J F LORD LIMITED

Parkview 1220 Parkview 1220, Reading, RG7 4GA
StatusDISSOLVED
Company No.02934891
CategoryPrivate Limited Company
Incorporated02 Jun 1994
Age29 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution09 Aug 2016
Years7 years, 9 months, 1 day

SUMMARY

J F LORD LIMITED is an dissolved private limited company with number 02934891. It was incorporated 29 years, 11 months, 8 days ago, on 02 June 1994 and it was dissolved 7 years, 9 months, 1 day ago, on 09 August 2016. The company address is Parkview 1220 Parkview 1220, Reading, RG7 4GA.



People

MCCORMICK, Katherine Mary

Secretary

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 9 months, 10 days

SMITH, Robert Andrew Ross

Director

Accountant

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 9 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 31 May 2007

Current time on role 16 years, 11 months, 10 days

ALLISON, Margaret Anne

Secretary

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 02 Jun 1995

Time on role 11 months, 2 days

BRANSON, David Anthony

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 13 Dec 1999

Time on role 1 month, 13 days

BROPHY, Tom

Secretary

RESIGNED

Assigned on 05 Aug 2011

Resigned on 23 Nov 2012

Time on role 1 year, 3 months, 18 days

BUSHNELL, Adrian John

Secretary

Chartered Secretary

RESIGNED

Assigned on 23 Feb 1999

Resigned on 31 Oct 1999

Time on role 8 months, 8 days

CLAY, Richard William

Secretary

RESIGNED

Assigned on 23 Jul 1998

Resigned on 23 Feb 1999

Time on role 7 months

DREW, Alison

Secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 05 Aug 2011

Time on role 8 years, 4 months, 18 days

LAITHWAITE, Alan

Secretary

Accountant

RESIGNED

Assigned on 04 Oct 1994

Resigned on 25 May 1995

Time on role 7 months, 21 days

MIDDLEMISS, Graham

Secretary

RESIGNED

Assigned on 23 Nov 2012

Resigned on 31 Jul 2015

Time on role 2 years, 8 months, 8 days

PALMER, Peter Edward

Secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 08 Mar 1996

Time on role 9 months, 14 days

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 18 days

ROGERS, Gerard

Secretary

Finance Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 23 Jul 1998

Time on role 2 years, 4 months, 15 days

WHITE, Mark Jonathan

Secretary

RESIGNED

Assigned on 31 Aug 2002

Resigned on 18 Mar 2003

Time on role 6 months, 18 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 1994

Resigned on 30 Jun 1994

Time on role 28 days

ALAM, Maqsoom

Director

Director

RESIGNED

Assigned on 30 Jun 1994

Resigned on 02 Jun 1995

Time on role 11 months, 2 days

BARDEN, Adrian

Director

Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 23 Feb 1999

Time on role 7 months

BRANSON, David Anthony

Director

Company Secretary/Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 01 Jul 2002

Time on role 3 years, 4 months, 8 days

BUSHNELL, Adrian John

Director

Chartered Secretary

RESIGNED

Assigned on 23 Feb 1999

Resigned on 31 Oct 1999

Time on role 8 months, 8 days

GREENHOUGH, Charles Paul Kaulkner

Director

Builders Merchant

RESIGNED

Assigned on 09 Sep 1996

Resigned on 23 Jul 1998

Time on role 1 year, 10 months, 14 days

HAMER, Russell

Director

Company Director

RESIGNED

Assigned on 12 Oct 1994

Resigned on 23 Jul 1998

Time on role 3 years, 9 months, 11 days

JACKSON, David James

Director

Company Chairman

RESIGNED

Assigned on 14 Nov 1994

Resigned on 23 Jul 1998

Time on role 3 years, 8 months, 9 days

PARKER, Edward Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 18 days

ROGERS, Gerard

Director

Finance Director

RESIGNED

Assigned on 08 Mar 1996

Resigned on 23 Jul 1998

Time on role 2 years, 4 months, 15 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 31 Mar 2010

Time on role 11 years, 1 month, 8 days

WHATNALL, John Michael

Director

Solicitor

RESIGNED

Assigned on 04 Oct 1994

Resigned on 12 Oct 1994

Time on role 8 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 May 2007

Time on role 4 years, 11 months

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 1994

Resigned on 30 Jun 1994

Time on role 28 days


Some Companies

BASE METAL SOLUTIONS LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:07927080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUPER TAI ELITE LTD

73 LINKENHOLT WAY,HAVANT,PO9 4AS

Number:10280543
Status:ACTIVE
Category:Private Limited Company

INTERACCOUNT LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:06937596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELIS 50 REAL ESTATE LTD

3 NEW BARNS WAY,CHIGWELL,IG7 5AT

Number:08165786
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT LIGHTING LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:04097897
Status:ACTIVE
Category:Private Limited Company

STORACALL TECHNOLOGY (CORPORATE TRUSTEE) LIMITED

AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD

Number:10806205
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