THE CARLIGHT ENTHUSIASTS CLUB

1 Kingswood Crescent 1 Kingswood Crescent, Barnsley, S74 9PR, South Yorkshire
StatusDISSOLVED
Company No.05216809
Category
Incorporated27 Aug 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 4 days

SUMMARY

THE CARLIGHT ENTHUSIASTS CLUB is an dissolved with number 05216809. It was incorporated 19 years, 9 months, 3 days ago, on 27 August 2004 and it was dissolved 2 years, 1 month, 4 days ago, on 26 April 2022. The company address is 1 Kingswood Crescent 1 Kingswood Crescent, Barnsley, S74 9PR, South Yorkshire.



People

WARREN, Sally Elizabeth

Secretary

ACTIVE

Assigned on 19 Sep 2015

Current time on role 8 years, 8 months, 11 days

RICHARDSON, Trevor Leslie

Director

Retired

ACTIVE

Assigned on 13 Oct 2019

Current time on role 4 years, 7 months, 17 days

BUCHANAN, Brian Wardill

Secretary

Retired

RESIGNED

Assigned on 27 Aug 2004

Resigned on 30 Sep 2007

Time on role 3 years, 1 month, 3 days

WARREN, Sally Elizabeth

Secretary

Medical Technician

RESIGNED

Assigned on 30 Sep 2007

Resigned on 04 Aug 2015

Time on role 7 years, 10 months, 4 days

BUCHANAN, Brian Wardill

Director

Retired

RESIGNED

Assigned on 27 Aug 2004

Resigned on 30 Sep 2007

Time on role 3 years, 1 month, 3 days

CHAMBERS, John David

Director

Retired

RESIGNED

Assigned on 06 Apr 2007

Resigned on 17 Oct 2010

Time on role 3 years, 6 months, 11 days

GOULDING, Henry

Director

Retired

RESIGNED

Assigned on 06 Oct 2013

Resigned on 08 Dec 2015

Time on role 2 years, 2 months, 2 days

MOORE, Michael

Director

Retired

RESIGNED

Assigned on 22 Oct 2005

Resigned on 21 Oct 2006

Time on role 11 months, 30 days

NEWBOULD, Ian

Director

Retired

RESIGNED

Assigned on 14 Oct 2006

Resigned on 06 Oct 2013

Time on role 6 years, 11 months, 23 days

PINION, Barry George

Director

Retired

RESIGNED

Assigned on 21 Oct 2012

Resigned on 09 Nov 2016

Time on role 4 years, 19 days

ROBINSON, Ian Walter

Director

Retired

RESIGNED

Assigned on 02 Dec 2016

Resigned on 13 Oct 2019

Time on role 2 years, 10 months, 11 days

SMITH, Michael

Director

Director Of Fred Smith & Sons

RESIGNED

Assigned on 27 Aug 2004

Resigned on 14 Oct 2006

Time on role 2 years, 1 month, 18 days

SUTHERBY, Keith Albert

Director

Retired

RESIGNED

Assigned on 08 Dec 2015

Resigned on 25 Mar 2021

Time on role 5 years, 3 months, 17 days

SUTHERBY, Keith Albert

Director

Retired

RESIGNED

Assigned on 17 Oct 2010

Resigned on 06 Oct 2013

Time on role 2 years, 11 months, 20 days

THORLEY, John Graham

Director

Retired

RESIGNED

Assigned on 27 Aug 2004

Resigned on 22 Oct 2005

Time on role 1 year, 1 month, 26 days

WARREN, Sally Elizabeth

Director

Medical Technician

RESIGNED

Assigned on 30 Sep 2007

Resigned on 04 Aug 2015

Time on role 7 years, 10 months, 4 days

WEBSTER, Malcolm

Director

Retired

RESIGNED

Assigned on 06 Oct 2013

Resigned on 09 Nov 2016

Time on role 3 years, 1 month, 3 days

WEBSTER, Malcolm

Director

Retired

RESIGNED

Assigned on 27 Aug 2004

Resigned on 21 Oct 2012

Time on role 8 years, 1 month, 25 days


Some Companies

AIR2AQUA LIMITED

170 UPPER NEW WALK,LEICESTER,LE1 7QA

Number:09429980
Status:ACTIVE
Category:Private Limited Company

BURSTING BINS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11253303
Status:ACTIVE
Category:Private Limited Company

BUSINESS MONEY FX LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:05766739
Status:ACTIVE
Category:Private Limited Company

CGZ PAYROLL SERVICES LIMITED

8 HERRONGATE CLOSE,ENFIELD,EN1 3BL

Number:08751452
Status:ACTIVE
Category:Private Limited Company

J R CLAIMS UK LIMITED

4 PINDERS COURT HIGH STREET,DONCASTER,DN10 6JA

Number:09888617
Status:ACTIVE
Category:Private Limited Company

P WOODHOUSE & CO LIMITED

THORNLEIGH,MILLOM,LA19 5TA

Number:06564406
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