GREENSHIRES CREATIVE COLOUR LIMITED

164 Barkby Road 164 Barkby Road, LE4 9LF
StatusDISSOLVED
Company No.02269409
CategoryPrivate Limited Company
Incorporated20 Jun 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

GREENSHIRES CREATIVE COLOUR LIMITED is an dissolved private limited company with number 02269409. It was incorporated 35 years, 11 months, 14 days ago, on 20 June 1988 and it was dissolved 1 year, 4 months, 18 days ago, on 17 January 2023. The company address is 164 Barkby Road 164 Barkby Road, LE4 9LF.



People

YELL, John Anthony

Director

Director

ACTIVE

Assigned on

Current time on role

BRUNDELL, Paul James

Secretary

RESIGNED

Assigned on 12 Jan 1998

Resigned on 12 Oct 2001

Time on role 3 years, 9 months

CARTER, Andrew

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 07 Dec 2004

Time on role 3 years, 1 month, 23 days

CARTER, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 09 May 1994

Time on role 30 years, 26 days

SEABROOK, Jacqueline Ann

Secretary

RESIGNED

Assigned on 29 Jun 2006

Resigned on 31 Jan 2022

Time on role 15 years, 7 months, 2 days

SEABROOK, Jacqueline Ann

Secretary

RESIGNED

Assigned on 09 May 1994

Resigned on 12 Jan 1998

Time on role 3 years, 8 months, 3 days

SPENCER, Christopher William

Secretary

RESIGNED

Assigned on 07 Dec 2004

Resigned on 22 Jun 2006

Time on role 1 year, 6 months, 15 days

FEWKES, Keith Alan

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1994

Time on role 30 years, 8 days

GRINYER, Phillip William

Director

Director

RESIGNED

Assigned on

Resigned on 26 May 1998

Time on role 26 years, 9 days

HAMPSON, Timothy Martyn Robert

Director

Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 29 Aug 1997

Time on role 2 years, 7 months, 26 days

HAMPSON, Timothy Martyn Robert

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 5 months, 3 days

HEATH, Paul John

Director

Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 08 Jun 2016

Time on role 22 years, 11 months, 7 days

HEWITT, Thomas Walter

Director

Director

RESIGNED

Assigned on

Resigned on 22 Mar 2006

Time on role 18 years, 2 months, 13 days

ORRELL, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 27 May 1994

Time on role 30 years, 8 days

ROGERS, Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 01 Dec 2001

Time on role 22 years, 6 months, 3 days

SALMONS, Peter James

Director

Corporate Sales Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 May 1998

Time on role 3 years, 10 months, 20 days

WILLIAMS, Colin Frederick

Director

Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 13 Nov 2011

Time on role 15 years, 4 months, 12 days


Some Companies

ADRIAN HODGES ADVISORY LIMITED

40 STOCKWELL STREET,LONDON,SE10 8EY

Number:07964095
Status:ACTIVE
Category:Private Limited Company

BLMK LIMITED

2 WELLESLEY CORNER,GRAVESEND,DA11 8FL

Number:05511194
Status:ACTIVE
Category:Private Limited Company

INCANTUS MANAGEMENT LTD

33 EDWARD STREET,CLEETHORPES,DN35 8PS

Number:11518283
Status:ACTIVE
Category:Private Limited Company

KUKU APPS LIMITED

UNIT G9 CASTLE CAVENDISH BUSINESS CENTRE,NOTTINGHAM,NG7 5PN

Number:07563034
Status:ACTIVE
Category:Private Limited Company

MT COFFEE LTD

60 OTTERDEN CLOSE,ASHFORD,TN23 5TH

Number:11554102
Status:ACTIVE
Category:Private Limited Company

THE YEALMPTON WOODLAND BURIAL ASSOCIATION

YEALMPTON COMMUNITY CENTRE STRAY PARK,PLYMOUTH,PL8 2HF

Number:08720211
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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