G & J ENGINEERING LIMITED

10 Lower Thames Street, London, EC3R 6AF
StatusLIQUIDATION
Company No.02600227
CategoryPrivate Limited Company
Incorporated10 Apr 1991
Age33 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

G & J ENGINEERING LIMITED is an liquidation private limited company with number 02600227. It was incorporated 33 years, 1 month, 3 days ago, on 10 April 1991. The company address is 10 Lower Thames Street, London, EC3R 6AF.



People

THOMAS, John Colwyn

Director

Company Director

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 1 month, 4 days

CARFORA, Carmelina

Secretary

Company Secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 18 Jan 2010

Time on role 1 year, 11 months, 14 days

FOXEN, Derek Anthony

Secretary

Co Secretary

RESIGNED

Assigned on 15 May 2007

Resigned on 04 Feb 2008

Time on role 8 months, 20 days

JENKINS, Linda Eileen

Secretary

RESIGNED

Assigned on 16 Jun 2005

Resigned on 15 Aug 2006

Time on role 1 year, 1 month, 29 days

JENKINS, Martin

Secretary

Welder And Pipe Fitter

RESIGNED

Assigned on 20 May 1991

Resigned on 16 Jun 2005

Time on role 14 years, 27 days

JENKINS, Rebecca Emily

Secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 01 Apr 2007

Time on role 7 months, 17 days

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Apr 1991

Resigned on 20 May 1991

Time on role 1 month, 10 days

GEORGE, Anthony John

Director

Welder And Pipe Fitter

RESIGNED

Assigned on 20 May 1991

Resigned on 16 Aug 2005

Time on role 14 years, 2 months, 27 days

HOLLERAN, John Michael

Director

Director

RESIGNED

Assigned on 15 May 2007

Resigned on 17 Feb 2010

Time on role 2 years, 9 months, 2 days

HOLLERAN, Sally Ann

Director

Director

RESIGNED

Assigned on 16 Oct 2009

Resigned on 17 Feb 2010

Time on role 4 months, 1 day

JENKINS, Martin John

Director

Managing Director

RESIGNED

Assigned on 20 May 1991

Resigned on 17 May 2011

Time on role 19 years, 11 months, 28 days

KIRKMAN, Lee

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2015

Resigned on 30 Jun 2018

Time on role 3 years, 5 months, 25 days

SAMORZEWSKI, Michael John

Director

Director

RESIGNED

Assigned on 05 Jun 2009

Resigned on 01 Mar 2012

Time on role 2 years, 8 months, 26 days

SMITH, Neil Richard

Director

Director

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Mar 2009

Time on role 1 year, 10 months, 16 days

TELFORD, Robert Mark

Director

Finance Director

RESIGNED

Assigned on 15 May 2007

Resigned on 31 Aug 2009

Time on role 2 years, 3 months, 16 days

WEBBER, Kelvin Brinley

Director

Operations Director

RESIGNED

Assigned on 03 Jun 2009

Resigned on 27 Apr 2015

Time on role 5 years, 10 months, 24 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Apr 1991

Resigned on 20 May 1991

Time on role 1 month, 10 days


Some Companies

ALBANY HOME IMPROVEMENTS LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:11219004
Status:ACTIVE
Category:Private Limited Company

K & C INTERIORS LIMITED

13 DEBDALE GATE,MANSFIELD,NG19 7NW

Number:10000612
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE DEVELOPMENT SERVICES LIMITED

153 NORWICH DRIVE,WIRRAL,CH49 4GD

Number:09721771
Status:ACTIVE
Category:Private Limited Company

SMB(NORTH WEST) LTD

UNIT 3,BOLTON,BL2 6AA

Number:06135838
Status:ACTIVE
Category:Private Limited Company

T BROWN HEATING SOLUTIONS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11790292
Status:ACTIVE
Category:Private Limited Company

THE GLENTWORTH EX-SERVICE CLUB

154 LOWFIELD STREET,DARTFORD,DA1 1JB

Number:08388215
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