SOUTH LINCS PLUMBING AND HEATING SERVICES LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1SU, South Yorkshire
StatusDISSOLVED
Company No.03686680
CategoryPrivate Limited Company
Incorporated21 Dec 1998
Age25 years, 5 months
JurisdictionEngland Wales
Dissolution14 Feb 2020
Years4 years, 3 months, 7 days

SUMMARY

SOUTH LINCS PLUMBING AND HEATING SERVICES LIMITED is an dissolved private limited company with number 03686680. It was incorporated 25 years, 5 months ago, on 21 December 1998 and it was dissolved 4 years, 3 months, 7 days ago, on 14 February 2020. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1SU, South Yorkshire.



People

HART, Dale Andrew

Director

Manager

ACTIVE

Assigned on 10 Jul 2006

Current time on role 17 years, 10 months, 11 days

BALFE, David Edward

Secretary

RESIGNED

Assigned on 22 Dec 1998

Resigned on 03 Mar 2000

Time on role 1 year, 2 months, 12 days

BANYARD, Jayne Elise

Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 21 Nov 2001

Time on role 11 months

BISHOP, Michael Ronald

Secretary

RESIGNED

Assigned on 21 Nov 2001

Resigned on 20 Jul 2011

Time on role 9 years, 7 months, 29 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Dec 1998

Resigned on 22 Dec 1998

Time on role 1 day

CHADWICK, Michael

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 10 Jul 2006

Time on role 3 years, 4 months, 7 days

HICK, Karl Stephen

Director

Company Director

RESIGNED

Assigned on 29 Jan 1999

Resigned on 29 Sep 1999

Time on role 8 months

JACKSON, Simon

Director

Builder Merchant

RESIGNED

Assigned on 21 Nov 2001

Resigned on 10 Jul 2006

Time on role 4 years, 7 months, 19 days

KNIGHT, Susan Abigail

Director

Builders Merchant

RESIGNED

Assigned on 21 Nov 2001

Resigned on 10 Jul 2006

Time on role 4 years, 7 months, 19 days

MIDDLETON, Kevin Paul

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 10 Jul 2006

Time on role 3 years, 4 months, 7 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 10 Jul 2006

Time on role 3 years, 4 months, 7 days

SNELLING, Shane

Director

Company Director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 21 Nov 2001

Time on role 2 years, 10 months, 30 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Dec 1998

Resigned on 22 Dec 1998

Time on role 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Dec 1998

Resigned on 22 Dec 1998

Time on role 1 day


Some Companies

AZCO INTERIORS LIMITED

UNIT 6 HANOVER WEST,LONDON,NW10 7NB

Number:07103648
Status:ACTIVE
Category:Private Limited Company

BLUEFIELD PORTFOLIO LTD

6C DUNSMURE ROAD,LONDON,N16 5PW

Number:11513157
Status:ACTIVE
Category:Private Limited Company

HIGH STREET BARBERS LTD

15 HIGH STREET,CALNE,SN11 0BS

Number:07494454
Status:ACTIVE
Category:Private Limited Company

SPECTRUM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10383985
Status:ACTIVE
Category:Private Limited Company

STENPROP LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:09103258
Status:ACTIVE
Category:Private Limited Company

TIPTONVILLE VALUE LTD

105 ELDRIDGE CLOSE,FELTHAM,TW14 9NG

Number:09114051
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