PROLIFIC HOLDINGS LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.02754421
CategoryPrivate Limited Company
Incorporated09 Oct 1992
Age31 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution10 Mar 2014
Years10 years, 2 months, 7 days

SUMMARY

PROLIFIC HOLDINGS LIMITED is an dissolved private limited company with number 02754421. It was incorporated 31 years, 7 months, 8 days ago, on 09 October 1992 and it was dissolved 10 years, 2 months, 7 days ago, on 10 March 2014. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 16 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 25 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 25 days

DODDS, John Arthur

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1992

Resigned on 24 Mar 1993

Time on role 4 months, 27 days

HENDERSON, Gordon

Secretary

RESIGNED

Assigned on 24 Mar 1993

Resigned on 13 Oct 1997

Time on role 4 years, 6 months, 20 days

RAMSAY, Caroline

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jul 2004

Time on role 2 years, 11 months, 29 days

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1997

Resigned on 01 Aug 2001

Time on role 3 years, 9 months, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 28 Oct 1992

Time on role 19 days

BRYSON, Norval Mackenzie, Dr

Director

Life Assurance Official

RESIGNED

Assigned on 24 Mar 1993

Resigned on 30 Jun 2001

Time on role 8 years, 3 months, 6 days

COESHALL, Elizabeth Jane

Director

Finance Manager

RESIGNED

Assigned on 28 Oct 1992

Resigned on 24 Mar 1993

Time on role 4 months, 27 days

COLES, Shaun Patrick

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

DODDS, John Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1992

Resigned on 24 Mar 1993

Time on role 4 months, 27 days

HENDERSON, Gordon

Director

Life Assurance Officer

RESIGNED

Assigned on 30 Jun 2001

Resigned on 01 Aug 2001

Time on role 1 month, 2 days

HENDERSON, Gordon

Director

Life Assurance Manager

RESIGNED

Assigned on 13 Jun 2000

Resigned on 30 Jun 2000

Time on role 17 days

HUCKLE, Sandra Dawn

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 25 Jan 2011

Time on role 2 years, 3 months, 24 days

LUSCOMBE, Kerr

Director

Company Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 23 Dec 2009

Time on role 7 years, 2 months, 26 days

MACKIE, Colin Mathison

Director

Investment Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 27 Sep 2002

Time on role 1 year, 1 month, 26 days

PARSHOLT, Steen

Director

Managing Director

RESIGNED

Assigned on 11 Dec 1992

Resigned on 24 Mar 1993

Time on role 3 months, 13 days

POTTINGER, Graham Robert

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2002

Time on role 10 months, 29 days

RAMSAY, Caroline

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 30 Jul 2004

Time on role 2 years, 1 month

SCOTT, William Andrew Black

Director

Life Assurance Offical

RESIGNED

Assigned on 26 Jan 1994

Resigned on 04 Feb 1995

Time on role 1 year, 9 days

SINGLETON, Graham Lloyd

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2006

Resigned on 30 Sep 2008

Time on role 2 years, 29 days

WOODS, David Ernest

Director

Life Assurance Official

RESIGNED

Assigned on 24 Mar 1993

Resigned on 30 Apr 2002

Time on role 9 years, 1 month, 6 days

WRIGHT, Jason Leslie

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 01 Sep 2006

Time on role 2 years, 1 month, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 28 Oct 1992

Time on role 19 days


Some Companies

C & S CAR SERVICES LIMITED

39 RIBBLE CLOSE,EASTLEIGH,SO53 2NQ

Number:05893507
Status:ACTIVE
Category:Private Limited Company

DARTWELL ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL008883
Status:ACTIVE
Category:Limited Partnership

HYDRO GLOW WORKS LTD

53 VARTRY ROAD,LONDON,N15 6PS

Number:11703518
Status:ACTIVE
Category:Private Limited Company

OAKSHIELD LIMITED

1ST FLOOR EAST SUITE WATERFRONT,SHIPLEY,BD17 7TD

Number:06444736
Status:ACTIVE
Category:Private Limited Company

ORD ENGINEERING LIMITED

COWLAIRS IND ESTATE,GLASGOW,

Number:SC059913
Status:ACTIVE
Category:Private Limited Company

SUPERFATLACES & SOCKS LTD.

UNIT 1 DOLLY LANE BUSINESS CENTRE,LEEDS,LS9 7NN

Number:08797850
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