LANDON TYLER LIMITED

Unit H Unit H, Bedford, MK42 9TW
StatusDISSOLVED
Company No.03659128
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 7 days

SUMMARY

LANDON TYLER LIMITED is an dissolved private limited company with number 03659128. It was incorporated 25 years, 7 months, 3 days ago, on 29 October 1998 and it was dissolved 10 months, 7 days ago, on 25 July 2023. The company address is Unit H Unit H, Bedford, MK42 9TW.



People

MELLER, David Robert

Director

Director

ACTIVE

Assigned on 29 Jan 2021

Current time on role 3 years, 4 months, 3 days

MELLER, Michael Joseph

Director

Director

ACTIVE

Assigned on 29 Jan 2021

Current time on role 3 years, 4 months, 3 days

CHRISTODOULOU, Ioanna

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 21 Jul 2006

Time on role 3 years, 20 days

CURTIS, Jeremy Nigel

Secretary

Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 24 Dec 2020

Time on role 14 years, 5 months, 3 days

HILL, Kevin Royston

Secretary

RESIGNED

Assigned on 18 Nov 1998

Resigned on 01 Jul 2003

Time on role 4 years, 7 months, 13 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 18 Nov 1998

Time on role 20 days

CHRISTODOULOU, Ioanna

Director

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 21 Jul 2006

Time on role 3 years, 20 days

CURTIS, Jeremy Nigel

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 30 Sep 2013

Time on role 14 years, 10 months, 12 days

MCGRATH, John Christopher

Director

Accountant

RESIGNED

Assigned on 30 Sep 2013

Resigned on 29 Jan 2021

Time on role 7 years, 3 months, 29 days

MELLER, David Robert

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 30 Sep 2013

Time on role 14 years, 10 months, 12 days

MELLER, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 30 Sep 2013

Time on role 14 years, 10 months, 12 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 1998

Resigned on 18 Nov 1998

Time on role 20 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 1998

Resigned on 18 Nov 1998

Time on role 20 days


Some Companies

BRIER HILLS LIMITED

HUGGIN FARM,DONCASTER,DN7 6BY

Number:06774202
Status:ACTIVE
Category:Private Limited Company

FOREFRONT CONTRACTORS LTD

14 REGENCY COURT,WELLS,BA5 2NN

Number:07011452
Status:ACTIVE
Category:Private Limited Company

JAX FIRST AID LIMITED

UNIT Q HOBSON INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE16 6EA

Number:10503113
Status:ACTIVE
Category:Private Limited Company

MOYOS CARE LTD

42 MOSEDALE ROAD,MANCHESTER,M24 5GN

Number:10821048
Status:ACTIVE
Category:Private Limited Company

RUXCOD LTD

53 MARSHALL DRIVE,LONDON,UB4 0SN

Number:11384038
Status:ACTIVE
Category:Private Limited Company

TGM FACADES UK LIMITED

13 PRINCETON COURT,LONDON,SW15 1AZ

Number:08895442
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