KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED

Wesley House Wesley House, Birstall, WF17 9EJ, Batley West Yorkshire
StatusDISSOLVED
Company No.02142598
CategoryPrivate Limited Company
Incorporated26 Jun 1987
Age36 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution19 Oct 2011
Years12 years, 7 months, 27 days

SUMMARY

KEIGHLEY COUGARS RUGBY FOOTBALL LEAGUE CLUB LIMITED is an dissolved private limited company with number 02142598. It was incorporated 36 years, 11 months, 19 days ago, on 26 June 1987 and it was dissolved 12 years, 7 months, 27 days ago, on 19 October 2011. The company address is Wesley House Wesley House, Birstall, WF17 9EJ, Batley West Yorkshire.



People

HSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2000

Current time on role 24 years, 4 months, 14 days

CHAPMAN, Robert Pollard

Director

Director

ACTIVE

Assigned on 30 Oct 1996

Current time on role 27 years, 7 months, 16 days

CARTER, William Howard

Secretary

RESIGNED

Assigned on 07 Jul 1997

Resigned on 19 Jul 1999

Time on role 2 years, 12 days

CURRIE, Kenneth Ian

Secretary

Solicitor

RESIGNED

Assigned on 20 May 1992

Resigned on 16 Nov 1993

Time on role 1 year, 5 months, 27 days

SPENCER, Margaret Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 20 May 1992

Time on role 32 years, 26 days

WOOD, Timothy Barry

Secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 31 Jan 2000

Time on role 4 months, 3 days

WOOD, Timothy Barry

Secretary

RESIGNED

Assigned on 15 Mar 1994

Resigned on 07 Jul 1997

Time on role 3 years, 3 months, 23 days

BARKER, Maurice

Director

Proprietor Of Shopfitting Comp

RESIGNED

Assigned on 04 May 1995

Resigned on 09 Jul 1996

Time on role 1 year, 2 months, 5 days

CARTER, William Howard

Director

Managing Director

RESIGNED

Assigned on 29 Oct 1996

Resigned on 19 Jul 1999

Time on role 2 years, 8 months, 21 days

CLARKSON, Allan

Director

Publican

RESIGNED

Assigned on 23 Aug 1994

Resigned on 30 Sep 1999

Time on role 5 years, 1 month, 7 days

CURRIE, Kenneth Ian

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Nov 1993

Time on role 30 years, 6 months, 30 days

CUTLER, John

Director

Builder

RESIGNED

Assigned on 19 May 1997

Resigned on 31 Jan 1998

Time on role 8 months, 12 days

FARRINGTON, Stuart

Director

Self-Employed Engineering

RESIGNED

Assigned on 12 May 1997

Resigned on 30 Sep 1999

Time on role 2 years, 4 months, 18 days

FREEAR, Stephen John

Director

Finance Director

RESIGNED

Assigned on 06 Apr 1998

Resigned on 07 Dec 1998

Time on role 8 months, 1 day

GARLICK, Raymond

Director

Director

RESIGNED

Assigned on 09 Mar 1998

Resigned on 02 Jun 1998

Time on role 2 months, 24 days

HOBSON, Trevor

Director

Engineer

RESIGNED

Assigned on 30 Mar 1993

Resigned on 16 Nov 1993

Time on role 7 months, 17 days

JESSOP, Carol Suzanne

Director

Managing Director

RESIGNED

Assigned on 03 Nov 1992

Resigned on 08 Mar 1994

Time on role 1 year, 4 months, 5 days

MAHADY, Ian William

Director

Gynaecologist

RESIGNED

Assigned on

Resigned on 16 Nov 1993

Time on role 30 years, 6 months, 30 days

METCALFE, Carl James

Director

Director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 01 Sep 1997

Time on role 10 months, 2 days

MOORE, Ronald Anthony

Director

Managing Director

RESIGNED

Assigned on 07 Oct 1993

Resigned on 27 Jul 1994

Time on role 9 months, 20 days

O'NEILL, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Jul 1996

Time on role 27 years, 11 months, 6 days

PEARSON, Raymond Smith

Director

Director

RESIGNED

Assigned on 30 Oct 1996

Resigned on 06 Jan 1997

Time on role 2 months, 7 days

ROBINSON, Harold Cawton, Dr

Director

Consulting Engineer

RESIGNED

Assigned on 30 Oct 1996

Resigned on 03 Jul 1997

Time on role 8 months, 4 days

SMITH, Michael Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 1997

Time on role 26 years, 11 months, 12 days

SPENCER, Alvin Neil

Director

Company Director

RESIGNED

Assigned on 18 May 1998

Resigned on 30 Sep 1999

Time on role 1 year, 4 months, 12 days

SPENCER, Alvin Neil

Director

Light Engineer (Md)

RESIGNED

Assigned on

Resigned on 09 Jul 1996

Time on role 27 years, 11 months, 6 days

SPENCER, William

Director

Retired Cashier

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 11 months, 26 days


Some Companies

ADVERTSET LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11728777
Status:ACTIVE
Category:Private Limited Company

CALGOOD LTD

11 PONTAC ROAD,REDCAR,TS11 8AP

Number:11541451
Status:ACTIVE
Category:Private Limited Company

CLENVIRO LTD

UNIT 1C,TELFORD,TF1 7UL

Number:05295934
Status:ACTIVE
Category:Private Limited Company

DIAMOND CONTRACT CLEANERS LTD.

50 THE MEADOWS,BURNLEY,BB12 0PA

Number:06376892
Status:ACTIVE
Category:Private Limited Company

IMMANUEL CHILDCARE LTD

1 HALING PARK ROAD,SURREY,CR2 6NG

Number:05723427
Status:ACTIVE
Category:Private Limited Company

RASS MEDICAL CONSULTANCY LTD

5 BURBERRY GROVE,COVENTRY,CV7 7RB

Number:10548322
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