CHARNWOOD LAUNDRY LIMITED

1 Knightsbridge, London, SW1X 7LX, England
StatusDISSOLVED
Company No.03006863
CategoryPrivate Limited Company
Incorporated06 Jan 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 8 months, 17 days

SUMMARY

CHARNWOOD LAUNDRY LIMITED is an dissolved private limited company with number 03006863. It was incorporated 29 years, 4 months, 16 days ago, on 06 January 1995 and it was dissolved 6 years, 8 months, 17 days ago, on 05 September 2017. The company address is 1 Knightsbridge, London, SW1X 7LX, England.



People

LAWLER, David Andrew

Secretary

ACTIVE

Assigned on 22 Dec 2016

Current time on role 7 years, 5 months

QUINN, Kevin

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2005

Current time on role 18 years, 5 months, 22 days

SOUTH, Mark

Director

Director

ACTIVE

Assigned on 23 Dec 2016

Current time on role 7 years, 4 months, 30 days

HIORNS, Nigel James

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 22 Dec 2016

Time on role 16 years, 9 months, 12 days

MELLORS, Paul William

Secretary

Finance Director

RESIGNED

Assigned on 16 Jul 1996

Resigned on 10 Mar 2000

Time on role 3 years, 7 months, 25 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jan 1995

Resigned on 16 Jul 1996

Time on role 1 year, 6 months, 10 days

BOYLE, George Mathieson

Director

Company Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Sep 2000

Time on role 9 months, 24 days

BRUNT, Keith William

Director

Director Of Engineering

RESIGNED

Assigned on 16 Jul 1996

Resigned on 10 Mar 2000

Time on role 3 years, 7 months, 25 days

DYE, Iain Roger

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Nov 2005

Time on role 5 years, 2 months, 29 days

EMBLETON, Denis Michael

Director

Company Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 27 Feb 2015

Time on role 15 years, 3 months, 19 days

FINCH, Steven Richard

Director

Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 22 Dec 2016

Time on role 1 year, 9 months, 23 days

MARSLAND, David Fletcher

Director

Company Director

RESIGNED

Assigned on 08 Nov 1999

Resigned on 04 Jul 2000

Time on role 7 months, 26 days

MELLORS, Paul William

Director

Finance Director

RESIGNED

Assigned on 16 Jul 1996

Resigned on 10 Mar 2000

Time on role 3 years, 7 months, 25 days

POTTER, Michael Richard Albert

Director

Company Director

RESIGNED

Assigned on 16 Jul 1996

Resigned on 31 Jul 2000

Time on role 4 years, 15 days

THOMPSON, Keith William

Director

Company Director

RESIGNED

Assigned on 16 Jul 1996

Resigned on 14 Jan 1998

Time on role 1 year, 5 months, 29 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jan 1995

Resigned on 16 Jul 1996

Time on role 1 year, 6 months, 10 days


Some Companies

ANDY SAFE DRIVE LTD

39 GOSPEL LANE,BIRMINGHAM,B27 7AZ

Number:11637120
Status:ACTIVE
Category:Private Limited Company
Number:CE007466
Status:ACTIVE
Category:Charitable Incorporated Organisation

CZERNIN-KINSKY SCOTTISH COMPANY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:04820667
Status:ACTIVE
Category:Private Limited Company

FASHIONABLE APPAREL LTD

88 WOOD STREET,LONDON,EC2V 7RS

Number:11740273
Status:ACTIVE
Category:Private Limited Company

GREEN CARS READING LTD

49 CUMBERLAND ROAD,READING,RG1 3LB

Number:11701250
Status:ACTIVE
Category:Private Limited Company

NATHANIEL BECKETT LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10181574
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