KERSHAW SERVICES LIMITED

11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.02648024
CategoryPrivate Limited Company
Incorporated23 Sep 1991
Age32 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution04 Jan 2023
Years1 year, 5 months, 15 days

SUMMARY

KERSHAW SERVICES LIMITED is an dissolved private limited company with number 02648024. It was incorporated 32 years, 8 months, 26 days ago, on 23 September 1991 and it was dissolved 1 year, 5 months, 15 days ago, on 04 January 2023. The company address is 11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB.



People

SMITH, Kathleen Elizabeth

Secretary

ACTIVE

Assigned on 01 Jan 2005

Current time on role 19 years, 5 months, 18 days

DEVERAUX, Kathleen

Director

Finance Director

ACTIVE

Assigned on 13 Sep 2021

Current time on role 2 years, 9 months, 6 days

SMITH, Kathleen Elizabeth

Director

Company Director

ACTIVE

Assigned on 15 Mar 2018

Current time on role 6 years, 3 months, 4 days

BONE, Raymond Peter Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 19 days

ASCOTT, David Paul

Director

Investment Banker

RESIGNED

Assigned on 01 Jul 1993

Resigned on 01 Jul 1998

Time on role 5 years

BARBOUR SMITH, James Kenneth Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1998

Resigned on 29 Jan 1999

Time on role 6 months, 27 days

BINGLEY, Giles William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 26 May 1999

Time on role 25 years, 24 days

BIRD, Edward Leonard

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Mar 2018

Time on role 6 years, 2 months, 28 days

BONE, Raymond Peter Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 19 days

CARR, Michael Lewis

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 11 months, 19 days

CONSTABLE, Paul

Director

Engineer

RESIGNED

Assigned on

Resigned on 30 Sep 2004

Time on role 19 years, 8 months, 20 days

CROUCH, Andrew Colin Edward

Director

Company Director

RESIGNED

Assigned on 15 Mar 2018

Resigned on 13 Sep 2021

Time on role 3 years, 5 months, 29 days

FARRELL, John Patrick

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 May 2007

Time on role 17 years, 1 month, 11 days

FINLAY, Mark Stephen

Director

Accountant

RESIGNED

Assigned on 26 Apr 1996

Resigned on 22 Mar 2018

Time on role 21 years, 10 months, 26 days

LOWE, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 1999

Resigned on 22 Jan 2004

Time on role 4 years, 10 months, 17 days

PARKER, Terence William

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 1995

Resigned on 23 Feb 1996

Time on role 6 months, 30 days

RAYSON, Michael George

Director

Engineer

RESIGNED

Assigned on 26 May 1999

Resigned on 31 May 2009

Time on role 10 years, 5 days


Some Companies

C COOK CONSULTING LIMITED

COMBE LODGE COMBE LANE,GODALMING,GU8 5TA

Number:10846926
Status:ACTIVE
Category:Private Limited Company

GRIN19 LIMITED

220 OVAL ROAD NORTH,LONDON,RM10 9EJ

Number:10748240
Status:ACTIVE
Category:Private Limited Company

KEROTE LTD

14 BERESFORD ROAD,WEMBLEY,HA0 1YP

Number:09601879
Status:ACTIVE
Category:Private Limited Company

S CARR (UK) LIMITED

82 POMFRET AVENUE,LUTON,LU2 0JL

Number:06551838
Status:ACTIVE
Category:Private Limited Company

SDB DRILLING SERVICES LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:11767709
Status:ACTIVE
Category:Private Limited Company

TECHTONIC SERVICES LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:10267184
Status:LIQUIDATION
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