CHELSEA ARTISANS (UK) LIMITED

PO BOX 4 Rake Lane PO BOX 4 Rake Lane, Manchester, M27 8LP
StatusDISSOLVED
Company No.02545015
CategoryPrivate Limited Company
Incorporated02 Oct 1990
Age33 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 19 days

SUMMARY

CHELSEA ARTISANS (UK) LIMITED is an dissolved private limited company with number 02545015. It was incorporated 33 years, 7 months, 13 days ago, on 02 October 1990 and it was dissolved 13 years, 19 days ago, on 26 April 2011. The company address is PO BOX 4 Rake Lane PO BOX 4 Rake Lane, Manchester, M27 8LP.



People

LLOYD, Stephen Paul

Secretary

Director

ACTIVE

Assigned on 28 May 2004

Current time on role 19 years, 11 months, 18 days

LLOYD, Stephen Paul

Director

Director

ACTIVE

Assigned on 28 May 2004

Current time on role 19 years, 11 months, 18 days

TARR, Raymond Anthony Michael

Director

Director

ACTIVE

Assigned on 28 May 2004

Current time on role 19 years, 11 months, 18 days

BEARDMORE, John Denis

Secretary

Accountant

RESIGNED

Assigned on 06 May 1994

Resigned on 17 May 1994

Time on role 11 days

BOOTH, David John

Secretary

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 03 Sep 2001

Time on role 3 years, 3 months, 13 days

CAHILL, Thomas Gerard

Secretary

Company Director

RESIGNED

Assigned on 17 May 1994

Resigned on 25 Aug 1995

Time on role 1 year, 3 months, 8 days

GATWARD, Amanda Jane

Secretary

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 9 months, 29 days

HESKETH, Mark James

Secretary

Finance Dir

RESIGNED

Assigned on 03 Sep 2001

Resigned on 28 May 2004

Time on role 2 years, 8 months, 25 days

MOULD, Jack Henry

Secretary

RESIGNED

Assigned on 16 Aug 1993

Resigned on 06 May 1994

Time on role 8 months, 21 days

ROBERTS, Timothy Guy

Secretary

Director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 21 May 1998

Time on role 2 years, 8 months, 27 days

AHRELL, Lars Olof Ragnar, Dr

Director

Financier

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 6 months, 23 days

BOOTH, David John

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 03 Sep 2001

Time on role 3 years, 3 months, 13 days

BRASSINGTON, Jeremy Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1994

Time on role 29 years, 9 months, 19 days

CLARK, Michael John

Director

Managing Director

RESIGNED

Assigned on 26 Jul 1994

Resigned on 03 Oct 1994

Time on role 2 months, 8 days

FITHERBERT, Robert Henry John

Director

Director

RESIGNED

Assigned on 23 Aug 1995

Resigned on 29 Nov 1996

Time on role 1 year, 3 months, 6 days

HESKETH, Mark James

Director

Finance Dir

RESIGNED

Assigned on 03 Sep 2001

Resigned on 28 May 2004

Time on role 2 years, 8 months, 25 days

HUGHES, Mary-Lorraine, Dr

Director

Director

RESIGNED

Assigned on 26 Nov 1999

Resigned on 28 May 2004

Time on role 4 years, 6 months, 2 days

QUINLAN, Michael John

Director

Company Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 11 Aug 1995

Time on role 10 months, 8 days

ROBERTS, Timothy Guy

Director

Director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 21 May 1998

Time on role 2 years, 8 months, 27 days

SCOTT, David Albert

Director

Managing Director

RESIGNED

Assigned on 04 Sep 1995

Resigned on 21 May 1998

Time on role 2 years, 8 months, 17 days

THOMPSON, Brian Hooton

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 31 Dec 1999

Time on role 1 year, 7 months, 10 days

TURNER, Andrew Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Oct 1993

Time on role 30 years, 7 months, 2 days

WALTON, James Gordon

Director

Company Director

RESIGNED

Assigned on 12 Oct 1992

Resigned on 30 Apr 1995

Time on role 2 years, 6 months, 18 days


Some Companies

AUTO EXCELLENCE LIMITED

3 FORSTER STREET,STOKE ON TRENT,ST6 5AS

Number:11698234
Status:ACTIVE
Category:Private Limited Company

BLACK GOAT TATTOO COLLECTIVE LLP

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:OC422000
Status:ACTIVE
Category:Limited Liability Partnership

HOSIER ELECTRONICS LIMITED

A P ACCOUNTANTS,BUSHEY HEATH,WD2 3JG

Number:01511044
Status:LIQUIDATION
Category:Private Limited Company

P. G. MULLOCK BUILDING CONTRACTORS LIMITED

2 BAY TREE BARNS,WHITCHURCH,SY13 3HJ

Number:04971320
Status:ACTIVE
Category:Private Limited Company

PAPA MATT RESTAURANT LTD

385A KENTISH TOWN ROAD,LONDON,NW5 2TJ

Number:10004569
Status:ACTIVE
Category:Private Limited Company

SOAR VALLEY STEEL BOATS LTD

SOAR VALLEY STEEL BOATS, REDHILL MARINA,NOTTINGHAM,NG11 0EB

Number:06268526
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