OFFICETEAM TRUSTEES LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.03021867
CategoryPrivate Limited Company
Incorporated15 Feb 1995
Age29 years, 3 months
JurisdictionEngland Wales

SUMMARY

OFFICETEAM TRUSTEES LIMITED is an liquidation private limited company with number 03021867. It was incorporated 29 years, 3 months ago, on 15 February 1995. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

MAYNARD, Philippa Anne

Secretary

Company Secretary

ACTIVE

Assigned on 25 Jul 1995

Current time on role 28 years, 9 months, 21 days

HORNE, Stephen James

Director

Chief Executive

ACTIVE

Assigned on 04 Mar 2019

Current time on role 5 years, 2 months, 11 days

OATES, Richard John

Director

Commercial Director

ACTIVE

Assigned on 17 Jan 2020

Current time on role 4 years, 3 months, 29 days

BLANCHARD, Lisa Anne

Secretary

RESIGNED

Assigned on 02 Jun 1995

Resigned on 25 Jul 1995

Time on role 1 month, 23 days

PARNELL, Julie Caroline

Secretary

RESIGNED

Assigned on 15 Feb 1995

Resigned on 02 Jun 1995

Time on role 3 months, 15 days

SECRETAIRE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Feb 1995

Resigned on 15 Feb 1995

Time on role

BROWN, Kevin Thomas

Nominee-director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 15 Feb 1995

Time on role

COX, David

Director

Director

RESIGNED

Assigned on 22 Jan 1999

Resigned on 17 Feb 2000

Time on role 1 year, 26 days

EWART SMITH, Michael

Director

Director

RESIGNED

Assigned on 29 Sep 2008

Resigned on 31 Mar 2013

Time on role 4 years, 6 months, 2 days

LENNARD, Andrew Dacre

Director

Accountant

RESIGNED

Assigned on 18 Apr 2000

Resigned on 20 Feb 2004

Time on role 3 years, 10 months, 2 days

MCCALLUM, Alexander James

Director

Accountant

RESIGNED

Assigned on 20 Feb 2004

Resigned on 29 Sep 2008

Time on role 4 years, 7 months, 9 days

MOBBS, Andrew Graham

Director

Group Finance Director

RESIGNED

Assigned on 31 Mar 2013

Resigned on 17 Jan 2020

Time on role 6 years, 9 months, 17 days

SEAR, Hugh Edward

Director

Company Director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 16 May 2007

Time on role 12 years, 3 months, 1 day

STRAKER, Jonathan

Director

Company Director

RESIGNED

Assigned on 15 Feb 1995

Resigned on 22 Jan 1999

Time on role 3 years, 11 months, 7 days

WHITEWAY, Jeffrey Michael

Director

Director

RESIGNED

Assigned on 16 May 2007

Resigned on 18 Jan 2019

Time on role 11 years, 8 months, 2 days


Some Companies

CAREPORT FINANCIAL ADVISORY LIMITED

SCHOLES MILL OLD COACH ROAD,MATLOCK,DE4 5FY

Number:06989832
Status:ACTIVE
Category:Private Limited Company

DEVA VICTRIX MANAGEMENT SERVICES LIMITED

EATON ESTATE OFFICE EATON PARK,CHESTER,CH4 9ET

Number:10597729
Status:ACTIVE
Category:Private Limited Company

MAYBURN CONSULTING LTD

MAYBURN RINGSTEAD ROAD,KETTERING,NN14 4BW

Number:09149853
Status:ACTIVE
Category:Private Limited Company

NLMB LTD

29 TOWNSEND AVENUE,LONDON,N14 7HH

Number:11635498
Status:ACTIVE
Category:Private Limited Company

RECONDITIONED RANGES LTD

THE OLD SURGERY,ST COLUMB,TR9 6AE

Number:06929520
Status:ACTIVE
Category:Private Limited Company

SANTA BARBARA PROPERTIES LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04191140
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