TESCO KIRKBY (GENERAL PARTNER) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06092705
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jun 2020
Years3 years, 11 months, 6 days

SUMMARY

TESCO KIRKBY (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 06092705. It was incorporated 17 years, 3 months, 5 days ago, on 12 February 2007 and it was dissolved 3 years, 11 months, 6 days ago, on 11 June 2020. The company address is 1 More London Place, London, SE1 2AF.



People

TESCO SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 7 months, 2 days

WELCH, Robert John

Director

Company Secretary

ACTIVE

Assigned on 13 Feb 2019

Current time on role 5 years, 3 months, 4 days

O'CONNOR, Claudine Elaine

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

O'KEEFE, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 12 Feb 2007

Resigned on 15 Oct 2013

Time on role 6 years, 8 months, 3 days

PAILEX SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

BRASHER, Richard William Peter

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

GIBNEY, John

Director

Assets And Estates Director

RESIGNED

Assigned on 23 Jan 2015

Resigned on 13 Feb 2019

Time on role 4 years, 21 days

HIGGINSON, Andrew Thomas

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 29 Feb 2012

Time on role 5 years, 17 days

LLOYD, Jonathan Mark

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 23 Jan 2015

Time on role 7 years, 11 months, 11 days

MOURANT, Nicholas Claud

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 28 Sep 2009

Time on role 2 years, 7 months, 16 days

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 02 Jan 2013

Time on role 5 years, 10 months, 18 days

O'HARE, Eamonn

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

POTTS, David Thomas

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

RISK, Michael Robert

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

SYTHES, Jamila Clare Dabbagh

Director

Director

RESIGNED

Assigned on 13 Feb 2019

Resigned on 22 Nov 2019

Time on role 9 months, 9 days

PAILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 12 Feb 2007

Time on role

TESCO SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jan 2013

Resigned on 13 Feb 2019

Time on role 6 years, 20 days


Some Companies

DUNAS BEACH APARTMENT 277/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08702058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HG CUSTOM COATINGS LTD

32 CANNON STREET,ELLESMERE PORT,CH65 8HD

Number:11038881
Status:ACTIVE
Category:Private Limited Company

L W PLUMBING SERVICES LIMITED

WEST LONDON INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JE

Number:09835045
Status:ACTIVE
Category:Private Limited Company

PYRAMID ENERGY LTD

8 BANK END CLOSE,ROTHERHAM,S63 8NR

Number:11115207
Status:ACTIVE
Category:Private Limited Company

STARSTRIKE LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:03625174
Status:ACTIVE
Category:Private Limited Company

THOS.H.SAWYER AND SON LIMITED

WORTHAM JAQUES,CREDITON,EX17 3LQ

Number:00202631
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