TEE JAY LEISURE LIMITED

Lynton House Lynton House, Chorley, PR7 1NY, Lancashire
StatusDISSOLVED
Company No.03115815
CategoryPrivate Limited Company
Incorporated19 Oct 1995
Age28 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution18 Dec 2012
Years11 years, 5 months, 4 days

SUMMARY

TEE JAY LEISURE LIMITED is an dissolved private limited company with number 03115815. It was incorporated 28 years, 7 months, 3 days ago, on 19 October 1995 and it was dissolved 11 years, 5 months, 4 days ago, on 18 December 2012. The company address is Lynton House Lynton House, Chorley, PR7 1NY, Lancashire.



People

HOLDEN, John David

Secretary

Chartered Accountant

ACTIVE

Assigned on 26 Jul 2005

Current time on role 18 years, 9 months, 27 days

KAY, John Clement

Director

Director

ACTIVE

Assigned on 18 Dec 2002

Current time on role 21 years, 5 months, 4 days

REVITT, Kathryn

Director

Solicitor

ACTIVE

Assigned on 08 Jan 2009

Current time on role 15 years, 4 months, 14 days

KAY, John Clement

Secretary

Finance Director Chartered Acc

RESIGNED

Assigned on 19 Oct 1995

Resigned on 30 May 1997

Time on role 1 year, 7 months, 11 days

STOTT, St John

Secretary

Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 26 Jul 2005

Time on role 6 years, 10 months, 5 days

WIDDERS, Mark Lorimer

Secretary

Company Director

RESIGNED

Assigned on 17 Apr 1997

Resigned on 21 Sep 1998

Time on role 1 year, 5 months, 4 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 1995

Resigned on 19 Oct 1995

Time on role

EDWARDS, George Albert

Director

Director

RESIGNED

Assigned on 17 Apr 1997

Resigned on 09 Jul 2008

Time on role 11 years, 2 months, 22 days

HEMMINGS, Craig John

Director

Director

RESIGNED

Assigned on 15 Jul 2005

Resigned on 17 Apr 2012

Time on role 6 years, 9 months, 2 days

KAY, John Clement

Director

Finance Director Chartered Acc

RESIGNED

Assigned on 19 Oct 1995

Resigned on 30 May 1997

Time on role 1 year, 7 months, 11 days

STOTT, St John

Director

Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 26 Jul 2005

Time on role 6 years, 10 months, 5 days

SUNLEY, Anthony William

Director

Managing Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 30 May 1997

Time on role 1 year, 7 months, 11 days

WIDDERS, Mark Lorimer

Director

Director

RESIGNED

Assigned on 08 Jan 2009

Resigned on 17 Apr 2012

Time on role 3 years, 3 months, 9 days

WIDDERS, Mark Lorimer

Director

Company Director

RESIGNED

Assigned on 17 Apr 1997

Resigned on 21 Sep 1998

Time on role 1 year, 5 months, 4 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 19 Oct 1995

Time on role


Some Companies

DEPARTURES DWELLINGS LIMITED

MEANDROS HOUSE,CARDIFF,CF10 5AF

Number:11869180
Status:ACTIVE
Category:Private Limited Company

GREYSTOW PROPERTY MANAGEMENT LIMITED

198 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:08799642
Status:ACTIVE
Category:Private Limited Company

HAN INTERNATIONAL CONSULTANCY LTD

27 RIVER DRIVE,ROCHESTER,ME2 3JP

Number:11696258
Status:ACTIVE
Category:Private Limited Company

MAGFICOISE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07720684
Status:ACTIVE
Category:Private Limited Company

STA CONVENIENCE LTD

322 HARROW ROAD,LONDON,HA9 6LL

Number:11653224
Status:ACTIVE
Category:Private Limited Company

T & A TRADELINE LTD

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:10413172
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