URWI NEWCO BORROWER LIMITED

1 Park Row, Leeds, LS1 5AB
StatusDISSOLVED
Company No.05813414
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

URWI NEWCO BORROWER LIMITED is an dissolved private limited company with number 05813414. It was incorporated 18 years, 25 days ago, on 11 May 2006 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is 1 Park Row, Leeds, LS1 5AB.



People

MURRAY, Kirsty Elizabeth

Secretary

ACTIVE

Assigned on 22 Jun 2011

Current time on role 12 years, 11 months, 13 days

DAVIDSON, Paul Richmond

Director

Director

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 6 months

MCMAHON, James Cairns

Director

Company Director

ACTIVE

Assigned on 22 Jun 2011

Current time on role 12 years, 11 months, 13 days

HOLLOCKS, Ian Michael

Secretary

Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 21 May 2007

Time on role 10 months, 8 days

O'GRADY, Brendan

Secretary

Director

RESIGNED

Assigned on 18 Oct 2007

Resigned on 20 Jan 2009

Time on role 1 year, 3 months, 2 days

TREGONING, James Ross

Secretary

RESIGNED

Assigned on 21 May 2007

Resigned on 18 Oct 2007

Time on role 4 months, 28 days

WHITBY, Daniel Stephen

Secretary

Accountant

RESIGNED

Assigned on 20 Jan 2009

Resigned on 22 Jun 2011

Time on role 2 years, 5 months, 2 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 2006

Resigned on 13 Jul 2006

Time on role 2 months, 2 days

ALFORD, Nicholas Brian Treseder

Director

Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 22 Jun 2011

Time on role 4 years, 11 months, 9 days

HAMILTON, Kirsty Elizabeth

Director

Company Director

RESIGNED

Assigned on 22 Jun 2011

Resigned on 25 Apr 2012

Time on role 10 months, 3 days

MACNEILL, Stewart

Director

Director

RESIGNED

Assigned on 04 Aug 2006

Resigned on 08 Nov 2006

Time on role 3 months, 4 days

MARGREE, Richard Paul

Director

Lawyer

RESIGNED

Assigned on 20 Aug 2007

Resigned on 06 Jun 2011

Time on role 3 years, 9 months, 17 days

O'GRADY, Brendan

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 22 Jun 2011

Time on role 3 years, 10 months, 2 days

WALTON, Timothy Paul

Director

Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 22 Jun 2011

Time on role 4 years, 11 months, 9 days

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 2006

Resigned on 13 Jul 2006

Time on role 2 months, 2 days


Some Companies

AAA PARCELS LTD

3C SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09168515
Status:ACTIVE
Category:Private Limited Company

KAM DALE LIMITED

72B WELL STREET,LONDON,E9 7JA

Number:10016184
Status:ACTIVE
Category:Private Limited Company

LADOONEY LTD

6 HAVENGORE AVENUE,GRAVESEND,DA12 2QP

Number:11387013
Status:ACTIVE
Category:Private Limited Company

MY CLOTH LTD

3 HOLBORN AVENUE,BANGOR,BT20 5EH

Number:NI645705
Status:ACTIVE
Category:Private Limited Company

PPUA LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09178025
Status:ACTIVE
Category:Private Limited Company

REDINGTON INVESTMENTS LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:02891661
Status:LIQUIDATION
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