CINIBELL LIMITED

35 Princess Street, Rochdale, OL12 0HA, England
StatusDISSOLVED
Company No.07063678
CategoryPrivate Limited Company
Incorporated02 Nov 2009
Age14 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

CINIBELL LIMITED is an dissolved private limited company with number 07063678. It was incorporated 14 years, 7 months, 14 days ago, on 02 November 2009 and it was dissolved 4 years, 4 months, 5 days ago, on 11 February 2020. The company address is 35 Princess Street, Rochdale, OL12 0HA, England.



People

ALLEN, Bianca Ann

Director

Director

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 4 months, 16 days

LONDON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 23 Dec 2015

Time on role 6 years, 1 month, 21 days

TADCO SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Nov 2009

Resigned on 02 Nov 2009

Time on role

VERSOS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Dec 2015

Resigned on 05 Dec 2016

Time on role 11 months, 13 days

AKBARI, Tina-Marie

Director

None

RESIGNED

Assigned on 02 Nov 2009

Resigned on 02 Nov 2009

Time on role

BUTLER, Amanda Jane

Director

Manager

RESIGNED

Assigned on 19 Sep 2013

Resigned on 04 Oct 2013

Time on role 15 days

GILFILLAN, Andrew James

Director

Business Executive

RESIGNED

Assigned on 23 Dec 2015

Resigned on 05 Dec 2016

Time on role 11 months, 13 days

KYTHREOTIS, Paul

Director

Lawyer

RESIGNED

Assigned on 02 Nov 2009

Resigned on 07 Jun 2010

Time on role 7 months, 5 days

POLAN, Christopher Maurice

Director

Director

RESIGNED

Assigned on 05 Dec 2016

Resigned on 31 Jan 2018

Time on role 1 year, 1 month, 26 days

SOLLY, David Nicholas

Director

Fiduciary Manager

RESIGNED

Assigned on 07 Jun 2010

Resigned on 23 Dec 2015

Time on role 5 years, 6 months, 16 days

MONTROND INC.

Corporate-director

RESIGNED

Assigned on 30 Apr 2015

Resigned on 23 Dec 2015

Time on role 7 months, 23 days

MONTROND INC.

Corporate-director

RESIGNED

Assigned on 07 Jun 2010

Resigned on 17 Dec 2012

Time on role 2 years, 6 months, 10 days

TADCO DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 02 Nov 2009

Resigned on 02 Nov 2009

Time on role

VERSOS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Dec 2015

Resigned on 05 Dec 2016

Time on role 11 months, 13 days


Some Companies

ACM SYSTEMS GLOBAL LIMITED

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:08422464
Status:ACTIVE
Category:Private Limited Company

DC BUFFALO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10735388
Status:ACTIVE
Category:Private Limited Company

FOOD STARS BH LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:09840743
Status:ACTIVE
Category:Private Limited Company

M&H UTILITIES (AL) LTD

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:10954406
Status:ACTIVE
Category:Private Limited Company

MARJO ESTATES LTD

1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:09462595
Status:ACTIVE
Category:Private Limited Company

MKB MOTOR SALES LTD

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:10968683
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