THOMAS AND CARTER LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2Y 2YU
StatusDISSOLVED
Company No.03332667
CategoryPrivate Limited Company
Incorporated13 Mar 1997
Age27 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 6 months, 8 days

SUMMARY

THOMAS AND CARTER LIMITED is an dissolved private limited company with number 03332667. It was incorporated 27 years, 1 month, 27 days ago, on 13 March 1997 and it was dissolved 12 years, 6 months, 8 days ago, on 01 November 2011. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2Y 2YU.



People

WOOD, Simon Timothy

Director

Company Director

ACTIVE

Assigned on 01 May 2003

Current time on role 21 years, 8 days

BISPHAM, Mark Charles

Secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 19 May 2008

Time on role 4 years, 3 months, 22 days

SLATER, Rachel Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 06 May 1997

Resigned on 02 May 2002

Time on role 4 years, 11 months, 27 days

YOUNG, Katrine Lilias

Secretary

Accountant

RESIGNED

Assigned on 02 May 2002

Resigned on 30 Sep 2003

Time on role 1 year, 4 months, 28 days

PAILEX CORPORATE SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 1997

Resigned on 06 May 1997

Time on role 1 month, 24 days

WILSONS (COMPANY SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 03 Apr 2008

Time on role 4 years, 6 months, 3 days

BROOK, Stephen Lewis

Director

Company Director

RESIGNED

Assigned on 02 May 2002

Resigned on 30 Jun 2002

Time on role 1 month, 28 days

CONNELL, John

Director

Consultant

RESIGNED

Assigned on 15 May 1997

Resigned on 02 May 2002

Time on role 4 years, 11 months, 18 days

KROPMAN, Jonathan Ronald

Nominee-director

RESIGNED

Assigned on 13 Mar 1997

Resigned on 06 May 1997

Time on role 1 month, 24 days

LINACRE, Peter John

Director

Company Director

RESIGNED

Assigned on 02 May 2002

Resigned on 19 May 2008

Time on role 6 years, 17 days

SLATER, Rachel Elizabeth

Director

Accountant

RESIGNED

Assigned on 06 May 1997

Resigned on 02 May 2002

Time on role 4 years, 11 months, 27 days

THUILLIER, Harry Fraser

Director

Director Of Computer Company

RESIGNED

Assigned on 02 Sep 1997

Resigned on 02 May 2002

Time on role 4 years, 8 months

WILKINS, Elizabeth Anne

Director

Catering Manager

RESIGNED

Assigned on 06 May 1997

Resigned on 08 Jul 1997

Time on role 2 months, 2 days

WILKINS, Steven

Director

Manager

RESIGNED

Assigned on 23 Jun 1997

Resigned on 02 May 2002

Time on role 4 years, 10 months, 9 days


Some Companies

Number:05973431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIZZY APPLE LTD

29 REDWELL AVENUE,BEXHILL-ON-SEA,TN39 5DQ

Number:11495793
Status:ACTIVE
Category:Private Limited Company

ISS SERVICE AND SPARES LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:09280655
Status:ACTIVE
Category:Private Limited Company

JENKINS FINANCIAL ADVISERS LIMITED

1 RYEDALE AVENUE,SCUNTHORPE,DN15 9BJ

Number:07565299
Status:ACTIVE
Category:Private Limited Company

NIA TRADERS LIMITED

30 KEMPTON ROAD,MANCHESTER,M19 2GJ

Number:11672807
Status:ACTIVE
Category:Private Limited Company

OLDERCARE (LONDON) LIMITED

ROSEMARY PARK NURSING HOME MARLEY LANE,HASLEMERE,GU27 3PX

Number:02997726
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