MARTYNGAY LIMITED

32 The Crescent, Spalding, PE11 1AF, Lincs
StatusDISSOLVED
Company No.03444686
CategoryPrivate Limited Company
Incorporated03 Oct 1997
Age26 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

MARTYNGAY LIMITED is an dissolved private limited company with number 03444686. It was incorporated 26 years, 7 months, 27 days ago, on 03 October 1997 and it was dissolved 2 years, 1 month, 11 days ago, on 19 April 2022. The company address is 32 The Crescent, Spalding, PE11 1AF, Lincs.



People

BRENNAN, Philip John

Director

None

ACTIVE

Assigned on 04 Jun 2019

Current time on role 4 years, 11 months, 26 days

CRAWFORD, Iain Robert

Director

Company Director

ACTIVE

Assigned on 28 Oct 2019

Current time on role 4 years, 7 months, 2 days

GAY, Andrew Martyn

Director

None

ACTIVE

Assigned on 23 May 2016

Current time on role 8 years, 7 days

GAY, Jennifer

Director

None

ACTIVE

Assigned on 28 Oct 2019

Current time on role 4 years, 7 months, 2 days

CHAPPELL, Graham

Secretary

RESIGNED

Assigned on 26 Feb 2001

Resigned on 19 May 2005

Time on role 4 years, 2 months, 21 days

CLARE, Marion Frances

Secretary

Haulage Contractor

RESIGNED

Assigned on 01 Jun 1998

Resigned on 26 Feb 2001

Time on role 2 years, 8 months, 25 days

MAJOR, Richard John

Secretary

RESIGNED

Assigned on 28 Oct 1997

Resigned on 03 Jun 1998

Time on role 7 months, 6 days

QUINTON, Mary Elizabeth

Secretary

RESIGNED

Assigned on 03 Oct 1997

Resigned on 28 Oct 1997

Time on role 25 days

SMITH, Andrew Mowbray

Secretary

Accountant

RESIGNED

Assigned on 14 Jul 2005

Resigned on 11 May 2015

Time on role 9 years, 9 months, 28 days

ANDERSEN, Nicholas John

Director

Self Employed Builder

RESIGNED

Assigned on 23 Jul 2002

Resigned on 31 Dec 2002

Time on role 5 months, 8 days

CARROLL, David James

Director

Manager

RESIGNED

Assigned on 12 Jul 2011

Resigned on 01 Jan 2015

Time on role 3 years, 5 months, 20 days

CHAPPELL, Graham

Director

Retired

RESIGNED

Assigned on 14 May 2012

Resigned on 18 May 2015

Time on role 3 years, 4 days

CHAPPELL, Graham

Director

Farmer

RESIGNED

Assigned on 03 Oct 1997

Resigned on 18 Jun 2000

Time on role 2 years, 8 months, 15 days

CLARE, Michael Alan

Director

Haulage Contractor

RESIGNED

Assigned on 03 Oct 1997

Resigned on 18 Oct 1999

Time on role 2 years, 15 days

CONNER, Edward James

Director

Retired

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Jun 1999

Time on role 9 months

COUPLAND, Anthony John

Director

Company Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 24 Jul 2002

Time on role 3 years, 10 months, 23 days

GAY, Andrew Martyn

Director

Supervisor Of Electrical Construction

RESIGNED

Assigned on 15 May 2015

Resigned on 31 Dec 2015

Time on role 7 months, 16 days

GRIFFIN, James Anthony

Director

Printer

RESIGNED

Assigned on 01 Sep 1998

Resigned on 20 Sep 1999

Time on role 1 year, 19 days

HARE, Alan

Director

Managing Director

RESIGNED

Assigned on 13 Jul 2004

Resigned on 10 Jan 2005

Time on role 5 months, 28 days

IRVINE, Alexander

Director

Snr Business Manager

RESIGNED

Assigned on 23 Jul 2002

Resigned on 31 Dec 2002

Time on role 5 months, 8 days

JACKSON, Stephen John

Director

Electrical Contractor

RESIGNED

Assigned on 15 May 2015

Resigned on 31 Oct 2019

Time on role 4 years, 5 months, 16 days

JUKES, Albert Andrew

Director

Consultant

RESIGNED

Assigned on 13 Jul 2004

Resigned on 07 Aug 2006

Time on role 2 years, 25 days

MADDISON, Brett William

Director

Company Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 05 Jan 2005

Time on role 2 years, 4 months, 9 days

MITCHELL, Alan John

Director

Partner

RESIGNED

Assigned on 18 Nov 1999

Resigned on 19 Aug 2002

Time on role 2 years, 9 months, 1 day

MITCHELL, Alan John

Director

Partner

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Oct 1999

Time on role 1 year, 30 days

NEALE, Martin

Director

Director

RESIGNED

Assigned on 03 Oct 1997

Resigned on 11 Nov 1998

Time on role 1 year, 1 month, 8 days

QUINTON, Rodney Melvin

Director

Company Director

RESIGNED

Assigned on 03 Oct 1997

Resigned on 31 Mar 1998

Time on role 5 months, 28 days

REDDING, Diana Elizabeth

Nominee-director

RESIGNED

Assigned on 03 Oct 1997

Resigned on 03 Oct 1997

Time on role

REEVE, Edmund David

Director

Semi/Retired Clerk

RESIGNED

Assigned on 24 May 2016

Resigned on 18 Jan 2020

Time on role 3 years, 7 months, 25 days

REEVE, Edmund David

Director

Manager

RESIGNED

Assigned on 12 Jul 2011

Resigned on 22 Feb 2015

Time on role 3 years, 7 months, 10 days

SEMMENCE, Peter David

Director

None

RESIGNED

Assigned on 15 May 2015

Resigned on 05 Jan 2018

Time on role 2 years, 7 months, 21 days

TOYNTON, Christopher Charles

Director

Health And Nutrition Distribut

RESIGNED

Assigned on 30 Dec 2002

Resigned on 18 May 2015

Time on role 12 years, 4 months, 19 days


Some Companies

BIZZY BEES PROFESSIONAL SERVICES LIMITED

12 TALBOT PLACE,SWADLINCOTE,DE12 7PU

Number:09555696
Status:ACTIVE
Category:Private Limited Company

GIGGLEY LIMITED

SUITE 2, RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ

Number:03295639
Status:ACTIVE
Category:Private Limited Company

GREEN HUT LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10991647
Status:ACTIVE
Category:Private Limited Company

HANWELL HOLLAND PROPERTIES (UK) LIMITED

129 TURF LANE,OLDHAM,OL9 8HR

Number:11084475
Status:ACTIVE
Category:Private Limited Company

KODI GROUP LIMITED

4 KNOTGRASS ROAD,SOUTHAMPTON,SO31 6XJ

Number:10887555
Status:ACTIVE
Category:Private Limited Company

SDVK ASSOCIATES LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:10722622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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