PROTOCOL SCHOOLS LIMITED

Moore Stephens 6th Floor Blackfriars House Moore Stephens 6th Floor Blackfriars House, Manchester, M3 2JA
StatusDISSOLVED
Company No.03080542
CategoryPrivate Limited Company
Incorporated17 Jul 1995
Age28 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution24 Apr 2013
Years11 years, 17 days

SUMMARY

PROTOCOL SCHOOLS LIMITED is an dissolved private limited company with number 03080542. It was incorporated 28 years, 9 months, 25 days ago, on 17 July 1995 and it was dissolved 11 years, 17 days ago, on 24 April 2013. The company address is Moore Stephens 6th Floor Blackfriars House Moore Stephens 6th Floor Blackfriars House, Manchester, M3 2JA.



People

KELLY, Michael John

Secretary

Accountant

ACTIVE

Assigned on 09 Dec 2008

Current time on role 15 years, 5 months, 2 days

KELLY, Michael John

Director

Accountant

ACTIVE

Assigned on 09 Dec 2008

Current time on role 15 years, 5 months, 2 days

BURGESS, Simon Peter

Secretary

RESIGNED

Assigned on 23 Feb 2005

Resigned on 04 Sep 2008

Time on role 3 years, 6 months, 9 days

EVANS, John Paul

Secretary

RESIGNED

Assigned on 09 May 1997

Resigned on 22 Nov 2000

Time on role 3 years, 6 months, 13 days

FIELDING, Richard

Secretary

RESIGNED

Assigned on 25 Jan 2002

Resigned on 28 Aug 2002

Time on role 7 months, 3 days

FIELDING, Richard

Secretary

RESIGNED

Assigned on 22 Nov 2000

Resigned on 25 Jan 2002

Time on role 1 year, 2 months, 3 days

FIELDING, Richard

Secretary

RESIGNED

Assigned on 01 Aug 1995

Resigned on 09 May 1997

Time on role 1 year, 9 months, 8 days

STEVENS, Geoffrey Robert

Secretary

Finance Director

RESIGNED

Assigned on 28 Aug 2002

Resigned on 23 Feb 2005

Time on role 2 years, 5 months, 26 days

YOUNGER, Miriam

Nominee-secretary

RESIGNED

Assigned on 17 Jul 1995

Resigned on 19 Jul 1995

Time on role 2 days

BURGESS, Simon Peter

Director

Accountant

RESIGNED

Assigned on 28 Feb 2005

Resigned on 04 Sep 2008

Time on role 3 years, 6 months, 4 days

DAVY, Michael Robert

Director

Private Equity

RESIGNED

Assigned on 30 Oct 2002

Resigned on 29 Jan 2003

Time on role 2 months, 30 days

FIELDING, Richard

Director

Fin Director

RESIGNED

Assigned on 09 May 1997

Resigned on 07 Nov 2002

Time on role 5 years, 5 months, 29 days

LENNOX, Geoffrey

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 1995

Resigned on 07 Nov 2002

Time on role 7 years, 3 months, 6 days

LEWIS, Derek Compton

Director

Chairman

RESIGNED

Assigned on 29 Nov 2007

Resigned on 12 Jan 2012

Time on role 4 years, 1 month, 13 days

ROWLEY, John

Director

Director

RESIGNED

Assigned on 29 Jan 2003

Resigned on 01 Feb 2005

Time on role 2 years, 3 days

STEVENS, Geoffrey Robert

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2002

Resigned on 31 Dec 2007

Time on role 5 years, 4 months, 3 days

WILKINSON, David Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 12 Jan 2012

Time on role 2 years, 3 months, 11 days

YOUNGER, Norman

Nominee-director

RESIGNED

Assigned on 17 Jul 1995

Resigned on 19 Jul 1995

Time on role 2 days


Some Companies

CENTRAL FURNITURE MANUFACTURING LIMITED

UNIT 12 MULLINER WORKS,BORDESLEY GREEN,B8 1BY

Number:04227926
Status:ACTIVE
Category:Private Limited Company

EMS SYSTEMS AND CONTROLS (UK) LTD

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:09395943
Status:ACTIVE
Category:Private Limited Company

LAWSAMSAM LTD

10 HAMPSTEAD CLOSE,LONDON,SE28 8EL

Number:08467624
Status:ACTIVE
Category:Private Limited Company

LTE FITNESS LIMITED

50 BELVEDERE BUILDINGS,LONDON,SE1 0DQ

Number:08643185
Status:ACTIVE
Category:Private Limited Company

RED PLANE LTD.

12, PRINCES COURT SILVER STREET,BURY,BL0 9BJ

Number:06955095
Status:ACTIVE
Category:Private Limited Company

SPACE TRUUST UK LTD

UNIT 2 POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HB

Number:07596619
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