JOSEPH SHEARD LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.02585152
Category
Incorporated25 Feb 1991
Age33 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution04 Oct 2012
Years11 years, 7 months, 17 days

SUMMARY

JOSEPH SHEARD LIMITED is an converted-closed with number 02585152. It was incorporated 33 years, 2 months, 24 days ago, on 25 February 1991 and it was dissolved 11 years, 7 months, 17 days ago, on 04 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 14 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

GOODCHILD, Victor

Secretary

RESIGNED

Assigned on 25 Feb 1991

Resigned on 13 May 1991

Time on role 2 months, 16 days

GOODCHILD, Victor

Secretary

RESIGNED

Assigned on

Resigned on 13 May 1991

Time on role 33 years, 8 days

JOHNSON, Stephen Noel

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 20 days

JONES, Philip Robert

Secretary

RESIGNED

Assigned on 07 Feb 2003

Resigned on 13 Mar 2006

Time on role 3 years, 1 month, 6 days

MONEY, George William

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 02 Jun 1996

Time on role 3 years, 2 months

OVERALL, Derek

Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 07 Feb 2003

Time on role 6 years, 8 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 1991

Resigned on 25 Feb 1991

Time on role

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 07 Jan 2008

Time on role 1 year, 9 months, 25 days

DRAKE, Albert Edward

Director

Retired

RESIGNED

Assigned on 30 Mar 1995

Resigned on 07 Feb 2003

Time on role 7 years, 10 months, 8 days

GOODCHILD, Sharon

Director

Funeral Director (Proposed)

RESIGNED

Assigned on 25 Feb 1991

Resigned on 13 May 1991

Time on role 2 months, 16 days

GOODCHILD, Victor

Director

Funeral Director (Proposed)

RESIGNED

Assigned on 25 Feb 1991

Resigned on 13 May 1991

Time on role 2 months, 16 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 15 Dec 2010

Time on role 2 years, 11 months, 8 days

HENRY, Anthony Stewart

Director

Chief Executive Office

RESIGNED

Assigned on 13 May 1991

Resigned on 14 Jun 2000

Time on role 9 years, 1 month, 1 day

JOHNSON, Stephen Noel

Director

Chief General Manager

RESIGNED

Assigned on 07 Feb 2003

Resigned on 13 Mar 2006

Time on role 3 years, 1 month, 6 days

LEESON, Jack

Director

Retired

RESIGNED

Assigned on 19 Apr 2001

Resigned on 07 Feb 2003

Time on role 1 year, 9 months, 18 days

MARKS, Peter Vincent

Director

Chief Executive

RESIGNED

Assigned on 15 Jun 2000

Resigned on 13 Mar 2006

Time on role 5 years, 8 months, 28 days

MONEY, George William

Director

Chief Executive

RESIGNED

Assigned on 13 May 1991

Resigned on 02 Apr 1993

Time on role 1 year, 10 months, 20 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2003

Resigned on 13 Mar 2006

Time on role 3 years, 1 month, 6 days

THOMAS, Kenneth

Director

Retired

RESIGNED

Assigned on 02 Apr 1993

Resigned on 09 Nov 1994

Time on role 1 year, 7 months, 7 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Feb 2003

Resigned on 13 Mar 2006

Time on role 3 years, 1 month, 6 days

WOOD, Thomas

Director

Retired

RESIGNED

Assigned on 02 Apr 1993

Resigned on 19 Apr 2001

Time on role 8 years, 17 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 13 Mar 2006

Resigned on 07 Jan 2008

Time on role 1 year, 9 months, 25 days


Some Companies

ACCUMULATE CONSULTING LIMITED

51 ASTLEY HALL DRIVE,MANCHESTER,M29 7TX

Number:08376335
Status:ACTIVE
Category:Private Limited Company

BLENHEIM GARDENS (CHICHESTER) MANAGEMENT LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:11144529
Status:ACTIVE
Category:Private Limited Company

CLIP-ON LIMITED

56 RANNOCH ROAD,EDINBURGH,EH4 7EN

Number:SC453062
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION SB LIMITED

37 ASHBURNHAM ROAD,RICHMOND,TW10 7NG

Number:10678999
Status:ACTIVE
Category:Private Limited Company

JMK VENTURES GLOBAL LIMITED

FLAT 2,LONDON,SE1 7GG

Number:11506104
Status:ACTIVE
Category:Private Limited Company

RAYMARINE HOLDINGS LIMITED

MARINE HOUSE,FAREHAM,PO15 5RJ

Number:04056975
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