, 5 months, 18 days

CRAIG, George

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 02 Dec 2002

Time on role 21 years, 5 months, 15 days

PATEL, Jayesh

Director

Businessman

RESIGNED

Assigned on 29 Nov 2002

Resigned on 16 Apr 2007

Time on role 4 years, 4 months, 17 days

PATEL, Manvir Chhotabhai

Director

Pharmacist

RESIGNED

Assigned on 29 Nov 2002

Resigned on 16 Apr 2007

Time on role 4 years, 4 months, 17 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Aug 2011

Time on role 4 years, 3 months, 16 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 4 months, 17 days


Some Companies

A.C.R. PROPERTY & ELECTRICAL SERVICES LIMITED

417-419 HEYSHAM ROAD,MORECAMBE,LA3 2JJ

Number:04865167
Status:ACTIVE
Category:Private Limited Company

DOMAIN IT INFRA LLP

85 GREAT PORTLAND,LONDON,W1W 7LT

Number:OC420413
Status:ACTIVE
Category:Limited Liability Partnership

HOPPLA CREATIVE LIMITED

19 MILES HILL AVENUE,LEEDS,LS7 2EL

Number:11032803
Status:ACTIVE
Category:Private Limited Company

PRE CREATIVE STUDIOS LTD

NIGHTINGALE HOUSE 46-48,EPSOM,KT17 1HQ

Number:06778876
Status:ACTIVE
Category:Private Limited Company

R.J.W.LIMITED

UNIT A5, CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW

Number:00723144
Status:ACTIVE
Category:Private Limited Company

SMOKE AND CURED LTD

THE HARROW INN,KENT,ME17 1DP

Number:11961765
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