STIRLING LLOYD LIMITED

5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU
StatusDISSOLVED
Company No.04530488
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution23 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

STIRLING LLOYD LIMITED is an dissolved private limited company with number 04530488. It was incorporated 21 years, 9 months, 8 days ago, on 10 September 2002 and it was dissolved 2 years, 5 months, 26 days ago, on 23 December 2021. The company address is 5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU.



People

KELLY, Andrew Julian Patrick

Secretary

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years, 1 month, 1 day

KELLY, Andrew Julian

Director

Company Director

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years, 1 month, 1 day

NIELSEN, Alexander Holger Emil, Mr.

Director

Company Director

ACTIVE

Assigned on 17 May 2017

Current time on role 7 years, 1 month, 1 day

BAXTER, Colin

Secretary

RESIGNED

Assigned on 10 Sep 2002

Resigned on 17 May 2017

Time on role 14 years, 8 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 2002

Resigned on 10 Sep 2002

Time on role

BAXTER, Colin

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 17 May 2017

Time on role 12 years, 1 month, 16 days

KAURA, Ameeka

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2019

Resigned on 15 Feb 2021

Time on role 1 year, 6 months, 30 days

LLOYD, David

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 17 May 2017

Time on role 14 years, 8 months, 7 days

LLOYD, Jonathan Steven

Director

Company Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 17 May 2017

Time on role 14 years, 8 months, 7 days

MAGRIN, Benoit Henri Simon

Director

Company Director

RESIGNED

Assigned on 08 Jun 2017

Resigned on 11 May 2018

Time on role 11 months, 3 days

MAGRIN, Benoit Henri Simon

Director

Company Director

RESIGNED

Assigned on 08 Jun 2017

Resigned on 08 Jun 2017

Time on role

TATLA, Upkar Ricky Singh

Director

Business Executive

RESIGNED

Assigned on 11 May 2018

Resigned on 17 Jul 2019

Time on role 1 year, 2 months, 6 days

VOLPICELLI, John Anthony

Director

Exports Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 17 May 2017

Time on role 14 years, 8 months, 7 days


Some Companies

E.M.L. CONSTRUCTION LIMITED

C/O M J LYNAS,GLASGOW,G73 5AA

Number:SC222466
Status:ACTIVE
Category:Private Limited Company

NOVA (KENT) LIMITED

MINDORA HEIGHTS MILL LANE,CANTERBURY,CT2 8NG

Number:08727411
Status:ACTIVE
Category:Private Limited Company

PLAYS GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11412821
Status:ACTIVE
Category:Private Limited Company

REBECCA JEAN ELIZABETH LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11322195
Status:ACTIVE
Category:Private Limited Company

SHERWOOD SUSTAINABILITY & ENVIRONMENTAL ASSOCIATES LIMITED

2 BURROUGH COURT,MELTON MOWBRAY,LE14 2QS

Number:05697503
Status:ACTIVE
Category:Private Limited Company

THE COBHAM BOOKSHOP LIMITED

12A ANYARDS ROAD,COBHAM,KT11 2JZ

Number:07321657
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