LONDON & COUNTRY LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG
StatusDISSOLVED
Company No.02309392
CategoryPrivate Limited Company
Incorporated26 Oct 1988
Age35 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution08 Apr 2013
Years11 years, 1 month, 14 days

SUMMARY

LONDON & COUNTRY LIMITED is an dissolved private limited company with number 02309392. It was incorporated 35 years, 6 months, 27 days ago, on 26 October 1988 and it was dissolved 11 years, 1 month, 14 days ago, on 08 April 2013. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG.



People

DAVIES, Elizabeth Anne

Secretary

ACTIVE

Assigned on 12 Jan 2007

Current time on role 17 years, 4 months, 10 days

CARLAW, Kenneth Mcintyre

Director

Company Director

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 8 months, 25 days

RACE, Philip

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 15 days

RICHARDS, Lewis

Secretary

Solcitor

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Feb 1996

Time on role 1 year, 4 months, 21 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 18 Jan 2005

Resigned on 12 May 2006

Time on role 1 year, 3 months, 25 days

TURNER, David Paul

Secretary

RESIGNED

Assigned on 28 Feb 1996

Resigned on 18 Jan 2005

Time on role 8 years, 10 months, 19 days

VIRTUE, John

Secretary

RESIGNED

Assigned on 12 May 2006

Resigned on 12 Jan 2007

Time on role 8 months

BOWD, Mark Antony

Director

Company Director

RESIGNED

Assigned on 02 May 2002

Resigned on 28 Aug 2012

Time on role 10 years, 3 months, 26 days

BOWLER, Richard Anthony

Director

Company Director

RESIGNED

Assigned on 27 Jul 2000

Resigned on 28 Aug 2012

Time on role 12 years, 1 month, 1 day

CLAYTON, Stephen John

Director

Company Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 02 May 2002

Time on role 6 years, 2 months, 3 days

COLSTON, Donald

Director

Company Director

RESIGNED

Assigned on 07 Oct 1994

Resigned on 04 Aug 1995

Time on role 9 months, 28 days

HODGSON, Gordon William

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1996

Resigned on 31 Dec 1998

Time on role 2 years, 10 months, 3 days

HOWELLS, Robert Lynton

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 15 days

KERSLAKE, Brian John

Director

Company Director

RESIGNED

Assigned on 07 Oct 1994

Resigned on 01 Sep 1995

Time on role 10 months, 25 days

LAWSON, Beverley Elizabeth

Director

Finance Director

RESIGNED

Assigned on 02 May 2002

Resigned on 28 Aug 2012

Time on role 10 years, 3 months, 26 days

LONSDALE, Stephen Philip

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1996

Resigned on 02 May 2002

Time on role 6 years, 2 months, 3 days

PYCROFT, John Denis

Director

Director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 31 Jan 2002

Time on role 5 years, 11 months, 3 days

RACE, Philip

Director

Director

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 15 days

RAY, John Alfred

Director

Company Director

RESIGNED

Assigned on 01 May 1998

Resigned on 02 May 2002

Time on role 4 years, 1 day

ROBERTS, Ralph Hubert

Director

Director

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 15 days

SCOWEN, Robert

Director

Director

RESIGNED

Assigned on 02 May 2002

Resigned on 01 Jul 2005

Time on role 3 years, 1 month, 29 days

WHITE, Philip Michael

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 1994

Resigned on 28 Feb 1996

Time on role 1 year, 4 months, 21 days

WILLETT, Graham John

Director

Director

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 15 days

WILLIAMS, Heath

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 28 Aug 2012

Time on role 7 years, 1 month, 27 days

WOOLNER, Andrew Edward

Director

Engineer

RESIGNED

Assigned on 20 Oct 1995

Resigned on 28 Feb 1996

Time on role 4 months, 8 days


Some Companies

32 MORTON ROAD MANAGEMENT LIMITED

32 MORTON ROAD,DEVON,EX8 1BA

Number:05363076
Status:ACTIVE
Category:Private Limited Company

ASHFORD HOMES (SOUTH WESTERN) LIMITED

DORIC HOUSE,BRADFORD-ON-AVON,BA15 1GB

Number:02469064
Status:ACTIVE
Category:Private Limited Company

BINARY 9 SERVICES LIMITED

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:10138458
Status:LIQUIDATION
Category:Private Limited Company

JONES MATHER LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:07212195
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL VASCULAR SERVICES LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11291777
Status:ACTIVE
Category:Private Limited Company

QUALIS BUSINESS CONSULTANCY LIMITED

ROSE COTTAGE SMITHS ROAD,MELROSE,TD6 9AL

Number:SC611447
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