EMPINGHAM LIMITED

Westfield House Westfield House, Sheffield, S1 3FZ, South Yorkshire, England
StatusDISSOLVED
Company No.04111298
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

EMPINGHAM LIMITED is an dissolved private limited company with number 04111298. It was incorporated 23 years, 6 months, 24 days ago, on 21 November 2000 and it was dissolved 3 years, 7 months, 26 days ago, on 20 October 2020. The company address is Westfield House Westfield House, Sheffield, S1 3FZ, South Yorkshire, England.



People

BOURKE, Emily

Secretary

ACTIVE

Assigned on 08 Jun 2015

Current time on role 9 years, 7 days

MCGUINNESS, Peter Timothy

Director

Director

ACTIVE

Assigned on 10 Sep 2014

Current time on role 9 years, 9 months, 5 days

VOSS, Andrew James

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Sep 2014

Current time on role 9 years, 9 months, 5 days

CATTRELL, Ruth

Secretary

Administrator

RESIGNED

Assigned on 21 Nov 2000

Resigned on 14 Jun 2007

Time on role 6 years, 6 months, 23 days

MAY, Andrew Timothy

Secretary

Director

RESIGNED

Assigned on 14 Jun 2007

Resigned on 31 Jul 2008

Time on role 1 year, 1 month, 17 days

M & R SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2014

Resigned on 08 Jun 2015

Time on role 8 months, 28 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Nov 2000

Resigned on 21 Nov 2000

Time on role

BAILEY, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 08 Jul 2016

Time on role 9 years, 5 months, 17 days

CATTRELL, John

Director

Administrator

RESIGNED

Assigned on 10 Apr 2002

Resigned on 13 Dec 2005

Time on role 3 years, 8 months, 3 days

CATTRELL, Ruth

Director

Administrator

RESIGNED

Assigned on 21 Nov 2000

Resigned on 28 Mar 2008

Time on role 7 years, 4 months, 7 days

MAY, Andrew Timothy

Director

Director

RESIGNED

Assigned on 12 Oct 2005

Resigned on 31 Jul 2008

Time on role 2 years, 9 months, 19 days

MAYNARD, Kenneth William

Director

Managing Director

RESIGNED

Assigned on 10 Sep 2014

Resigned on 18 May 2016

Time on role 1 year, 8 months, 8 days

PEARSON, Christopher Garret

Director

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 10 Apr 2002

Time on role 1 year, 4 months, 19 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 21 Nov 2000

Time on role


Some Companies

CRICHTON DEVELOPMENT COMPANY LIMITED

GRIERSON HOUSE,DUMFRIES,DG1 4ZE

Number:SC155341
Status:ACTIVE
Category:Private Limited Company

GREENSTONE DATA SOLUTIONS LIMITED

C/O KRESTON REEVES LLP 3RD FLOOR,LONDON,EC1Y 4YX

Number:04811241
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT BUILDING WORKS LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:10670738
Status:ACTIVE
Category:Private Limited Company

MELICIA ANEITA LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:11117506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MFW CONSULTATION LTD

70 CHILTON FOLIAT,HUNGERFORD,RG17 0TG

Number:07735096
Status:ACTIVE
Category:Private Limited Company

RAMO CONSULTING LTD

8 NEWMEADOW COPSE,SWINDON,SN5 5AQ

Number:07446329
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