CLI CONNECT LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.02698741
CategoryPrivate Limited Company
Incorporated19 Mar 1992
Age32 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution19 Feb 2011
Years13 years, 3 months, 16 days

SUMMARY

CLI CONNECT LIMITED is an dissolved private limited company with number 02698741. It was incorporated 32 years, 2 months, 19 days ago, on 19 March 1992 and it was dissolved 13 years, 3 months, 16 days ago, on 19 February 2011. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



People

CARTER, Philip Frank

Secretary

Automated Telemarketing Consul

ACTIVE

Assigned on 02 Jul 1993

Current time on role 30 years, 11 months, 5 days

CARTER, Paul William

Director

Company Director

ACTIVE

Assigned on 02 Jul 1993

Current time on role 30 years, 11 months, 5 days

CARTER, Peter Nicholas

Director

Company Director

ACTIVE

Assigned on 02 Jul 1993

Current time on role 30 years, 11 months, 5 days

CARTER, Philip Frank

Director

Automated Telemarketing Consul

ACTIVE

Assigned on 02 Jul 1993

Current time on role 30 years, 11 months, 5 days

POPE, Barbara Ellen

Director

Housewife

ACTIVE

Assigned on 02 Jul 1993

Current time on role 30 years, 11 months, 5 days

CARTER, Anne Margaret

Secretary

RESIGNED

Assigned on 26 Mar 1992

Resigned on 02 Jul 1993

Time on role 1 year, 3 months, 7 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 19 Mar 1992

Resigned on 26 Mar 1992

Time on role 7 days

CARTER, Anne Margaret

Director

Company Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 02 Jul 1993

Time on role 1 year, 3 months, 7 days

CARTER, Mark Gary

Director

Standards And Development Officer

RESIGNED

Assigned on 26 Mar 1992

Resigned on 02 Jul 1993

Time on role 1 year, 3 months, 7 days

CARTER, Susan Elizabeth

Director

Company Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 02 Jul 1993

Time on role 1 year, 3 months, 7 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 19 Mar 1992

Resigned on 26 Mar 1992

Time on role 7 days

HACKNEY, Robin

Director

Company Director

RESIGNED

Assigned on 01 May 1997

Resigned on 21 Mar 2001

Time on role 3 years, 10 months, 20 days

LLOYD, Samuel George Alan

Nominee-director

Company Registration Agent

RESIGNED

Assigned on 19 Mar 1992

Resigned on 26 Mar 1992

Time on role 7 days

POPE, Alan Thomas

Director

Retired Bank Regional Director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 09 Jun 1997

Time on role 5 years, 2 months, 14 days


Some Companies

DELAM CONSULTING LTD

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:11326056
Status:ACTIVE
Category:Private Limited Company

DERBALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11307940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EARLSDON MOTOR COMPANY LIMITED

UNIT 15B CURRIERS CLOSE,COVENTRY,CV4 8AW

Number:10463625
Status:ACTIVE
Category:Private Limited Company

REMEDY CENTRE LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:04727988
Status:ACTIVE
Category:Private Limited Company

SHAH METROLOGY SERVICES LTD

12 CAMBRIDGE AVENUE,PETERBOROUGH,PE1 2JB

Number:10946226
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMAS & SON GRAB HIRE LIMITED

SHERWOOD ENTERPRISE CENTRE,NOTTINGHAM,NG5 2FB

Number:11658945
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