CAPARO ACCLES & POLLOCK LIMITED

Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire
StatusDISSOLVED
Company No.05663882
CategoryPrivate Limited Company
Incorporated29 Dec 2005
Age18 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution26 Jan 2019
Years5 years, 3 months, 24 days

SUMMARY

CAPARO ACCLES & POLLOCK LIMITED is an dissolved private limited company with number 05663882. It was incorporated 18 years, 4 months, 21 days ago, on 29 December 2005 and it was dissolved 5 years, 3 months, 24 days ago, on 26 January 2019. The company address is Floor 8 Central Square Floor 8 Central Square, Leeds, LS1 4DL, Yorkshire.



People

STEELE, Colin Grant

Secretary

RESIGNED

Assigned on 29 Dec 2005

Resigned on 14 Sep 2007

Time on role 1 year, 8 months, 16 days

STOKES, Laurence Graham

Secretary

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 31 Jan 2011

Time on role 3 years, 4 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Dec 2005

Resigned on 29 Dec 2005

Time on role

BEGLEY, Philip John Michael

Director

Sales Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 02 Dec 2015

Time on role 9 years, 11 months, 4 days

BUTLER, Richard Gareth John

Director

Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 14 Jan 2011

Time on role 5 years, 16 days

GANE, Christopher Nigel

Director

Director

RESIGNED

Assigned on 27 Apr 2012

Resigned on 30 Sep 2013

Time on role 1 year, 5 months, 3 days

O'REILLY, Derek Michael

Director

Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Dec 2015

Time on role 4 years, 10 months, 16 days

PAUL, Akhil

Director

Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 23 Sep 2015

Time on role 3 months, 22 days

PAY, Jason Christopher

Director

Director

RESIGNED

Assigned on 02 May 2013

Resigned on 15 Aug 2014

Time on role 1 year, 3 months, 13 days

SCARBROUGH, Frederick Stuart

Director

Sales Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 11 Jul 2011

Time on role 3 years, 1 month, 9 days

STEELE, Colin Grant

Director

Accountant

RESIGNED

Assigned on 29 Dec 2005

Resigned on 14 Sep 2007

Time on role 1 year, 8 months, 16 days

STOKES, Laurence Graham

Director

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 31 Jan 2011

Time on role 3 years, 4 months, 17 days


Some Companies

ACE SASH WINDOWS LIMITED

58 HALLWAY DRIVE,COVENTRY,CV7 9JQ

Number:07526598
Status:ACTIVE
Category:Private Limited Company

ALCHEMY BOTANICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11043983
Status:ACTIVE
Category:Private Limited Company

MK SELECT LIMITED

7 LORD AUSTIN DRIVE,BROMSGROVE,B60 1RB

Number:06491245
Status:ACTIVE
Category:Private Limited Company

OBD LEARNING LTD

THE STUDIO, BATCOMBE LODGE,SHEPTON MALLET,BA4 6BZ

Number:04287567
Status:ACTIVE
Category:Private Limited Company

POTATOSOFT LTD.

31 CECIL ROAD,BIRMINGHAM,B29 7QG

Number:10477591
Status:ACTIVE
Category:Private Limited Company

SALTWICK DEFINITIVE LTD

5 NEWFIELD AVENUE,DONCASTER,DN8 4RX

Number:08949614
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