LUDHILL LIMITED

Manor Farm Main Street Manor Farm Main Street, York, YO43 4UD, East Yorkshire
StatusACTIVE
Company No.03562616
CategoryPrivate Limited Company
Incorporated13 May 1998
Age25 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LUDHILL LIMITED is an active private limited company with number 03562616. It was incorporated 25 years, 11 months, 28 days ago, on 13 May 1998. The company address is Manor Farm Main Street Manor Farm Main Street, York, YO43 4UD, East Yorkshire.



People

OLDFIELD, Jane Marie

Secretary

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 4 months, 26 days

OLDFIELD, Jane Marie

Director

Accountant

ACTIVE

Assigned on 21 Feb 2005

Current time on role 19 years, 2 months, 17 days

PULLAN, Mark Jonathan

Director

Accountant

ACTIVE

Assigned on 05 May 2009

Current time on role 15 years, 5 days

DICK, John

Secretary

RESIGNED

Assigned on 05 Jun 1998

Resigned on 20 Jul 2000

Time on role 2 years, 1 month, 15 days

HEALEY, Angela Muriel

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 20 May 2004

Time on role 2 years, 10 months, 19 days

KINNISON, Julie

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 15 Dec 2021

Time on role 17 years, 6 months, 26 days

TURNER, Alan

Secretary

Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Jul 2001

Time on role 11 months, 11 days

WHITEHEAD, Martin Ralph

Secretary

RESIGNED

Assigned on 20 May 1998

Resigned on 05 Jun 1998

Time on role 16 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 May 1998

Resigned on 20 May 1998

Time on role 7 days

BRIGNALL, John Frederick

Director

Director

RESIGNED

Assigned on 20 May 1998

Resigned on 01 Jul 2001

Time on role 3 years, 1 month, 11 days

DICK, John

Director

Retired

RESIGNED

Assigned on 20 May 1998

Resigned on 20 Jul 2000

Time on role 2 years, 2 months

GROCOTT, Eric

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 1998

Resigned on 01 Aug 2000

Time on role 2 years, 2 months, 12 days

HEALEY, Malcolm Stanley

Director

Company Chairman

RESIGNED

Assigned on 01 Jul 2001

Resigned on 20 May 2004

Time on role 2 years, 10 months, 19 days

TURNER, Alan

Director

Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Jul 2001

Time on role 11 months, 11 days

WHELDON, Timothy John

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2002

Resigned on 31 Aug 2008

Time on role 5 years, 9 months, 17 days

WRIGHT, George Edward

Director

Company Director

RESIGNED

Assigned on 13 Nov 2000

Resigned on 01 Jul 2001

Time on role 7 months, 18 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 May 1998

Resigned on 20 May 1998

Time on role 7 days


Some Companies

CRIMINAL JUSTICE ALLIANCE

V111 VOX STUDIOS,LONDON,SE11 5JH

Number:06331413
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRORUGBY IMPORTS LIMITED

JERVIS & PARTNERS,NORTHAMPTON,NN2 7AZ

Number:10764036
Status:ACTIVE
Category:Private Limited Company

Q DEPARTMENT IMPORTS & EXPORTS LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:08309220
Status:ACTIVE
Category:Private Limited Company

RK89 LTD

42 BANK STREET,GLASGOW,G72 7PP

Number:SC594903
Status:ACTIVE
Category:Private Limited Company

SHARD GLOBAL SALES LTD

90A TOWER BRIDGE ROAD,LONDON,SE1 4TP

Number:11636672
Status:ACTIVE
Category:Private Limited Company

SPECIALIST TRADE FRAMES LTD

SUITE 110 THE MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR

Number:08445440
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