PALEMODA LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.06082904
CategoryPrivate Limited Company
Incorporated05 Feb 2007
Age17 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution11 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

PALEMODA LIMITED is an dissolved private limited company with number 06082904. It was incorporated 17 years, 3 months, 12 days ago, on 05 February 2007 and it was dissolved 1 year, 9 months, 6 days ago, on 11 August 2022. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 9 months, 23 days

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 16 days

BRIERLEY, Jennifer Anne

Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 25 Jul 2012

Time on role 5 years, 3 months, 9 days

PATEL, Shreya

Secretary

RESIGNED

Assigned on 14 Feb 2007

Resigned on 16 Apr 2007

Time on role 2 months, 2 days

CHETTLEBURGH'S SECRETARIAL LTD

Corporate-secretary

RESIGNED

Assigned on 05 Feb 2007

Resigned on 14 Feb 2007

Time on role 9 days

BEER, Thorsten

Director

Cfo

RESIGNED

Assigned on 03 Sep 2012

Resigned on 21 Dec 2016

Time on role 4 years, 3 months, 18 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 25 Nov 2019

Time on role 2 years, 12 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

LIPP, Hanns Martin

Director

Finance Director

RESIGNED

Assigned on 21 Dec 2016

Resigned on 31 Dec 2017

Time on role 1 year, 10 days

PATEL, Jayesh Manilal

Director

Co Director

RESIGNED

Assigned on 14 Feb 2007

Resigned on 16 Apr 2007

Time on role 2 months, 2 days

PATEL, Manvir Chhotabhai

Director

Pharmacist

RESIGNED

Assigned on 14 Feb 2007

Resigned on 16 Apr 2007

Time on role 2 months, 2 days

SHEPHERD, William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Dec 2013

Time on role 2 years, 4 months, 30 days

SMERDON, Peter

Director

Company Secretary

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Aug 2011

Time on role 4 years, 3 months, 16 days

WILLETTS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Sep 2012

Time on role 5 years, 4 months, 17 days

CHETTLEBURGHS LIMITED

Corporate-director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 14 Feb 2007

Time on role 9 days


Some Companies

BEL CANTO EVENTS LTD

AT CORUS HOTEL BEL CANTO,LONDON,W2 3LG

Number:07065744
Status:ACTIVE
Category:Private Limited Company

FIDDES NUCMED LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10348690
Status:ACTIVE
Category:Private Limited Company

K ELECTRIC LANCASHIRE LIMITED

31 ANGLE STREET,BURNLEY,BB10 1LT

Number:11703509
Status:ACTIVE
Category:Private Limited Company

LINEWATER LIMITED

45 BREEDON CLOSE,CORBY,NN18 9PG

Number:05667835
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

MACLYNN LIMITED

10 STATION NEW ROAD,NORWICH,NR13 5PQ

Number:03219461
Status:ACTIVE
Category:Private Limited Company

MODUS HOPPER & I LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11783123
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