CALTMERE LIMITED

Spring Valley Mills Spring Valley Mills, Pudsey, LS28 6DW, West Yorkshire
StatusDISSOLVED
Company No.02860275
CategoryPrivate Limited Company
Incorporated07 Oct 1993
Age30 years, 8 months
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 27 days

SUMMARY

CALTMERE LIMITED is an dissolved private limited company with number 02860275. It was incorporated 30 years, 8 months ago, on 07 October 1993 and it was dissolved 11 years, 5 months, 27 days ago, on 11 December 2012. The company address is Spring Valley Mills Spring Valley Mills, Pudsey, LS28 6DW, West Yorkshire.



People

HAINSWORTH, Thomas Christian

Director

Director

ACTIVE

Assigned on 15 May 2002

Current time on role 22 years, 23 days

BARKER, Jack

Secretary

Solicitors Clerk

RESIGNED

Assigned on 19 Oct 1993

Resigned on 20 Jan 1994

Time on role 3 months, 1 day

BROOK, Kevin Thurwell

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jul 2003

Resigned on 01 Jan 2008

Time on role 4 years, 5 months, 17 days

COOP, Gerard

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 25 May 2010

Time on role 2 years, 4 months, 24 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 07 Oct 1993

Resigned on 19 Oct 1993

Time on role 12 days

LAURENSON, Stephen Mountfort

Secretary

Company Secretary

RESIGNED

Assigned on 15 May 2002

Resigned on 15 Jul 2003

Time on role 1 year, 2 months

PAWSON, Trevor

Secretary

Accountant

RESIGNED

Assigned on 20 Jan 1994

Resigned on 15 May 2002

Time on role 8 years, 3 months, 26 days

BARKER, Jack

Director

Solicitors Clerk

RESIGNED

Assigned on 19 Oct 1993

Resigned on 20 Jan 1994

Time on role 3 months, 1 day

COOP, Gerard

Director

Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 25 May 2010

Time on role 9 months, 24 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 07 Oct 1993

Resigned on 19 Oct 1993

Time on role 12 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 07 Oct 1993

Resigned on 19 Oct 1993

Time on role 12 days

GRIMES, Michael Leonard Julian

Director

Solicitor

RESIGNED

Assigned on 19 Oct 1993

Resigned on 20 Jan 1994

Time on role 3 months, 1 day

HAINSWORTH, David

Director

Woollen Manufacturer

RESIGNED

Assigned on 20 Jan 1994

Resigned on 15 May 2002

Time on role 8 years, 3 months, 26 days

HAINSWORTH, Roger Charles

Director

Director

RESIGNED

Assigned on 15 May 2002

Resigned on 06 Apr 2011

Time on role 8 years, 10 months, 22 days

JOHNSON, Robin Stuart Craig

Director

Solicitor

RESIGNED

Assigned on 19 Oct 1993

Resigned on 20 Jan 1994

Time on role 3 months, 1 day

MCDOUGALL, Ian

Director

Manager

RESIGNED

Assigned on 20 Jan 1994

Resigned on 06 Aug 1999

Time on role 5 years, 6 months, 17 days

PAWSON, Trevor

Director

Accountant

RESIGNED

Assigned on 20 Jan 1994

Resigned on 01 Aug 2000

Time on role 6 years, 6 months, 12 days


Some Companies

C&R HEALTH SOLUTIONS LTD

6 PALMERS RD,LONDON,E2 0SY

Number:11310021
Status:ACTIVE
Category:Private Limited Company

CASTLE BROOK STABLES LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:09816905
Status:ACTIVE
Category:Private Limited Company

CHANGING THE STATUS CIC

84 WIMBORNE ROAD,SOUTHEND ON SEA,SS2 4JR

Number:10253205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

MAGIC CONSTRUCTION LTD

2 THE PAVEMENT,LONDON,E11 1EG

Number:11455595
Status:ACTIVE
Category:Private Limited Company

PORTERS GARDEN MAINTENANCE LTD

3 CENTRAL STREET,RAMSBOTTOM,BL0 9AF

Number:09182283
Status:ACTIVE
Category:Private Limited Company

THEM3 LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10628062
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