PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.02421634
CategoryPrivate Limited Company
Incorporated11 Sep 1989
Age34 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 19 days

SUMMARY

PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED is an dissolved private limited company with number 02421634. It was incorporated 34 years, 8 months, 9 days ago, on 11 September 1989 and it was dissolved 10 years, 7 months, 19 days ago, on 01 October 2013. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 19 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 28 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 28 days

GOODHEW, Ian Stephen

Secretary

RESIGNED

Assigned on 16 Sep 1994

Resigned on 08 Sep 1997

Time on role 2 years, 11 months, 22 days

HENDERSON, Gordon

Secretary

Life Assurance Official

RESIGNED

Assigned on 08 Sep 1997

Resigned on 13 Oct 1997

Time on role 1 month, 5 days

HENDERSON, Gordon

Secretary

Life Assurance Offic

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 24 days

RAMSAY, Caroline

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jul 2004

Time on role 2 years, 11 months, 29 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 01 Aug 2001

Time on role 3 years, 9 months, 19 days

BRYSON, Norval Mackenzie, Dr

Director

Life Assurance Official

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Jun 2001

Time on role 3 years, 9 months, 22 days

COLES, Shaun Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

COLMAN, Warren Jay

Director

Director

RESIGNED

Assigned on 03 Feb 1994

Resigned on 31 Mar 1995

Time on role 1 year, 1 month, 28 days

COUPE, Ernest Peter

Director

Director

RESIGNED

Assigned on 03 Mar 1994

Resigned on 08 Sep 1997

Time on role 3 years, 6 months, 5 days

HENDERSON, Gordon

Director

Life Assurance Officer

RESIGNED

Assigned on 30 Jun 2001

Resigned on 01 Aug 2001

Time on role 1 month, 2 days

HUCKLE, Sandra Dawn

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 25 Jan 2011

Time on role 2 years, 3 months, 24 days

KNOWLES, Roger Peter

Director

Director

RESIGNED

Assigned on 03 Apr 1996

Resigned on 08 Sep 1997

Time on role 1 year, 5 months, 5 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 23 Dec 2009

Time on role 7 years, 2 months, 26 days

MACKIE, Colin Mathison

Director

Investment Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 27 Sep 2002

Time on role 1 year, 1 month, 26 days

MARSHALL, Gary Robert

Director

Business Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 28 Feb 1996

Time on role 10 months, 28 days

PLUMPTON, John

Director

Business Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 08 Sep 1997

Time on role 2 years, 5 months, 8 days

POTTINGER, Graham Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2002

Time on role 10 months, 29 days

RAMSAY, Caroline

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 30 Jul 2004

Time on role 2 years, 1 month

SCOTT, William Andrew Black

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 24 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Sep 2008

Time on role 2 years, 29 days

VOGEL, Michael Andrew

Director

Director

RESIGNED

Assigned on 03 Feb 1994

Resigned on 31 Mar 1995

Time on role 1 year, 1 month, 28 days

WEBB, Michael Mark

Director

Business Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 03 Apr 1996

Time on role 1 year, 3 days

WOODS, David Ernest

Director

Life Assurance Official

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Apr 2002

Time on role 4 years, 7 months, 22 days

WOODS, David Ernest

Director

Life Assurance Official

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 7 months, 24 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days


Some Companies

AW SERVICES & SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11048492
Status:ACTIVE
Category:Private Limited Company

EMINTELL LIMITED

22 ELDON BUSINESS PARK,BEESTON,NG9 6DZ

Number:07801760
Status:ACTIVE
Category:Private Limited Company

K M WELDING UK LIMITED

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:04980309
Status:ACTIVE
Category:Private Limited Company

LLOUUS (DE) CHILDREN SUPPLIES LTD

11255503: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11255503
Status:ACTIVE
Category:Private Limited Company

MAGPIE ACCOUNTANCY LIMITED

17 THE RIDINGS,BURGESS HILL,RH15 0LW

Number:11145563
Status:ACTIVE
Category:Private Limited Company

NEW LONDON EDUCATIONAL TRUST

SCEPTRE HOUSE 75-81,HOUNSLOW,TW3 3HW

Number:06922966
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