TRADELEAD LIMITED

Albany House 82-84 South End, Croydon, CR0 1DQ, Surrey
StatusDISSOLVED
Company No.03472105
CategoryPrivate Limited Company
Incorporated27 Nov 1997
Age26 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 27 days

SUMMARY

TRADELEAD LIMITED is an dissolved private limited company with number 03472105. It was incorporated 26 years, 6 months, 6 days ago, on 27 November 1997 and it was dissolved 14 years, 1 month, 27 days ago, on 06 April 2010. The company address is Albany House 82-84 South End, Croydon, CR0 1DQ, Surrey.



People

LARYEA, Martin

Director

Consultant

ACTIVE

Assigned on 26 Jan 2009

Current time on role 15 years, 4 months, 8 days

FROST, Lucy

Secretary

Secretary

RESIGNED

Assigned on 15 Jan 2006

Resigned on 03 Mar 2008

Time on role 2 years, 1 month, 19 days

MULLER CARPENTER, Caroline

Secretary

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 13 Jan 2006

Time on role 7 years, 6 months, 12 days

WING, Clifford Donald

Secretary

RESIGNED

Assigned on 27 Nov 1997

Resigned on 12 Jun 1998

Time on role 6 months, 15 days

BENDER, Kathyanne

Director

Cs

RESIGNED

Assigned on 01 Jul 1998

Resigned on 29 Jun 2001

Time on role 2 years, 11 months, 28 days

JOHNSON, Alicia

Director

Sales

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Feb 2009

Time on role 2 months, 11 days

MCCALLA, Anthony

Director

Managing Agent

RESIGNED

Assigned on 21 Jul 2008

Resigned on 09 Jan 2009

Time on role 5 months, 19 days

PITCHER, Darren

Director

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 19 Nov 2008

Time on role 3 months, 29 days

RALPH, Grahame Derek

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 21 Dec 2006

Time on role 5 years, 5 months, 22 days

SODHA, Pravin

Director

Accountant

RESIGNED

Assigned on 14 Jul 2008

Resigned on 12 Mar 2009

Time on role 7 months, 29 days

UPTON, Dean Vearncombe

Director

Director

RESIGNED

Assigned on 24 Dec 2006

Resigned on 14 Jul 2008

Time on role 1 year, 6 months, 21 days

WILSON, Robin John

Director

Director

RESIGNED

Assigned on 24 Dec 2006

Resigned on 14 Jul 2008

Time on role 1 year, 6 months, 21 days

WOOLCOCK, Julian Charles Craig

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 21 Jan 2008

Time on role 1 year, 1 month

BONUSWORTH LIMITED

Corporate-director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 12 Jun 1998

Time on role 6 months, 15 days


Some Companies

A S BLAKE CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10924532
Status:ACTIVE
Category:Private Limited Company

ACORN SOCIAL ENTERPRISE CIC

2 BALTIC VIEW WITHYHAM AVENUE,BRIGHTON,BN2 8GE

Number:10615255
Status:ACTIVE
Category:Community Interest Company

G.C. ELECTRICAL (NORTH WEST) LIMITED

20 CHELSEA COURT,LIVERPOOL,L12 6RS

Number:06292154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE014785
Status:ACTIVE
Category:Charitable Incorporated Organisation

OSG (SPECIALIST CONTRACTORS) LTD

15 CLEWLEY ROAD,BURTON ON TRENT,DE14 3JE

Number:11811701
Status:ACTIVE
Category:Private Limited Company

THE LIANA COLLECTION LIMITED

FLAT B,LONDON,SW18 1SS

Number:11016220
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