TOWN CENTRE RESTAURANTS LIMITED

The Zenith Building 26 The Zenith Building 26, Manchester, M2 1AB
StatusDISSOLVED
Company No.02730902
CategoryPrivate Limited Company
Incorporated14 Jul 1992
Age31 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution16 Apr 2014
Years10 years, 1 month, 6 days

SUMMARY

TOWN CENTRE RESTAURANTS LIMITED is an dissolved private limited company with number 02730902. It was incorporated 31 years, 10 months, 8 days ago, on 14 July 1992 and it was dissolved 10 years, 1 month, 6 days ago, on 16 April 2014. The company address is The Zenith Building 26 The Zenith Building 26, Manchester, M2 1AB.



People

FISHER, Michaela Ann

Secretary

Management Accountant

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 9 months, 22 days

WINTER, Mark David Robert

Director

Restaurateur

ACTIVE

Assigned on 02 Aug 2001

Current time on role 22 years, 9 months, 20 days

CONWAY, Robert

Nominee-secretary

RESIGNED

Assigned on 14 Jul 1992

Resigned on 22 Jul 1992

Time on role 8 days

DYSON, Christopher

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 22 days

LEVETON, David Harvey

Secretary

Resttraunter

RESIGNED

Assigned on 22 Jul 1992

Resigned on 16 May 2000

Time on role 7 years, 9 months, 25 days

SLIPPER, James Andrew

Secretary

Accountant

RESIGNED

Assigned on 11 Dec 2008

Resigned on 31 Jul 2009

Time on role 7 months, 20 days

SUTCLIFFE, Ronald Michael

Secretary

RESIGNED

Assigned on 16 May 2000

Resigned on 10 Sep 2007

Time on role 7 years, 3 months, 25 days

COWAN, Graham Michael

Nominee-director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 22 Jul 1992

Time on role 8 days

DYSON, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 22 days

GASPARELLI, Franco Antonio

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 19 Jan 2004

Time on role 11 years, 5 months, 28 days

KAYE, Phillip

Director

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 24 Oct 2002

Time on role 2 years, 4 months, 19 days

LEVETON, David Harvey

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 19 Jan 2004

Time on role 11 years, 5 months, 28 days

MOXON, John William James

Director

Company Director

RESIGNED

Assigned on 19 Oct 2000

Resigned on 19 Jan 2004

Time on role 3 years, 3 months

SLIPPER, James Andrew

Director

Accountant

RESIGNED

Assigned on 11 Dec 2008

Resigned on 23 Feb 2011

Time on role 2 years, 2 months, 12 days

SUTCLIFFE, Ronald Michael

Director

Accountant

RESIGNED

Assigned on 27 Apr 2000

Resigned on 10 Sep 2007

Time on role 7 years, 4 months, 13 days


Some Companies

AFFORDABLE ELECTRICS AND REPAIRS LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07693020
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR EF LIMITED

4 HIGH STREET,ROTHERHAM,S66 7AL

Number:09027560
Status:ACTIVE
Category:Private Limited Company

K. & R.C. THOMPSON LIMITED

32 MARKET PLACE,NORFOLK,PE37 7QH

Number:00996414
Status:LIQUIDATION
Category:Private Limited Company

LISTON LOCATIONS LIMITED

31 CADDY ROAD,ANTRIM,BT41 3DL

Number:NI635686
Status:ACTIVE
Category:Private Limited Company

MAREK STUDZINSKI TRANSPORT LTD.

99 BROOKWAY LANE,ST. HELENS,WA9 3RN

Number:08794179
Status:ACTIVE
Category:Private Limited Company

SHOP AN SAVE LTD

62 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:09771742
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