STREAMLINE ESOP TRUSTEE LIMITED

Meridian House Meridian House, York, YO24 1AW, North Yorkshire
StatusDISSOLVED
Company No.03141958
CategoryPrivate Limited Company
Incorporated28 Dec 1995
Age28 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 5 months, 15 days

SUMMARY

STREAMLINE ESOP TRUSTEE LIMITED is an dissolved private limited company with number 03141958. It was incorporated 28 years, 4 months, 17 days ago, on 28 December 1995 and it was dissolved 12 years, 5 months, 15 days ago, on 29 November 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.



People

SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Sep 1999

Current time on role 24 years, 7 months, 27 days

AKINLADE, Mark Adeyemi Asagba

Director

Solicitor

ACTIVE

Assigned on 31 May 2007

Current time on role 16 years, 11 months, 14 days

LAIRD, Stuart Wilson

Director

Business Advisor

ACTIVE

Assigned on 25 Sep 2009

Current time on role 14 years, 7 months, 19 days

BATEMAN, Andrew

Secretary

RESIGNED

Assigned on 30 Jan 1996

Resigned on 17 Sep 1999

Time on role 3 years, 7 months, 18 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Dec 1995

Resigned on 30 Jan 1996

Time on role 1 month, 2 days

BURTON, Ernest Walter

Director

Company Director

RESIGNED

Assigned on 30 Jan 1996

Resigned on 30 Jun 1998

Time on role 2 years, 5 months

DOYLE, Robert John

Director

Chartered Civil Engineer

RESIGNED

Assigned on 15 Jun 2004

Resigned on 30 Nov 2004

Time on role 5 months, 15 days

GAY, Andrew

Director

Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 02 Aug 2000

Time on role 1 year, 4 months, 2 days

JOHNSON, Robert Nigel

Director

Director

RESIGNED

Assigned on 01 Feb 2003

Resigned on 15 Jun 2004

Time on role 1 year, 4 months, 14 days

KENDALL, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 09 Mar 2001

Resigned on 15 Apr 2004

Time on role 3 years, 1 month, 6 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 24 Aug 2000

Resigned on 31 May 2007

Time on role 6 years, 9 months, 7 days

PLUMLEY, Xavier Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1999

Resigned on 09 Mar 2001

Time on role 1 year, 11 months, 9 days

SIMPSON, Terence Colin Frank

Director

Company Director

RESIGNED

Assigned on 30 Jan 1996

Resigned on 31 Mar 1999

Time on role 3 years, 2 months, 1 day

WESTBROOK, Bernard Leslie

Director

Group Human Resources

RESIGNED

Assigned on 09 Mar 2001

Resigned on 25 Sep 2009

Time on role 8 years, 6 months, 16 days

25 NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Dec 1995

Resigned on 30 Jan 1996

Time on role 1 month, 2 days


Some Companies

CLIME ENERGY LTD

PARK HOUSE,LEEDS,LS7 2BP

Number:09609352
Status:ACTIVE
Category:Private Limited Company

DILIGENT GAS LTD

3 WALTHAM ROAD 3 WALTHAM ROAD,SOUTHALL / LONDON,UB2 5AP

Number:11848666
Status:ACTIVE
Category:Private Limited Company

ELLIBAN INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL010427
Status:ACTIVE
Category:Limited Partnership

ISABELLA GRACE LIMITED

40 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:06961836
Status:ACTIVE
Category:Private Limited Company
Number:IP24524R
Status:ACTIVE
Category:Industrial and Provident Society

NORTH LODGE MEDIA LIMITED

7 HUDDERSFIELD ROAD,MIRFIELD,WF14 9HP

Number:07181278
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