MAIN-PRO LIMITED

Floor 2 10 Wellington Place, Leeds, LS1 4AP
StatusLIQUIDATION
Company No.02252806
CategoryPrivate Limited Company
Incorporated09 May 1988
Age36 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MAIN-PRO LIMITED is an liquidation private limited company with number 02252806. It was incorporated 36 years, 1 month, 3 days ago, on 09 May 1988. The company address is Floor 2 10 Wellington Place, Leeds, LS1 4AP.



People

FREEMAN, Stephen Alexander

Director

Managing Director

ACTIVE

Assigned on 05 Nov 2020

Current time on role 3 years, 7 months, 7 days

FREEMAN, Wendy Julie

Director

Director

ACTIVE

Assigned on 05 Nov 2020

Current time on role 3 years, 7 months, 7 days

HALL, Alison

Secretary

RESIGNED

Assigned on 23 Oct 2018

Resigned on 05 Nov 2020

Time on role 2 years, 13 days

HALL, Ian Mavin

Secretary

RESIGNED

Assigned on 30 Apr 2012

Resigned on 01 Nov 2013

Time on role 1 year, 6 months, 1 day

HALL, Karen

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 2001

Time on role 23 years, 4 months, 12 days

KELLY, Martin David

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 26 Jan 2018

Time on role 4 years, 2 months, 25 days

KELLY, Martin

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2001

Resigned on 10 Sep 2006

Time on role 5 years, 7 months, 10 days

MUNDY, Julie Marie

Secretary

RESIGNED

Assigned on 14 Sep 2006

Resigned on 13 Apr 2012

Time on role 5 years, 6 months, 29 days

BROOKER, Philip James

Director

Area Manager

RESIGNED

Assigned on 14 Sep 2006

Resigned on 29 Nov 2011

Time on role 5 years, 2 months, 15 days

HALL, Alison

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 Aug 2016

Time on role 5 years, 8 months, 30 days

HALL, Ian Mavin

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Nov 2020

Time on role 3 years, 7 months, 7 days

HALL, Karen

Director

Office Manager

RESIGNED

Assigned on

Resigned on 31 Jan 2001

Time on role 23 years, 4 months, 12 days

PRICE, Alan

Director

Company Director

RESIGNED

Assigned on 01 Nov 2014

Resigned on 31 May 2017

Time on role 2 years, 6 months, 30 days

WOOD, Stephen Howard

Director

Operations Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 24 Dec 2002

Time on role 5 years, 2 months, 23 days


Some Companies

CIVIL INTERNATIONAL CO., LTD.

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09623716
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY H10 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08527523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULIAND DIGITAL LTD

101 PRINCESS STREET,MANCHESTER,M1 6DD

Number:08150754
Status:ACTIVE
Category:Private Limited Company

KAM SUPPLIES LIMITED

42 CALNE ROAD,CHIPPENHAM,SN15 4PR

Number:10331637
Status:ACTIVE
Category:Private Limited Company

KARDBOARD LIMITED

26 BATFORD ROAD,HARPENDEN,AL5 5AT

Number:10928313
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 26 LTD

229 WATERLOO ROAD,STOKE ON TRENT,ST6 2JB

Number:11844389
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