TLLC GUARANTEE LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.04488831
Category
Incorporated17 Jul 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 3 days

SUMMARY

TLLC GUARANTEE LIMITED is an dissolved with number 04488831. It was incorporated 21 years, 10 months, 4 days ago, on 17 July 2002 and it was dissolved 13 years, 4 months, 3 days ago, on 18 January 2011. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



People

MORTIMORE, Jon William

Secretary

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 7 months, 1 day

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2005

Current time on role 19 years, 19 days

HARVEY, Paul Victor

Director

Accountant

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 6 months, 15 days

HEARN, Grant David

Director

Company Director

ACTIVE

Assigned on 24 Mar 2003

Current time on role 21 years, 1 month, 28 days

MORTIMORE, Jon William

Director

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 7 months, 1 day

PARSONS, Guy Paul Cuthbert

Director

Company Director

ACTIVE

Assigned on 21 Dec 2004

Current time on role 19 years, 5 months

GARLAND, Michael Charles

Secretary

Accountant

RESIGNED

Assigned on 27 Jan 2003

Resigned on 24 Mar 2003

Time on role 1 month, 28 days

HICKS, Christopher Michael

Secretary

Accountant

RESIGNED

Assigned on 24 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 22 days

SELLARS, Ian

Secretary

RESIGNED

Assigned on 28 Nov 2002

Resigned on 27 Jan 2003

Time on role 1 month, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2002

Resigned on 28 Nov 2002

Time on role 4 months, 11 days

GARLAND, Michael Charles

Director

Accountant

RESIGNED

Assigned on 27 Jan 2003

Resigned on 24 Mar 2003

Time on role 1 month, 28 days

HICKS, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 24 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 22 days

PARKER, Carl Henry

Director

Venture Capitalist

RESIGNED

Assigned on 28 Nov 2002

Resigned on 24 Mar 2003

Time on role 3 months, 26 days

SCOBLE, Timothy James

Director

Company Director

RESIGNED

Assigned on 16 Jul 2003

Resigned on 12 Nov 2004

Time on role 1 year, 3 months, 27 days

SELLARS, Ian

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 27 Jan 2003

Time on role 1 month, 29 days

TURNER, Harry

Director

Chief Operating Officer

RESIGNED

Assigned on 21 Dec 2004

Resigned on 11 Sep 2006

Time on role 1 year, 8 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 28 Nov 2002

Time on role 4 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jul 2002

Resigned on 28 Nov 2002

Time on role 4 months, 11 days


Some Companies

AR LIVESTOCK SERVICES LIMITED

CHESHIRE HOUSE,WIDNES,WA8 0RP

Number:11475270
Status:ACTIVE
Category:Private Limited Company

C J BATES DESIGNS LTD

201 MAIN ROAD,NORTHAMPTON,NN5 6RD

Number:11945969
Status:ACTIVE
Category:Private Limited Company

COGENTIX STRATEGIC SOLUTIONS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:10396628
Status:ACTIVE
Category:Private Limited Company

DELL COTTAGE DAY NURSERY LIMITED

33 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:05452417
Status:ACTIVE
Category:Private Limited Company

STICKLEY ASSOCIATES LIMITED

12 ST GILES GROVE,HAUGHTON,ST18 9HP

Number:07436455
Status:ACTIVE
Category:Private Limited Company

TF FASHION LTD

189 BEESTON ROAD,LEEDS,LS11 7AN

Number:11515478
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