SYLVAN TRUSTEES LIMITED

Hadleigh Park House Grindley Lane Hadleigh Park House Grindley Lane, Stoke-On-Trent, ST11 9LW, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.04018907
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 9 days

SUMMARY

SYLVAN TRUSTEES LIMITED is an dissolved private limited company with number 04018907. It was incorporated 23 years, 10 months, 23 days ago, on 21 June 2000 and it was dissolved 11 years, 3 months, 9 days ago, on 05 February 2013. The company address is Hadleigh Park House Grindley Lane Hadleigh Park House Grindley Lane, Stoke-on-trent, ST11 9LW, Staffordshire, United Kingdom.



People

STOKES, Mark Bryan

Secretary

Finance Director

ACTIVE

Assigned on 24 Jun 2005

Current time on role 18 years, 10 months, 20 days

STOKES, Mark Bryan

Director

Finance Director

ACTIVE

Assigned on 28 Feb 2005

Current time on role 19 years, 2 months, 14 days

EWERS, Andrew William

Secretary

Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 06 Aug 2002

Time on role 2 years, 11 days

HUNTER, Jacqueline Louise

Secretary

Accountant

RESIGNED

Assigned on 25 Jun 2004

Resigned on 24 Jun 2005

Time on role 11 months, 29 days

LEVERETT, Gavin Louis

Secretary

RESIGNED

Assigned on 06 Aug 2002

Resigned on 25 Jun 2004

Time on role 1 year, 10 months, 19 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 26 Jul 2000

Time on role 1 month, 5 days

BOOTH, Alan

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 30 Nov 2000

Time on role 3 months, 30 days

CHAMBERS, Paul Jonathan

Director

Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 23 Aug 2002

Time on role 2 years, 28 days

HALLWORTH, Graham

Director

Venture Capitalist

RESIGNED

Assigned on 19 Jul 2002

Resigned on 28 Feb 2005

Time on role 2 years, 7 months, 9 days

LEVERETT, Gavin Louis

Director

Venture Capitalist

RESIGNED

Assigned on 19 Jul 2002

Resigned on 25 Jun 2004

Time on role 1 year, 11 months, 6 days

MCCARDLE, Glenn

Director

Director

RESIGNED

Assigned on 19 Jul 2002

Resigned on 30 Sep 2010

Time on role 8 years, 2 months, 11 days

MOULTON, Jonathan Paul

Director

Venture Capitalist

RESIGNED

Assigned on 01 Mar 2005

Resigned on 09 May 2006

Time on role 1 year, 2 months, 8 days

PORT, David Charles

Director

Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 11 Dec 2001

Time on role 1 year, 4 months, 16 days

WEBB, Colin

Director

Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 17 Jul 2002

Time on role 1 year, 11 months, 22 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 26 Jul 2000

Time on role 1 month, 5 days


Some Companies

3PIXEL STUDIO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11620990
Status:ACTIVE
Category:Private Limited Company

ALEEM LTD

6 SUTHERLAND HOUSE,SUTTON,SM2 5AJ

Number:10404010
Status:ACTIVE
Category:Private Limited Company

CLEAR FUSION LTD

WHITEWEBS,LEATHERHEAD,KT22 8TN

Number:09799980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EHG ALPERTON LIMITED

115 GOLDEN CROSS HOUSE,LONDON,WC2N 4JF

Number:11737757
Status:ACTIVE
Category:Private Limited Company

IRIS BEAUTY PTE LTD

HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG

Number:09829010
Status:ACTIVE
Category:Private Limited Company

KC LEARNING & DEVELOPMENT LTD.

17 BRABAZON CLOSE,BEDFORD,MK42 0FL

Number:08074338
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