LIQUICO I2O LIMITED

K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU
StatusDISSOLVED
Company No.04287380
CategoryPrivate Limited Company
Incorporated14 Sep 2001
Age22 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution05 May 2018
Years6 years, 5 days

SUMMARY

LIQUICO I2O LIMITED is an dissolved private limited company with number 04287380. It was incorporated 22 years, 7 months, 26 days ago, on 14 September 2001 and it was dissolved 6 years, 5 days ago, on 05 May 2018. The company address is K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU.



People

MENDELSOHN, Lorna

Secretary

ACTIVE

Assigned on 19 Dec 2014

Current time on role 9 years, 4 months, 22 days

GALE, Andrew Peter

Director

Finance Director

ACTIVE

Assigned on 27 Oct 2014

Current time on role 9 years, 6 months, 14 days

HAWORTH, Stephen

Director

Group Ceo

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 27 days

CUNNINGHAM, Mark Andrew

Secretary

Finance Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 27 Nov 2007

Time on role 6 years, 1 month, 24 days

RODWELL, Debra Jane Clare

Secretary

Company Secretary

RESIGNED

Assigned on 27 Nov 2007

Resigned on 19 Dec 2014

Time on role 7 years, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 03 Oct 2001

Time on role 19 days

BALDREY, Robert Rolph

Director

Ceo

RESIGNED

Assigned on 27 Oct 2014

Resigned on 13 Apr 2016

Time on role 1 year, 5 months, 17 days

CALLEAR, David James

Director

Chairman

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 Nov 2007

Time on role 9 months, 26 days

CUNNINGHAM, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 27 Nov 2007

Time on role 6 years, 1 month, 24 days

GODDARD, Mark John

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 27 Oct 2014

Time on role 6 years, 11 months

MOATE, Simon Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Nov 2007

Resigned on 16 Dec 2014

Time on role 7 years, 19 days

PECK, Raymond Charles

Director

Chief Executive

RESIGNED

Assigned on 03 Oct 2001

Resigned on 01 Feb 2007

Time on role 5 years, 3 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 03 Oct 2001

Time on role 19 days


Some Companies

GARDENSIDE RESIDENTS COMPANY LIMITED

5 UPPERTON GARDENS,EASTBOURNE,BN21 2AA

Number:03263517
Status:ACTIVE
Category:Private Limited Company

GMB AV LIMITED

82 DRIFT ROAD,WATERLOOVILLE,PO8 0NX

Number:10066483
Status:ACTIVE
Category:Private Limited Company

GREENFIELD ETHICAL SERVICES LTD

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:10144190
Status:ACTIVE
Category:Private Limited Company

MED-FINANCIAL-SERVICES LTD

WISTERIA HOUSE,LONDON,E18 2AW

Number:11213345
Status:ACTIVE
Category:Private Limited Company

PLANCOSTCONTROL LIMITED

55 CAPE COURT,DERBY,DE24 1AT

Number:08867434
Status:ACTIVE
Category:Private Limited Company

SPUD'S EMPORIUM LIMITED

32 BELLEROPHON HOUSE,ROCHESTER,ME1 1FG

Number:11089137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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