COLDSEAL EQUIPMENT LIMITED

35 Bryggen Road 35 Bryggen Road, Kings Lynn, PE30 2HZ, Norfolk
StatusDISSOLVED
Company No.02801043
CategoryPrivate Limited Company
Incorporated18 Mar 1993
Age31 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 8 months, 1 day

SUMMARY

COLDSEAL EQUIPMENT LIMITED is an dissolved private limited company with number 02801043. It was incorporated 31 years, 2 months, 3 days ago, on 18 March 1993 and it was dissolved 12 years, 8 months, 1 day ago, on 20 September 2011. The company address is 35 Bryggen Road 35 Bryggen Road, Kings Lynn, PE30 2HZ, Norfolk.



People

SMITH, Timothy Simon

Secretary

Company Director

ACTIVE

Assigned on 18 Dec 2007

Current time on role 16 years, 5 months, 3 days

SMITH, Timothy Simon

Director

Company Director

ACTIVE

Assigned on 18 Dec 2007

Current time on role 16 years, 5 months, 3 days

VIGLIONE, Angelo

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Feb 2008

Current time on role 16 years, 2 months, 28 days

SMITH, Timothy Simon

Secretary

RESIGNED

Assigned on 26 Mar 1993

Resigned on 10 Jul 1998

Time on role 5 years, 3 months, 15 days

NEW SHELDON LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 18 Dec 2007

Time on role 9 years, 5 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Mar 1993

Resigned on 26 Mar 1993

Time on role 8 days

BLAKELEY, John Christopher

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 31 Dec 1999

Time on role 1 year, 5 months, 21 days

FIELDING, Thomas George

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 24 Aug 1998

Time on role 1 month, 14 days

RENNIE, Stephen

Director

Company Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 26 Feb 2008

Time on role 2 months, 8 days

RENNIE, Stephen

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 17 Apr 2000

Time on role 1 year, 9 months, 7 days

SMITH, Timothy Simon

Director

Director

RESIGNED

Assigned on 24 Aug 1998

Resigned on 17 Apr 2000

Time on role 1 year, 7 months, 24 days

WHYTE, Iain Johnston

Director

Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 17 Apr 2000

Time on role 1 year, 9 months, 7 days

WILLIAMS, Michael

Director

Director

RESIGNED

Assigned on 26 Mar 1993

Resigned on 10 Jul 1998

Time on role 5 years, 3 months, 15 days

WILSON, Anthony Joseph

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 17 Apr 2000

Time on role 1 year, 9 months, 7 days

AFG CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 18 Dec 2007

Time on role 7 years, 8 months, 1 day

AFG NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 18 Dec 2007

Time on role 7 years, 8 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 1993

Resigned on 26 Mar 1993

Time on role 8 days


Some Companies

GLOBALKEY (UK) LIMITED

UNIT 17 LYNES HOUSE,LONDON,NW7 4RS

Number:05540932
Status:ACTIVE
Category:Private Limited Company

H S FINANCE LIMITED

15 ORCHARD LANE,LEICESTER,LE8 9GJ

Number:03401059
Status:ACTIVE
Category:Private Limited Company

MARDARE LOGISTIC SUPPORT LTD

16 CITY HEIGHTS,LOUGHBOROUGH,LE11 1DW

Number:11260927
Status:ACTIVE
Category:Private Limited Company

PML SKINCARE LIMITED

UNIT 14 ROSEBERRY COURT,MIDDLESBROUGH,TS9 5QT

Number:10174415
Status:ACTIVE
Category:Private Limited Company

PROPERTY SEARCH DIRECT LTD

6 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:05009275
Status:ACTIVE
Category:Private Limited Company

TASUIL LTD

110A LISBURN ROAD,GLENAVY,BT29 4NY

Number:NI635726
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