NFT DISTRIBUTION SERVICES LIMITED

2central Square 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.05874696
CategoryPrivate Limited Company
Incorporated12 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution26 Jan 2022
Years2 years, 3 months, 27 days

SUMMARY

NFT DISTRIBUTION SERVICES LIMITED is an dissolved private limited company with number 05874696. It was incorporated 17 years, 10 months, 10 days ago, on 12 July 2006 and it was dissolved 2 years, 3 months, 27 days ago, on 26 January 2022. The company address is 2central Square 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire.



People

DAVIS, Mark

Secretary

ACTIVE

Assigned on 13 Jul 2012

Current time on role 11 years, 10 months, 9 days

ARMSTRONG, Benjamin James

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 28 days

DAVIS, Mark

Director

Director And Company Secretary

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years, 7 days

DENNISON, Steven Christopher

Secretary

Finance Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 13 Jul 2012

Time on role 5 years, 9 months, 21 days

DUNN, Timothy Michael

Secretary

Investment Manager

RESIGNED

Assigned on 27 Jul 2006

Resigned on 14 Aug 2006

Time on role 18 days

STEPHENS, Charles Robert

Secretary

Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 22 Sep 2006

Time on role 1 month, 11 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 27 Jul 2006

Time on role 15 days

DAW, Richard William

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 14 Aug 2006

Time on role 18 days

DENNISON, Steven Christopher

Director

Finance Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 02 Jun 2017

Time on role 10 years, 8 months, 10 days

DUNN, Timothy Michael

Director

Investment Manager

RESIGNED

Assigned on 27 Jul 2006

Resigned on 14 Aug 2006

Time on role 18 days

EGGLETON, Ross David

Director

Director

RESIGNED

Assigned on 21 Mar 2018

Resigned on 24 Apr 2019

Time on role 1 year, 1 month, 3 days

FRANKISH, David

Director

Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 23 Mar 2018

Time on role 11 years, 7 months, 12 days

STEPHENS, Charles Robert

Director

Director

RESIGNED

Assigned on 11 Aug 2006

Resigned on 31 May 2007

Time on role 9 months, 20 days

ZARIN, Heath Brian

Director

Finance

RESIGNED

Assigned on 09 Jul 2019

Resigned on 21 Apr 2020

Time on role 9 months, 12 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 27 Jul 2006

Time on role 15 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jul 2006

Resigned on 27 Jul 2006

Time on role 15 days


Some Companies

BBECOSYSTEM LIMITED

57 RIVERSIDE COURT,LONDON,SW8 5BY

Number:10969824
Status:ACTIVE
Category:Private Limited Company

MOTTOH SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11264846
Status:ACTIVE
Category:Private Limited Company

NORTH REAL ESTATE LTD

HEATHFIELD HOUSE TIVERTON HEATH,TARPORLEY,CW6 9HN

Number:10660500
Status:ACTIVE
Category:Private Limited Company

PJ ENGINEERING SERVICES LIMITED

BATHURST LODGE BACON LANE,HAMPSHIRE,PO11 0DN

Number:04596581
Status:ACTIVE
Category:Private Limited Company

R & A FRASER LTD.

21 SOUTH STREET,PETERHEAD,AB42 5EL

Number:SC205590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOMERLED FINANCIAL CORPORATION LIMITED

WILLOW HOUSE KESTREL VIEW,BELLSHILL,ML4 3PB

Number:SC184667
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