DATAFORM (NORTHERN) LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.02229065
CategoryPrivate Limited Company
Incorporated10 Mar 1988
Age36 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 6 days

SUMMARY

DATAFORM (NORTHERN) LIMITED is an dissolved private limited company with number 02229065. It was incorporated 36 years, 2 months, 22 days ago, on 10 March 1988 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 3 months, 1 day

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 30 Dec 2006

Current time on role 17 years, 5 months, 2 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

EGERTON, Peter Wilfrid

Secretary

RESIGNED

Assigned on

Resigned on 04 Jan 1995

Time on role 29 years, 4 months, 28 days

MILTON, Keith Bertram

Secretary

Company Secretary

RESIGNED

Assigned on 18 Dec 1997

Resigned on 17 Mar 2000

Time on role 2 years, 2 months, 30 days

WARE, Andrew

Secretary

Director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 09 Sep 2004

Time on role 4 years, 5 months, 23 days

WORSNOP, Marshall Barry

Secretary

RESIGNED

Assigned on

Resigned on 08 Dec 1992

Time on role 31 years, 5 months, 24 days

WYNDHAM, Rupert Charles Edward

Secretary

Company Secretary

RESIGNED

Assigned on 04 Jan 1995

Resigned on 18 Dec 1997

Time on role 2 years, 11 months, 14 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 09 Sep 2004

Resigned on 31 Oct 2009

Time on role 5 years, 1 month, 22 days

GOLDMAN, Alan David

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 8 months, 2 days

HARRISON, Kenneth John

Director

North West Divisional Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 5 months, 1 day

HOLBROOK, Bradley

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 2000

Time on role 23 years, 11 months, 3 days

HOLBROOK, Graham

Director

Company Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 29 Jun 2000

Time on role 2 years, 6 months, 11 days

MILTON, Keith Bertram

Director

Company Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 17 Mar 2000

Time on role 2 years, 2 months, 30 days

MORAN, Denise

Director

Director

RESIGNED

Assigned on 17 Feb 2005

Resigned on 16 Oct 2006

Time on role 1 year, 7 months, 27 days

POWELL, Bruce Lewis Hamilton

Director

Director

RESIGNED

Assigned on 29 Jun 2000

Resigned on 09 Sep 2004

Time on role 4 years, 2 months, 10 days

PYGALL, Christopher

Director

Company Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 01 Sep 2005

Time on role 7 years, 8 months, 14 days

RATCLIFFE, Paula Eileen

Director

Director

RESIGNED

Assigned on

Resigned on 08 Dec 1992

Time on role 31 years, 5 months, 24 days

SIMPSON, Paul Stephen

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 30 Dec 2006

Time on role 11 months

SPENCE, Ian Roger

Director

Marketing

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Jan 2006

Time on role 4 years, 3 months, 18 days

STEEN, John Matheson

Director

Director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 21 Dec 1999

Time on role 4 years, 1 month, 12 days

WALKER, Paul Ashton

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 5 months, 14 days

WARE, Andrew

Director

Director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 30 Jan 2006

Time on role 5 years, 10 months, 13 days

WORSNOP, Marshall Barry

Director

Regional Sales Manager

RESIGNED

Assigned on

Resigned on 08 Dec 1992

Time on role 31 years, 5 months, 24 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 30 Dec 2006

Resigned on 31 Oct 2009

Time on role 2 years, 10 months, 1 day


Some Companies

ADI QUALITY SERVICES LIMITED

7 BRIDGE WAY,BRISTOL,BS36 2BD

Number:09486533
Status:ACTIVE
Category:Private Limited Company

CASTLEROCK CONSTRUCTION LIMITED

42 DERBY ROAD,LONG EATON,NG10 4QP

Number:11507907
Status:ACTIVE
Category:Private Limited Company

ONEMEDICINE LTD

124 SANDFORD ROAD,BIRMINGHAM,B13 9DA

Number:08304652
Status:ACTIVE
Category:Private Limited Company

OURCOMPANY LIMITED

UNIT 2 SWIFT INDUSTRIAL ESTATE,NEWTON ABBOT,TQ12 3SH

Number:10733286
Status:ACTIVE
Category:Private Limited Company

SERANCONA LTD

NEWLANDS,HEADLEY DOWNS,GU35 8DS

Number:11435618
Status:ACTIVE
Category:Private Limited Company

SMATA SOLUTIONS LTD

36 WHITMORE STREET,BIRMINGHAM,B18 5BP

Number:10035525
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