GEORGE STREET PROJECTS LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, Daresbury, WA4 4BS, Warrington
StatusDISSOLVED
Company No.03874683
CategoryPrivate Limited Company
Incorporated10 Nov 1999
Age24 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

GEORGE STREET PROJECTS LIMITED is an dissolved private limited company with number 03874683. It was incorporated 24 years, 6 months, 21 days ago, on 10 November 1999 and it was dissolved 4 years, 7 months, 8 days ago, on 24 October 2019. The company address is DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, Daresbury, WA4 4BS, Warrington.



People

MILLS, Carl William

Director

Director

ACTIVE

Assigned on 17 Aug 2016

Current time on role 7 years, 9 months, 15 days

BOOTH, Cindy Sue

Secretary

RESIGNED

Assigned on 07 May 2013

Resigned on 31 Mar 2016

Time on role 2 years, 10 months, 24 days

MCHUGH, Steven Peter

Secretary

Surveyor

RESIGNED

Assigned on 20 Apr 2000

Resigned on 05 Apr 2013

Time on role 12 years, 11 months, 15 days

WRIGHT, Sheila Mary

Secretary

Sales Negotiator

RESIGNED

Assigned on 03 Dec 1999

Resigned on 20 Apr 2000

Time on role 4 months, 17 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Nov 1999

Resigned on 03 Dec 1999

Time on role 23 days

GOODWIN, Michael Frederick

Director

Company Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 05 Apr 2013

Time on role 12 years, 11 months, 15 days

HARVEY, Julie Anne

Director

Company Director

RESIGNED

Assigned on 05 Apr 2013

Resigned on 22 Aug 2016

Time on role 3 years, 4 months, 17 days

MILLS, Carl William

Director

Accountant

RESIGNED

Assigned on 16 Dec 2013

Resigned on 23 Jan 2015

Time on role 1 year, 1 month, 7 days

RILEY, Caroline

Director

Company Director

RESIGNED

Assigned on 05 Apr 2013

Resigned on 16 Dec 2013

Time on role 8 months, 11 days

TUCKNOTT, Roger Michael

Director

Surveyor

RESIGNED

Assigned on 03 Dec 1999

Resigned on 20 Apr 2000

Time on role 4 months, 17 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 03 Dec 1999

Time on role 23 days


Some Companies

A. HERBERT LIMITED

UNIT 5 WORTON HALL INDUSTRIAL,ISLEWORTH,TW7 6ER

Number:02727803
Status:LIQUIDATION
Category:Private Limited Company

ARKADIUSZ KASZUBA LTD

11 ANGUS DRIVE,MILTON KEYNES,MK3 7ND

Number:11375999
Status:ACTIVE
Category:Private Limited Company

BOND CONSTRUCTION HOLDINGS LIMITED

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:11823665
Status:ACTIVE
Category:Private Limited Company

CROWDFUND LIMITED

DEVONSHIRE CHAMBERS,BAKEWELL,DE45 1BT

Number:08299239
Status:ACTIVE
Category:Private Limited Company

HK CARPENTRY LTD

6 DOBLE COURT,SOUTH CROYDON,CR2 8RN

Number:11425819
Status:ACTIVE
Category:Private Limited Company

M & J P MANAGEMENT SERVICES LIMITED

5 NEW FOX LANE,ABERDEEN,AB15 7TG

Number:SC475289
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