CENTER PARCS (NOMINEES) LIMITED

One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP
StatusDISSOLVED
Company No.02250261
CategoryPrivate Limited Company
Incorporated03 May 1988
Age36 years, 11 days
JurisdictionEngland Wales
Dissolution29 Mar 2017
Years7 years, 1 month, 16 days

SUMMARY

CENTER PARCS (NOMINEES) LIMITED is an dissolved private limited company with number 02250261. It was incorporated 36 years, 11 days ago, on 03 May 1988 and it was dissolved 7 years, 1 month, 16 days ago, on 29 March 2017. The company address is One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP.



People

SINGH-DEHAL, Rajbinder

Secretary

ACTIVE

Assigned on 08 Jun 2009

Current time on role 14 years, 11 months, 6 days

DALBY, Martin Peter

Director

Director

ACTIVE

Assigned on 21 Jul 2000

Current time on role 23 years, 9 months, 24 days

INGLETT, Paul

Director

Director

ACTIVE

Assigned on 11 Jan 2010

Current time on role 14 years, 4 months, 3 days

DUNGWORTH, Peter Barclay

Secretary

Company Secretary

RESIGNED

Assigned on 24 Dec 1993

Resigned on 31 Mar 1995

Time on role 1 year, 3 months, 7 days

EDGERTON, Alison Mary

Secretary

RESIGNED

Assigned on 16 Jun 1997

Resigned on 06 Oct 2006

Time on role 9 years, 3 months, 20 days

EDGERTON, Alison Mary

Secretary

RESIGNED

Assigned on

Resigned on 24 Dec 1993

Time on role 30 years, 4 months, 20 days

FRANCE, Malcolm Ronald

Secretary

RESIGNED

Assigned on 20 Mar 2009

Resigned on 08 Jun 2009

Time on role 2 months, 19 days

KERRY, Graham Leslie

Secretary

RESIGNED

Assigned on 29 Nov 1996

Resigned on 16 Jun 1997

Time on role 6 months, 17 days

PARKER, Timothy Hugh

Secretary

Chartered Secretary

RESIGNED

Assigned on 06 Oct 2006

Resigned on 20 Mar 2009

Time on role 2 years, 5 months, 14 days

BROWN, Stephen John Thursfield

Director

Accountant

RESIGNED

Assigned on

Resigned on 12 Sep 1997

Time on role 26 years, 8 months, 2 days

EDGERTON, Alison Mary

Director

Company Secretary

RESIGNED

Assigned on 12 Sep 1997

Resigned on 06 Oct 2006

Time on role 9 years, 24 days

FRANCE, Malcolm Ronald

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 31 Dec 2009

Time on role 3 years, 16 days

MOORE, Peter Maccandless Mundell

Director

Managing Director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 31 Jul 2000

Time on role 5 years, 11 days


Some Companies

BURLISON INNS (UK) LLP

WITHY POOL,LOWER STONDON,SG16 6EA

Number:OC353302
Status:ACTIVE
Category:Limited Liability Partnership

CALCONNAT SMITH LIMITED

C/O FORTIS ACCOUNTANCY SERVICES,MIDDLESBROUGH,TS6 6UT

Number:07932777
Status:ACTIVE
Category:Private Limited Company

GK WEB LTD

7 ASHMOUNT PARK,BELFAST,BT4 2FJ

Number:NI622922
Status:ACTIVE
Category:Private Limited Company

HANDY PENKNIFE LTD

82 WALKLEY ROAD,SHEFFIELD,S6 2XP

Number:10860009
Status:ACTIVE
Category:Private Limited Company

HILTON FOODS ASIA PACIFIC LIMITED

2-8 THE INTERCHANGE,HUNTINGDON,PE29 6YE

Number:08298339
Status:ACTIVE
Category:Private Limited Company

RED OAK (YORKSHIRE) LIMITED

VALLEY MILLS,BRADFORD,BD1 4RU

Number:02947602
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