CREWE HALL LIMITED

Wellington House Cliffe Park Wellington House Cliffe Park, Leeds, LS27 0RY, West Yorkshire
StatusDISSOLVED
Company No.03386353
CategoryPrivate Limited Company
Incorporated12 Jun 1997
Age26 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 6 days

SUMMARY

CREWE HALL LIMITED is an dissolved private limited company with number 03386353. It was incorporated 26 years, 11 months, 2 days ago, on 12 June 1997 and it was dissolved 6 years, 6 days ago, on 08 May 2018. The company address is Wellington House Cliffe Park Wellington House Cliffe Park, Leeds, LS27 0RY, West Yorkshire.



People

GUDKA, Manish Mansukhlal

Director

Company Director

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 17 days

JONES, Gareth

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 17 days

GOULDING, Ian Don

Secretary

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

KINGSTON, Mark Andrew

Secretary

Accountant

RESIGNED

Assigned on 11 Jul 2003

Resigned on 13 Nov 2006

Time on role 3 years, 4 months, 2 days

NEWMAN, Glyn Graham

Secretary

Hotelier

RESIGNED

Assigned on 18 Aug 1997

Resigned on 11 Jul 2003

Time on role 5 years, 10 months, 24 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1997

Resigned on 18 Aug 1997

Time on role 2 months, 6 days

GOULDING, Ian Don

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

HUMPHREYS, Philip Charles

Director

Hotelier

RESIGNED

Assigned on 18 Aug 1997

Resigned on 11 Jul 2003

Time on role 5 years, 10 months, 24 days

KINGSTON, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 11 Jul 2003

Resigned on 13 Nov 2006

Time on role 3 years, 4 months, 2 days

NEWMAN, Glyn Graham

Director

Hotelier

RESIGNED

Assigned on 18 Aug 1997

Resigned on 11 Jul 2003

Time on role 5 years, 10 months, 24 days

PURTILL, Michael Edward

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

SCRAGG, Christopher David

Director

Hotelier

RESIGNED

Assigned on 11 Jul 2003

Resigned on 13 Nov 2006

Time on role 3 years, 4 months, 2 days

TAYLOR, David James

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 18 Jul 2011

Time on role 4 years, 8 months, 5 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jun 1997

Resigned on 18 Aug 1997

Time on role 2 months, 6 days


Some Companies

A GLIMPSE OF BEAUTY LTD

23 DARWIN CLOSE,MILTON KEYNES,MK5 6FF

Number:11174967
Status:ACTIVE
Category:Private Limited Company
Number:02837459
Status:ACTIVE
Category:Private Limited Company

IAN BRAME LIMITED

EUROPEAN HOUSE,LEEDS,LS12 1DZ

Number:03715833
Status:ACTIVE
Category:Private Limited Company

M C AUTO'S (STOCKPORT) LIMITED

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:10346397
Status:ACTIVE
Category:Private Limited Company

RIDGEWOOD STRATEGY LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:06727215
Status:ACTIVE
Category:Private Limited Company

STORTH LANE CONSULTANTS LIMITED

27 STORTH LANE,SHEFFIELD,S10 3HN

Number:08011682
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