JARVIS PLANT HIRE LIMITED

Meridian House Meridian House, York, YO24 1AW, North Yorkshire
StatusDISSOLVED
Company No.04440497
CategoryPrivate Limited Company
Incorporated16 May 2002
Age22 years, 5 days
JurisdictionEngland Wales
Dissolution01 Mar 2011
Years13 years, 2 months, 20 days

SUMMARY

JARVIS PLANT HIRE LIMITED is an dissolved private limited company with number 04440497. It was incorporated 22 years, 5 days ago, on 16 May 2002 and it was dissolved 13 years, 2 months, 20 days ago, on 01 March 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.



People

SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 May 2002

Current time on role 22 years, 5 days

AKINLADE, Mark Adeyemi Asagba

Director

Solicitor

ACTIVE

Assigned on 31 May 2007

Current time on role 16 years, 11 months, 21 days

LAIRD, Stuart Wilson

Director

Business Advisor

ACTIVE

Assigned on 03 Sep 2009

Current time on role 14 years, 8 months, 18 days

CUNNINGHAM, Anthony

Director

Company Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 02 Apr 2004

Time on role 1 month, 20 days

ENTWISTLE, Richard William

Director

Company Director

RESIGNED

Assigned on 17 Jul 2006

Resigned on 03 Sep 2009

Time on role 3 years, 1 month, 17 days

JOHNSON, Robert Nigel

Director

Director

RESIGNED

Assigned on 13 Feb 2003

Resigned on 15 Jun 2004

Time on role 1 year, 4 months, 2 days

KENDALL, Robert William

Director

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2002

Resigned on 15 Apr 2004

Time on role 1 year, 7 months, 3 days

LEZALA, Andrew Peter

Director

Chartered Engineer

RESIGNED

Assigned on 15 Jun 2004

Resigned on 17 Jun 2005

Time on role 1 year, 2 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 13 Feb 2003

Resigned on 31 May 2007

Time on role 4 years, 3 months, 18 days

MASON, Geoffrey Keith Howard

Director

Chs

RESIGNED

Assigned on 16 May 2002

Resigned on 17 Sep 2002

Time on role 4 months, 1 day

MELLOR, Margaret Louise

Director

Chs

RESIGNED

Assigned on 16 May 2002

Resigned on 17 Sep 2002

Time on role 4 months, 1 day

RAE, Alistair Kynoch

Director

Company Director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 09 Mar 2005

Time on role 10 months, 24 days

SUTTON, Andrew John

Director

Divisional Chief Executive

RESIGNED

Assigned on 12 Sep 2002

Resigned on 11 Feb 2004

Time on role 1 year, 4 months, 29 days


Some Companies

ANDREW JACOBS (UK) LIMITED

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:07188212
Status:ACTIVE
Category:Private Limited Company

EDIE CARE LTD

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:11435813
Status:ACTIVE
Category:Private Limited Company

EMBASSY PAYROLLS AND ACCOUNTING LTD

186 WANSTEAD PARK ROAD,ILFORD,IG1 3TR

Number:08033359
Status:ACTIVE
Category:Private Limited Company

ENALOS LTD

26 CROSS STREET,LONDON,N1 2BG

Number:08770475
Status:ACTIVE
Category:Private Limited Company

HOMES INTOWN LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:02268725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRIS CORNER RAIL AND STEEL WORK SOLUTIONS LIMITED

6 ST. MICHAEL'S VALE,HEBBURN,NE31 1RL

Number:08982810
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