SHIREBROOK FINANCIAL SERVICES LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire
StatusDISSOLVED
Company No.04084178
CategoryPrivate Limited Company
Incorporated05 Oct 2000
Age23 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 22 days

SUMMARY

SHIREBROOK FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 04084178. It was incorporated 23 years, 7 months, 15 days ago, on 05 October 2000 and it was dissolved 6 years, 1 month, 22 days ago, on 29 March 2018. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA, Lancashire.



People

PALMER, Peter Edward

Secretary

ACTIVE

Assigned on 11 Oct 2010

Current time on role 13 years, 7 months, 9 days

MOFFAT, Steven Andrew

Director

Independent Financial Adviser

ACTIVE

Assigned on 07 Nov 2007

Current time on role 16 years, 6 months, 13 days

SUMNER, Martin Paul

Director

Director

ACTIVE

Assigned on 21 Nov 2000

Current time on role 23 years, 5 months, 29 days

PALMER, Peter Edward

Secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 07 Jun 2007

Time on role 6 years, 6 months, 16 days

SUMNER, Martin Paul

Secretary

Director

RESIGNED

Assigned on 07 Jun 2007

Resigned on 11 Oct 2010

Time on role 3 years, 4 months, 4 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2000

Resigned on 21 Nov 2000

Time on role 1 month, 16 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Oct 2000

Resigned on 05 Oct 2000

Time on role

GRIFFIN, Andrew John

Director

Independent Financial Adviser

RESIGNED

Assigned on 12 Mar 2008

Resigned on 10 Nov 2008

Time on role 7 months, 29 days

JACKSON, David James

Director

Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 07 Jun 2007

Time on role 6 years, 6 months, 16 days

KELLY, Lawrence Dominic

Director

Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 29 Oct 2002

Time on role 1 year, 11 months, 8 days

LEAH, Anthony Clive

Director

Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 31 May 2010

Time on role 9 years, 6 months, 10 days

PALMER, Peter Edward

Director

Company Director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 07 Jun 2007

Time on role 2 years, 3 months, 21 days

ROONEY, Philip Terence

Director

Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 01 Oct 2001

Time on role 10 months, 10 days

THOMPSON, Steven Ray

Director

Independent Financial Adviser

RESIGNED

Assigned on 07 Nov 2007

Resigned on 09 Feb 2010

Time on role 2 years, 3 months, 2 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Oct 2000

Resigned on 05 Oct 2000

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2000

Resigned on 21 Nov 2000

Time on role 1 month, 16 days


Some Companies

EASTMORE LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:10691959
Status:ACTIVE
Category:Private Limited Company

GBLS WORKFORCE UK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11796419
Status:ACTIVE
Category:Private Limited Company

H & F INSTALLS LTD

518 LIVERPOOL ROAD,LANCS, MANCHESTER,M44 6AJ

Number:10870562
Status:ACTIVE
Category:Private Limited Company

POWERTOYOU LTD

GRIVE HOUSE,WALTON ON THE HILL,KT20 7RR

Number:08735848
Status:ACTIVE
Category:Private Limited Company
Number:06458006
Status:ACTIVE
Category:Private Limited Company

ROSSLAGEN LP

SUITE 1,ABERDEENS,AB11 6DY

Number:SL013289
Status:ACTIVE
Category:Limited Partnership

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