UNITE JLH (GP1) MANAGEMENT LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.06939680
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 21 days

SUMMARY

UNITE JLH (GP1) MANAGEMENT LIMITED is an dissolved private limited company with number 06939680. It was incorporated 14 years, 10 months, 27 days ago, on 19 June 2009 and it was dissolved 8 years, 3 months, 21 days ago, on 26 January 2016. The company address is The Core The Core, Bristol, BS1 6JX.



People

SZPOJNAROWICZ, Christopher Robert

Secretary

ACTIVE

Assigned on 21 Mar 2013

Current time on role 11 years, 1 month, 26 days

ALLAN, Mark Christopher

Director

Chief Executive

ACTIVE

Assigned on 21 Sep 2009

Current time on role 14 years, 7 months, 25 days

KOHLI, Vinit

Director

Chief Financial Officer

ACTIVE

Assigned on 11 Aug 2009

Current time on role 14 years, 9 months, 5 days

RICHARDS, Nicholas Guy

Director

Chartered Accountant

ACTIVE

Assigned on 23 Jul 2010

Current time on role 13 years, 9 months, 24 days

SZPOJNAROWICZ, Christopher Robert

Director

Company Secretary/Head Of Legal

ACTIVE

Assigned on 21 Mar 2013

Current time on role 11 years, 1 month, 26 days

REID, Andrew Donald

Secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 21 Mar 2013

Time on role 3 years, 9 months, 2 days

ALLAN, Mark Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Jun 2009

Resigned on 04 Aug 2009

Time on role 1 month, 15 days

BENNETT, Michael Peter

Director

Financial Director

RESIGNED

Assigned on 19 Jun 2009

Resigned on 01 Mar 2012

Time on role 2 years, 8 months, 12 days

GRANGER, James Winston Edward

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 2009

Resigned on 21 Sep 2009

Time on role 1 month, 26 days

LISTER, Joseph Julian

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Jun 2009

Resigned on 01 Jul 2009

Time on role 12 days

RATCHFORD, Martin James

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2009

Resigned on 21 Sep 2009

Time on role 1 month, 26 days

REID, Andrew Donald

Director

Solicitor

RESIGNED

Assigned on 21 Sep 2009

Resigned on 21 Mar 2013

Time on role 3 years, 6 months

REID, Andrew Donald

Director

Solicitor

RESIGNED

Assigned on 19 Jun 2009

Resigned on 04 Aug 2009

Time on role 1 month, 15 days


Some Companies

ELVIS VALETING LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:11507778
Status:ACTIVE
Category:Private Limited Company

EMILY CHARLES LIMITED

7 STEWART AVENUE,SUNDERLAND,SR2 0JR

Number:08880842
Status:ACTIVE
Category:Private Limited Company

GENERATIONS CAPITAL III LLP

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:OC358543
Status:ACTIVE
Category:Limited Liability Partnership

HALFORD WETMORE (HALESWORTH) LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:07985079
Status:ACTIVE
Category:Private Limited Company

KUBE RIGGING LIMITED

137 FENNYCROFT ROAD,HEMEL HEMPSTEAD,HP1 3NR

Number:08927986
Status:ACTIVE
Category:Private Limited Company

SWALLOW CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11464069
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