MOYOLA LIMITED

Moyola House Moyola House, York, YO31 7YA
StatusACTIVE
Company No.03256573
CategoryPrivate Limited Company
Incorporated30 Sep 1996
Age27 years, 8 months
JurisdictionEngland Wales

SUMMARY

MOYOLA LIMITED is an active private limited company with number 03256573. It was incorporated 27 years, 8 months ago, on 30 September 1996. The company address is Moyola House Moyola House, York, YO31 7YA.



People

MINFORD, Alan John

Director

Company Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 29 days

ROXBURGH, Stephanie Philippa

Director

Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 29 days

GANS, Allison Lee

Secretary

RESIGNED

Assigned on 25 Jul 1998

Resigned on 01 Jan 2017

Time on role 18 years, 5 months, 7 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 03 Oct 1996

Time on role 3 days

MINFORD, Alison

Secretary

Administrator

RESIGNED

Assigned on 29 Nov 1996

Resigned on 25 Jul 1998

Time on role 1 year, 7 months, 26 days

MINFORD, Allen John

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 29 Nov 1996

Time on role 1 month, 26 days

WALKER, David Gordon

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 22 May 2019

Time on role 2 years, 4 months, 21 days

EMMS, Peter

Director

Estate Agent

RESIGNED

Assigned on 03 Oct 1996

Resigned on 29 Nov 1996

Time on role 1 month, 26 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 03 Oct 1996

Time on role 3 days

MINFORD, Alison

Director

Administrator

RESIGNED

Assigned on 29 Nov 1996

Resigned on 25 Jul 1998

Time on role 1 year, 7 months, 26 days

MINFORD, Allen John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Oct 2011

Resigned on 06 Apr 2014

Time on role 2 years, 5 months, 23 days

MINFORD, Allen John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 31 Dec 2006

Time on role 10 years, 2 months, 28 days

MINFORD, Hilary Elise

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2006

Resigned on 07 Apr 2011

Time on role 4 years, 3 months, 7 days

MINFORD (DECEASED), Albert John Hanna, Executors Of

Director

Director

RESIGNED

Assigned on 06 Apr 2014

Resigned on 01 Jan 2017

Time on role 2 years, 8 months, 25 days

PYPER, Pam

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2011

Resigned on 14 Oct 2011

Time on role 6 months, 2 days

WALKER, David Gordon

Director

Accountant

RESIGNED

Assigned on 01 Jan 2017

Resigned on 22 May 2019

Time on role 2 years, 4 months, 21 days


Some Companies

DANSK ENERGY UK LIMITED

28 BEVERLEY ROAD,LONDON,SW13 0LX

Number:10474123
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL CHEMICAL ENGINEERING SERVICES LTD

AT THE OFFICES OF CARTMILL STEWART & CO. HOUSE OF VIC-RYN,LISBURN,BT28 2RF

Number:NI645663
Status:ACTIVE
Category:Private Limited Company

G & G FOOD SUPPLIES LIMITED

VITALITY HOUSE 2-3,EAST GRINSTEAD,RH19 1RL

Number:02103924
Status:ACTIVE
Category:Private Limited Company

MILNE ENGINEERING SERVICES LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC390165
Status:ACTIVE
Category:Private Limited Company

PELETON SOLUTIONS LIMITED

36 POWLETT ROAD,BATH,BA2 6QL

Number:06144368
Status:ACTIVE
Category:Private Limited Company

THE FELIX NETWORK LIMITED

456 CHESTER ROAD,MANCHESTER,M16 9HD

Number:06416641
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