THE ENGLISH STUDIO LIMITED

C/O Interpath Advisory 10th Floor C/O Interpath Advisory 10th Floor, Manchester, M2 1HW, Lancashire
StatusLIQUIDATION
Company No.07176665
CategoryPrivate Limited Company
Incorporated03 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE ENGLISH STUDIO LIMITED is an liquidation private limited company with number 07176665. It was incorporated 14 years, 2 months, 17 days ago, on 03 March 2010. The company address is C/O Interpath Advisory 10th Floor C/O Interpath Advisory 10th Floor, Manchester, M2 1HW, Lancashire.



People

RUSSELL, Elaine

Secretary

ACTIVE

Assigned on 27 Dec 2019

Current time on role 4 years, 4 months, 24 days

ANDREWS, David

Director

Director

ACTIVE

Assigned on 26 May 2015

Current time on role 8 years, 11 months, 25 days

MCHUGH, Niall

Director

Accountant

ACTIVE

Assigned on 14 Dec 2018

Current time on role 5 years, 5 months, 6 days

RUSSELL, Elaine

Director

Accountant

ACTIVE

Assigned on 28 Aug 2019

Current time on role 4 years, 8 months, 23 days

ALEXANDROU, Nick

Secretary

RESIGNED

Assigned on 21 Jan 2017

Resigned on 14 Dec 2018

Time on role 1 year, 10 months, 24 days

ATKINSON, William

Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 27 Dec 2019

Time on role 1 year, 13 days

TIERNEY, Darren

Secretary

RESIGNED

Assigned on 26 May 2015

Resigned on 21 Jan 2017

Time on role 1 year, 7 months, 26 days

ADAMS, Laurence Douglas

Director

Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 03 Mar 2010

Time on role

ALEXANDROU, Nick Paul

Director

Director

RESIGNED

Assigned on 14 Jul 2017

Resigned on 07 May 2019

Time on role 1 year, 9 months, 24 days

BARNETT, Philip Harvey

Director

Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 26 May 2015

Time on role 5 years, 2 months, 23 days

FANNING, Mairead Ann

Director

Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 26 May 2015

Time on role 5 years, 2 months, 23 days

O' LEARY, Neil

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 31 Oct 2019

Time on role 4 years, 5 months, 5 days

SMITH-WATSON, Karen Mary

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 14 Jul 2017

Time on role 2 years, 1 month, 19 days

TUNNEY, Michael

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 14 Dec 2018

Time on role 3 years, 6 months, 19 days


Some Companies

BENRAFF LTD

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:06764106
Status:LIQUIDATION
Category:Private Limited Company

BUZZ LOGISTICS LIMITED

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:05847264
Status:ACTIVE
Category:Private Limited Company

ENDOVELICUS LIMITED

6 WATERLOO CLOSE,THETFORD,IP24 2ZD

Number:08843805
Status:ACTIVE
Category:Private Limited Company

G2 OUTDOOR LTD

3 BURNSIDE ROAD,INVERNESS-SHIRE,PH22 1SQ

Number:SC265002
Status:ACTIVE
Category:Private Limited Company

KELMAC CONSTRUCTION LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI640114
Status:ACTIVE
Category:Private Limited Company

M AND J ELECTRICAL LIMITED

35 BROOKSIDE WALK,LEIGHTON BUZZARD,LU7 3LA

Number:11772847
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