MJN COLSTON LIMITED

1 City Square, Leeds, LS1 2AL
StatusDISSOLVED
Company No.05211561
CategoryPrivate Limited Company
Incorporated20 Aug 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution02 Dec 2016
Years7 years, 5 months, 30 days

SUMMARY

MJN COLSTON LIMITED is an dissolved private limited company with number 05211561. It was incorporated 19 years, 9 months, 12 days ago, on 20 August 2004 and it was dissolved 7 years, 5 months, 30 days ago, on 02 December 2016. The company address is 1 City Square, Leeds, LS1 2AL.



People

ARCHER, John Frederick

Secretary

Accountant

ACTIVE

Assigned on 01 Nov 2008

Current time on role 15 years, 7 months

BRAZIER, Martin

Director

Director

ACTIVE

Assigned on 19 Jul 2005

Current time on role 18 years, 10 months, 13 days

CUNNINGHAM, Anthony

Director

Director

ACTIVE

Assigned on 19 Jul 2005

Current time on role 18 years, 10 months, 13 days

FORD, Nigel Derek George

Director

Director

ACTIVE

Assigned on 19 Jul 2005

Current time on role 18 years, 10 months, 13 days

HEWITT, David Allen

Director

Director

ACTIVE

Assigned on 16 Aug 2011

Current time on role 12 years, 9 months, 16 days

MARCH, John David

Director

Managing Director

ACTIVE

Assigned on 04 Mar 2011

Current time on role 13 years, 2 months, 28 days

NORTHARD, Martin William

Director

Human Resources Director

ACTIVE

Assigned on 04 Mar 2011

Current time on role 13 years, 2 months, 28 days

SHIPLEY, Gerard Mark

Director

Finance Director

ACTIVE

Assigned on 16 Aug 2011

Current time on role 12 years, 9 months, 16 days

BRAZIER, Martin

Secretary

Director

RESIGNED

Assigned on 19 Jul 2005

Resigned on 01 Nov 2008

Time on role 3 years, 3 months, 13 days

RUSSELL, James Richard

Secretary

RESIGNED

Assigned on 20 Aug 2004

Resigned on 18 Apr 2005

Time on role 7 months, 29 days

TIERNEY, Declan John

Secretary

RESIGNED

Assigned on 18 Apr 2005

Resigned on 19 Jul 2005

Time on role 3 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2004

Resigned on 20 Aug 2004

Time on role

GLEAVE, Clinton John Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 20 Aug 2004

Resigned on 19 Jul 2005

Time on role 10 months, 30 days

RUSSELL, James Richard

Director

Chartered Secretary

RESIGNED

Assigned on 20 Aug 2004

Resigned on 19 Jul 2005

Time on role 10 months, 30 days

TARN, Nicholas James

Director

Accountant

RESIGNED

Assigned on 20 Aug 2004

Resigned on 19 Jul 2005

Time on role 10 months, 30 days

TODD, Richard Laurence

Director

Chief Executive

RESIGNED

Assigned on 18 Apr 2005

Resigned on 19 Jul 2005

Time on role 3 months, 1 day


Some Companies

ALYWIND LTD

3 GOWER STREET, 1ST FLOOR,LONDON,WC1E 6HA

Number:10356713
Status:ACTIVE
Category:Private Limited Company

DANNY COLE ENTERPRISE LIMITED

1 CLAYHILL GARDENS,ROCHESTER,ME3 9FA

Number:10522280
Status:ACTIVE
Category:Private Limited Company

NICK RETALLICK LIMITED

ST STEPHENS VILLA MAIN ROAD,,BROUGH,HU15 2PR

Number:06741971
Status:ACTIVE
Category:Private Limited Company

OCHIBA LIMITED

OCHIBA LIMITED MIDLAND WAY,CHESTERFIELD,S43 4FD

Number:05444355
Status:ACTIVE
Category:Private Limited Company

OO OPTICAL LIMITED

810 LEEDS ROAD,BRADFORD,BD3 9TY

Number:11659460
Status:ACTIVE
Category:Private Limited Company

PINFOLD CONSULTING LIMITED

PINFOLD FARM, WREXHAM ROAD,NANTWICH,CW5 8HU

Number:05645052
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