THE LONG ASHTON CIDER COMPANY LIMITED

Cox's Green Cox's Green, Bristol, BS40 5PA
StatusDISSOLVED
Company No.05040888
CategoryPrivate Limited Company
Incorporated11 Feb 2004
Age20 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

THE LONG ASHTON CIDER COMPANY LIMITED is an dissolved private limited company with number 05040888. It was incorporated 20 years, 3 months, 10 days ago, on 11 February 2004 and it was dissolved 3 years, 6 months, 25 days ago, on 27 October 2020. The company address is Cox's Green Cox's Green, Bristol, BS40 5PA.



People

HOPE, Simon Richard

Director

Chief Financial Officer

ACTIVE

Assigned on 17 Jan 2020

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

LAWSON, Jonathan Robert

Director

Company Director

ACTIVE

Assigned on 03 May 2019

Current time on role 5 years, 18 days

CROWTHER, Mark Nicholas

Secretary

RESIGNED

Assigned on 20 Mar 2015

Resigned on 16 Oct 2018

Time on role 3 years, 6 months, 27 days

GOULD, Gerald Edward

Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 26 Feb 2013

Time on role 9 years, 15 days

TAYLOR, Peter William

Secretary

RESIGNED

Assigned on 26 Feb 2013

Resigned on 20 Mar 2015

Time on role 2 years, 22 days

CROWTHER, Mark Nicholas

Director

None

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 Oct 2018

Time on role 3 years, 9 months, 25 days

GRAINGER, Richard Stuart

Director

Company Director

RESIGNED

Assigned on 16 Oct 2018

Resigned on 20 Dec 2019

Time on role 1 year, 2 months, 4 days

HEARNE, Declan Patrick

Director

None

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 May 2018

Time on role 3 years, 4 months, 25 days

HORSLEY, Paul Mark

Director

Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 22 Dec 2014

Time on role 10 years, 10 months, 11 days

HUBERT, Timothy

Director

Commercial Director

RESIGNED

Assigned on 21 Sep 2018

Resigned on 20 Dec 2019

Time on role 1 year, 2 months, 29 days

NEWELL, Guy Barrington

Director

Hotelier

RESIGNED

Assigned on 11 Feb 2004

Resigned on 27 Nov 2015

Time on role 11 years, 9 months, 16 days

OSBORNE, Nigel Richard

Director

Company Director

RESIGNED

Assigned on 08 Oct 2018

Resigned on 17 Jan 2020

Time on role 1 year, 3 months, 9 days

WILKINSON, Steve

Director

Company Director

RESIGNED

Assigned on 16 May 2018

Resigned on 21 Sep 2018

Time on role 4 months, 5 days

WILLIAMS, Geraint

Director

Company Director

RESIGNED

Assigned on 27 Nov 2015

Resigned on 19 Dec 2017

Time on role 2 years, 22 days


Some Companies

2027 LTD

YEW TREE FARM,FORDINGBRIDGE,SP6 3ED

Number:07726061
Status:ACTIVE
Category:Private Limited Company

DEBBIERAYPA LTD

26 GRIMSHAW LANE,LANCASHIRE,L39 1PD

Number:03443328
Status:ACTIVE
Category:Private Limited Company

FAIRWAYS MARKETING SERVICES LIMITED

FAIRWAYS,SHIRLEY HILLS,CR0 5HS

Number:09112753
Status:ACTIVE
Category:Private Limited Company

JME, INC.

MR GRAHAM JOHN ANTHONY DOLAN,2 A C COURT HIGH STREET,KT7 0SR

Number:FC018767
Status:ACTIVE
Category:Other company type

LAGAN LIMITED

2/2 110 LANCEFIELD QUAY,GLASGOW,G3 8HR

Number:SC584635
Status:ACTIVE
Category:Private Limited Company

MJW BI CONSULTING LIMITED

8 BRUNSWICK STREET WEST,HOVE,BN3 1EL

Number:10699238
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