STIRLING LLOYD GROUP LIMITED

5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU
StatusDISSOLVED
Company No.02406506
CategoryPrivate Limited Company
Incorporated20 Jul 1989
Age34 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution23 Dec 2021
Years2 years, 4 months, 25 days

SUMMARY

STIRLING LLOYD GROUP LIMITED is an dissolved private limited company with number 02406506. It was incorporated 34 years, 9 months, 28 days ago, on 20 July 1989 and it was dissolved 2 years, 4 months, 25 days ago, on 23 December 2021. The company address is 5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU.



People

KELLY, Andrew Julian Patrick

Secretary

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years

KELLY, Andrew Julian

Director

Company Director

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years

NIELSEN, Alexander Holger Emil, Mr.

Director

Company Director

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years

BAXTER, Colin

Secretary

Finance Manager

RESIGNED

Assigned on 01 Dec 1998

Resigned on 17 May 2017

Time on role 18 years, 5 months, 16 days

LAST, Stewart

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 1991

Resigned on 30 Nov 1998

Time on role 7 years, 1 month, 16 days

LLOYD, Margaret Jean

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1991

Time on role 32 years, 7 months, 3 days

BAXTER, Colin

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 17 May 2017

Time on role 12 years, 1 month, 16 days

HARDY, David William, Sir

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1992

Resigned on 01 Oct 2009

Time on role 17 years, 6 months, 30 days

KAURA, Ameeka

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2019

Resigned on 15 Feb 2021

Time on role 1 year, 6 months, 30 days

LAST, Stewart

Director

Financial Director

RESIGNED

Assigned on 14 Oct 1991

Resigned on 30 Nov 1998

Time on role 7 years, 1 month, 16 days

LLOYD, David

Director

Managing Director

RESIGNED

Assigned on

Resigned on 17 May 2017

Time on role 7 years

LLOYD, Harry

Director

Chairman

RESIGNED

Assigned on

Resigned on 17 May 2017

Time on role 7 years

LLOYD, Jonathan Steven

Director

Business Development Manager

RESIGNED

Assigned on 14 Nov 1994

Resigned on 17 May 2017

Time on role 22 years, 6 months, 3 days

LLOYD, Margaret Jean

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2008

Time on role 15 years, 10 months, 16 days

MAGRIN, Benoit Henri Simon

Director

Company Director

RESIGNED

Assigned on 08 Jun 2017

Resigned on 11 May 2018

Time on role 11 months, 3 days

TATLA, Upkar Ricky Singh

Director

Business Executive

RESIGNED

Assigned on 11 May 2018

Resigned on 17 Jul 2019

Time on role 1 year, 2 months, 6 days

VOLPICELLI, John Anthony

Director

Exports Director

RESIGNED

Assigned on 11 Jun 1996

Resigned on 17 May 2017

Time on role 20 years, 11 months, 6 days

WILLIAMS, Ivor Edward, Dr

Director

Technical Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 26 Oct 1998

Time on role 1 year, 6 months, 25 days


Some Companies

ARTLOG STORAGE LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:06770957
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5838E) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06093855
Status:ACTIVE
Category:Private Limited Company

FOLK PITCH RECORDS LTD

21-27 MILK STREET,BIRMINGHAM,B5 5TR

Number:11365356
Status:ACTIVE
Category:Private Limited Company

HELIOSPROJECT LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10934265
Status:ACTIVE
Category:Private Limited Company

INDIGO CREATIVE UK LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:05237357
Status:ACTIVE
Category:Private Limited Company

THAMES COMPUTERS LTD

108 GALSWORTHY DRIVE,READING,RG4 6PP

Number:10288099
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