ELECTINFO LIMITED

, Bradford, BD99 2XG, West Yorkshire
StatusDISSOLVED
Company No.04049697
CategoryPrivate Limited Company
Incorporated09 Aug 2000
Age23 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution20 Sep 2011
Years12 years, 7 months, 26 days

SUMMARY

ELECTINFO LIMITED is an dissolved private limited company with number 04049697. It was incorporated 23 years, 9 months, 7 days ago, on 09 August 2000 and it was dissolved 12 years, 7 months, 26 days ago, on 20 September 2011. The company address is , Bradford, BD99 2XG, West Yorkshire.



People

LORD, Andrew James

Secretary

Secretary

ACTIVE

Assigned on 19 Aug 2008

Current time on role 15 years, 8 months, 28 days

LORD, Andrew James

Director

Secretary

ACTIVE

Assigned on 19 Aug 2008

Current time on role 15 years, 8 months, 28 days

MOORE, Neill Lewis Mcdonald

Director

Chartered Accountant

ACTIVE

Assigned on 08 Dec 2008

Current time on role 15 years, 5 months, 8 days

ANDREW, Ian

Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 19 Aug 2008

Time on role 7 years, 3 months, 18 days

HERMAN, Miriam

Secretary

Solicitor

RESIGNED

Assigned on 11 Sep 2000

Resigned on 22 Sep 2000

Time on role 11 days

WEEKS, Stephen Thomas

Secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 17 May 2001

Time on role 7 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 2000

Resigned on 11 Sep 2000

Time on role 1 month, 2 days

ANDREW, Ian

Director

Chartrd Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 19 Aug 2008

Time on role 2 years, 4 months, 16 days

FINNIGAN, Norman

Director

Director

RESIGNED

Assigned on 11 Sep 2000

Resigned on 23 Apr 2004

Time on role 3 years, 7 months, 12 days

GILLIES, James

Director

Director

RESIGNED

Assigned on 11 Sep 2000

Resigned on 04 May 2001

Time on role 7 months, 23 days

HAWKER, Michael Leslie

Director

Chief Executive

RESIGNED

Assigned on 11 Sep 2000

Resigned on 07 Sep 2005

Time on role 4 years, 11 months, 26 days

HERMAN, Miriam

Director

Solicitor

RESIGNED

Assigned on 11 Sep 2000

Resigned on 11 Oct 2000

Time on role 1 month

PEARMUND, John Jeremy

Director

Managing Director

RESIGNED

Assigned on 11 Sep 2000

Resigned on 01 May 2001

Time on role 7 months, 20 days

WEST, Christopher

Director

Director

RESIGNED

Assigned on 26 Apr 2004

Resigned on 05 Dec 2008

Time on role 4 years, 7 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 2000

Resigned on 11 Sep 2000

Time on role 1 month, 2 days


Some Companies

BRIDGE LAKE CAPITAL LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL028054
Status:ACTIVE
Category:Limited Partnership

EMPREINTE (UK) LIMITED

LINCOLN HOUSE,LONDON,WC1V 7JH

Number:06865191
Status:ACTIVE
Category:Private Limited Company

GYM HAPPY UK LIMITED

SUITE 130 MADDISON HOUSE 226 HIGH STREET,GREATER LONDON,CR09 1DF

Number:10657873
Status:ACTIVE
Category:Private Limited Company

HELP IN HAND LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11667975
Status:ACTIVE
Category:Private Limited Company

KLASI SUSTAINABILITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11324306
Status:ACTIVE
Category:Private Limited Company

ONKARD CONSULTANTS LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:10527599
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