YARROWTON LTD

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusDISSOLVED
Company No.05949503
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 1 month, 13 days

SUMMARY

YARROWTON LTD is an dissolved private limited company with number 05949503. It was incorporated 17 years, 8 months, 17 days ago, on 28 September 2006 and it was dissolved 7 years, 1 month, 13 days ago, on 02 May 2017. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



People

KINGSLEY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Jan 2007

Current time on role 17 years, 5 months, 3 days

DONOVAN, James Michael

Director

Director

ACTIVE

Assigned on 17 Jun 2016

Current time on role 7 years, 11 months, 28 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 12 Jan 2007

Time on role 3 months, 14 days

ALLEN, Amber Jade

Director

Company Director

RESIGNED

Assigned on 25 Jul 2014

Resigned on 17 Jun 2016

Time on role 1 year, 10 months, 23 days

HAMMEL, Stacey Lorraine

Director

Company Director

RESIGNED

Assigned on 06 May 2014

Resigned on 25 Jul 2014

Time on role 2 months, 19 days

HAWKES, Stephanie

Director

Administrator

RESIGNED

Assigned on 30 Sep 2008

Resigned on 01 Oct 2011

Time on role 3 years, 1 day

JONES, Laura

Director

Administrator

RESIGNED

Assigned on 01 Feb 2012

Resigned on 06 May 2014

Time on role 2 years, 3 months, 5 days

MAVRE-GIGAULT, Nicole

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Sep 2008

Time on role 1 year, 3 months, 29 days

SMITH, Jay Spencer, Mr.

Director

Administrator

RESIGNED

Assigned on 01 Oct 2011

Resigned on 01 Feb 2012

Time on role 4 months

TOOLEY, Linda

Director

Administrator

RESIGNED

Assigned on 01 Feb 2007

Resigned on 01 Jun 2007

Time on role 3 months, 31 days

TOOLEY, Linda

Director

Administrator

RESIGNED

Assigned on 12 Jan 2007

Resigned on 01 Jun 2007

Time on role 4 months, 20 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 12 Jan 2007

Time on role 3 months, 14 days


Some Companies

CHILDREN 1ST LIMITED

1 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HQ

Number:07576927
Status:ACTIVE
Category:Private Limited Company

ECPMOG GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08916665
Status:ACTIVE
Category:Private Limited Company

GLOVER CONSULTANTS LTD

FLETCHERS & DOSANIS ACCOUNTANTS, 513 LONDON ROAD,SUTTON,SM3 8JR

Number:11568708
Status:ACTIVE
Category:Private Limited Company

KAMREN’S BODY REPAIRS LIMITED

16 BRETT GARDENS,LEEDS,LS11 6TS

Number:11752006
Status:ACTIVE
Category:Private Limited Company

MOBIUS IT SERVICES LTD

149 ANNANDALE ROAD,LONDON,SE10 0JY

Number:11920297
Status:ACTIVE
Category:Private Limited Company

POTENS GROUP HOLDINGS PLC

206 ROBINHOOD LANE,BIRMINGHAM,B28 0LG

Number:10864758
Status:ACTIVE
Category:Public 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