CONTINENTAL 92 LIMITED

Norcliffe House Norcliffe House, Wilmslow, SK9 1BU
StatusDISSOLVED
Company No.03445911
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 4 days

SUMMARY

CONTINENTAL 92 LIMITED is an dissolved private limited company with number 03445911. It was incorporated 26 years, 7 months, 16 days ago, on 07 October 1997 and it was dissolved 8 years, 4 months, 4 days ago, on 19 January 2016. The company address is Norcliffe House Norcliffe House, Wilmslow, SK9 1BU.



People

MATTISON, Abigail

Secretary

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months, 7 days

ROYSTON, Maureen Claire, Dr

Director

None

ACTIVE

Assigned on 13 Dec 2013

Current time on role 10 years, 5 months, 10 days

SMITH, Ian Richard

Director

Company Director

ACTIVE

Assigned on 04 Nov 2013

Current time on role 10 years, 6 months, 19 days

TABERNER, Benjamin Robert

Director

Chartered Accountant

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 28 days

BAINES, Philip

Secretary

RESIGNED

Assigned on 27 Nov 1997

Resigned on 29 Oct 1999

Time on role 1 year, 11 months, 2 days

CROWE, Geoffrey Michael

Secretary

Commercial Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 30 Jun 2005

Time on role 2 years, 9 months, 12 days

KAY, Dominic Jude

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 16 Jun 2014

Time on role 8 years, 11 months, 16 days

MURPHY, John

Secretary

Nursing Home Management

RESIGNED

Assigned on 29 Oct 1999

Resigned on 01 Jul 2001

Time on role 1 year, 8 months, 2 days

SIZER, Graham Kevin

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1997

Resigned on 27 Nov 1997

Time on role 1 month, 20 days

ANSTEAD, Hamilton Douglas

Director

Chief Executive

RESIGNED

Assigned on 18 Sep 2002

Resigned on 31 Mar 2005

Time on role 2 years, 6 months, 13 days

CALVELEY, Peter, Dr

Director

Ceo

RESIGNED

Assigned on 24 Jun 2008

Resigned on 04 Nov 2013

Time on role 5 years, 4 months, 10 days

CROWE, Geoffrey Michael

Director

Commercial Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 30 Jun 2005

Time on role 2 years, 9 months, 12 days

ELLIOTT, Graham Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 13 Sep 2002

Time on role 2 years, 10 months, 15 days

FITCH, William

Director

Executive Chairman

RESIGNED

Assigned on 12 Dec 1997

Resigned on 31 Mar 1998

Time on role 3 months, 19 days

HEYWOOD, Anthony George

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2005

Resigned on 13 Dec 2007

Time on role 2 years, 8 months, 13 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 28 Oct 2014

Time on role 9 years, 3 months, 28 days

KINGHAN, Gary Ward

Director

Managing Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 22 Jul 1998

Time on role 7 months, 25 days

MAXWELL, Barbara Ann

Director

Managing Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 29 Oct 1999

Time on role 1 year, 11 months, 2 days

MITCHELL, Nicholas John

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 01 Apr 2010

Time on role 5 years, 1 day

MURPHY, John

Director

Nursing Home Management

RESIGNED

Assigned on 29 Oct 1999

Resigned on 18 Sep 2002

Time on role 2 years, 10 months, 20 days

SIZER, Graham Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

WILLIS, Graeme

Director

Finance Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 29 Oct 1999

Time on role 1 year, 11 months, 2 days

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 27 Nov 1997

Time on role 1 month, 20 days


Some Companies

ASTON MEAD CARS LTD

2 CHALVEY ROAD EAST,SLOUGH,SL1 2LX

Number:11250820
Status:ACTIVE
Category:Private Limited Company

CATS CRADLE TATTOO STUDIO LIMITED

29 KAY STREET,ROSSENDALE,BB4 7LS

Number:10355985
Status:ACTIVE
Category:Private Limited Company

DERBY ORTHODONTICS LIMITED

5 ST. JAMES COURT, FRIAR GATE,DERBY,DE1 1BT

Number:08075858
Status:ACTIVE
Category:Private Limited Company

FAST LANE ROADMARKINGS (NORTH EAST) LTD

74 ELMWOOD PARK GARDENS,NEWCASTLE UPON TYNE,NE13 9DP

Number:11348851
Status:ACTIVE
Category:Private Limited Company

HILLHEAD COMMERCIAL SERVICES LTD

PARKEND FARM,KIRRIEMUIR,DD8 4PD

Number:SC555092
Status:ACTIVE
Category:Private Limited Company

JOSS MOONEY LIMITED

C/O WILLIAMSON & CROFT LLP 81,MANCHESTER,M2 4AH

Number:10273834
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