JR TAYLOR (LANCASHIRE) LIMITED

The Chancery 58 Spring Gardens, Manchester, M2 1EW
StatusDISSOLVED
Company No.05086116
CategoryPrivate Limited Company
Incorporated26 Mar 2004
Age20 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 2 months, 1 day

SUMMARY

JR TAYLOR (LANCASHIRE) LIMITED is an dissolved private limited company with number 05086116. It was incorporated 20 years, 1 month, 21 days ago, on 26 March 2004 and it was dissolved 8 years, 2 months, 1 day ago, on 15 March 2016. The company address is The Chancery 58 Spring Gardens, Manchester, M2 1EW.



People

HOWJOW INVESTMENTS LIMITED

Corporate-director

ACTIVE

Assigned on 09 Feb 2009

Current time on role 15 years, 3 months, 7 days

BROWN, David Michael

Secretary

RESIGNED

Assigned on 02 Nov 2011

Resigned on 29 Jan 2013

Time on role 1 year, 2 months, 27 days

HODGKINSON, Neil Anthony Andrew

Secretary

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 01 Jul 2005

Time on role 1 year, 3 months, 5 days

HULME, Alison Julie

Secretary

RESIGNED

Assigned on 29 Jan 2013

Resigned on 08 Dec 2014

Time on role 1 year, 10 months, 10 days

ROUND, Stephen James

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 20 Apr 2006

Time on role 9 months, 19 days

WILSON, Marian Sarah

Secretary

Accountant

RESIGNED

Assigned on 20 Apr 2006

Resigned on 02 Nov 2011

Time on role 5 years, 6 months, 12 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Mar 2004

Resigned on 26 Mar 2004

Time on role

BROWN, David Michael

Director

Financial Consultant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 08 Dec 2014

Time on role 5 years, 2 months, 7 days

HODGKINSON, Neil Anthony Andrew

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 01 Jul 2005

Time on role 1 year, 3 months, 5 days

WALKER, Howard John

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 22 Jun 2009

Time on role 5 years, 2 months, 27 days

WALSH, Graham Douglas

Director

Director

RESIGNED

Assigned on 13 Apr 2006

Resigned on 09 Feb 2009

Time on role 2 years, 9 months, 26 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 26 Mar 2004

Time on role


Some Companies

A.P.C. DEVELOPMENTS LIMITED

13 MILL PLACE,SURREY,KT1 2RS

Number:03521259
Status:ACTIVE
Category:Private Limited Company

D & R INNOVATIONS LIMITED

UNIT 2 DOVECOT WORKSHOPS,CIRENCESTER,GL7 5EG

Number:05923319
Status:ACTIVE
Category:Private Limited Company

FLY INTERNATIONAL TRADING LTD

UNIT 79 HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:08786223
Status:ACTIVE
Category:Private Limited Company

MAGNUS EFFECT LTD.

43 SCHOOL LANE,HARLESTON,IP20 9HG

Number:07522879
Status:ACTIVE
Category:Private Limited Company

PAUL NOLAN COMMERCIAL SERVICES LIMITED

9 BYRON ROAD,TAMWORTH,B79 8HX

Number:08306001
Status:ACTIVE
Category:Private Limited Company

SKEGNESS CONTAINER STORAGE LTD.

THE GRANGE,HORNCASTLE,LN9 6NP

Number:11142014
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