MCMENEMY'S LIMITED

Grimsby Institute Grimsby Institute, Grimsby, DN3 5BQ, North East Lincolnshire
StatusDISSOLVED
Company No.04147587
CategoryPrivate Limited Company
Incorporated25 Jan 2001
Age23 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 6 months, 1 day

SUMMARY

MCMENEMY'S LIMITED is an dissolved private limited company with number 04147587. It was incorporated 23 years, 3 months, 22 days ago, on 25 January 2001 and it was dissolved 12 years, 6 months, 1 day ago, on 15 November 2011. The company address is Grimsby Institute Grimsby Institute, Grimsby, DN3 5BQ, North East Lincolnshire.



People

BIRD, Alan Leslie, Mr.

Secretary

Accountant

ACTIVE

Assigned on 14 Sep 2004

Current time on role 19 years, 8 months, 2 days

HODGE, Bonita Anne

Director

Principal

ACTIVE

Assigned on 22 Oct 2010

Current time on role 13 years, 6 months, 25 days

BIRD, Alan Leslie, Mr.

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 31 Dec 2001

Time on role 1 month, 30 days

PARKIN, Alan

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 13 Sep 2004

Time on role 2 years, 8 months, 12 days

PARKIN, Alan

Secretary

Accountant

RESIGNED

Assigned on 20 Mar 2001

Resigned on 31 Oct 2001

Time on role 7 months, 11 days

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jan 2001

Resigned on 20 Mar 2001

Time on role 1 month, 26 days

FENTY, John Shelton

Director

Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 01 Nov 2004

Time on role 3 months, 20 days

FURNEAUX, Peter William

Director

Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 01 Nov 2004

Time on role 3 months, 20 days

KHAN, Daniel Yameen Prakash, Professor

Director

Pincipal

RESIGNED

Assigned on 20 Mar 2001

Resigned on 31 Jan 2010

Time on role 8 years, 10 months, 11 days

MCCRACKEN, Vincent Rodger Whyte

Director

Director Of Corporate Governance

RESIGNED

Assigned on 10 Feb 2010

Resigned on 22 Oct 2010

Time on role 8 months, 12 days

MCCRACKEN, Vincent Rodger Whyte

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2001

Resigned on 15 Oct 2008

Time on role 7 years, 6 months, 26 days

MILLER, James Barrie

Director

Retired

RESIGNED

Assigned on 20 Mar 2001

Resigned on 25 Jun 2004

Time on role 3 years, 3 months, 5 days

ROUSE, Michael Rowland Damian

Director

Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 13 Sep 2004

Time on role 2 months, 1 day

WILCHAP NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 20 Mar 2001

Time on role 1 month, 26 days


Some Companies

ADAPTED LIVING SOLUTIONS LTD

6 RICHMOND AVENUE,,DERBY,DE72 3AP

Number:11960382
Status:ACTIVE
Category:Private Limited Company

APPLIANCE DIRECT LIMITED

UNIT 43,MANCHESTER,M40 8BB

Number:05886548
Status:LIQUIDATION
Category:Private Limited Company

HYPODERMIA LTD

45 WINDSOR ROAD,MANCHESTER,M25 0FF

Number:07376536
Status:ACTIVE
Category:Private Limited Company

JEFFS CONSTRUCTION LTD

6 BURNHAM CRESCENT,WANSTEAD,E11 2DA

Number:08517523
Status:ACTIVE
Category:Private Limited Company

KARSKLOSET LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11815783
Status:ACTIVE
Category:Private Limited Company

THURSTON ENGINEERING LIMITED

HALLSFORD BRIDGE INDUSTRIAL EST,ONGAR,CM5 9RB

Number:03676570
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