INTERSERVE DEVELOPMENTS NO.4 LIMITED

Central Square Central Square, Leeds, LS1 4DL, England
StatusLIQUIDATION
Company No.07659845
CategoryPrivate Limited Company
Incorporated07 Jun 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTERSERVE DEVELOPMENTS NO.4 LIMITED is an liquidation private limited company with number 07659845. It was incorporated 12 years, 11 months, 8 days ago, on 07 June 2011. The company address is Central Square Central Square, Leeds, LS1 4DL, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 12 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 10 months, 23 days

KEEN, Richard

Secretary

RESIGNED

Assigned on 16 Feb 2018

Resigned on 18 May 2018

Time on role 3 months, 2 days

PHILLIPS, Judith Carlyon

Secretary

RESIGNED

Assigned on 13 Nov 2015

Resigned on 30 Nov 2017

Time on role 2 years, 17 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 31 Jul 2015

Time on role 4 years, 1 month, 1 day

FIELD, Christopher Richard

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 13 Dec 2018

Time on role 4 years, 5 months, 12 days

GOYAL, Rajan

Director

Accountant

RESIGNED

Assigned on 25 Feb 2019

Resigned on 05 Jul 2019

Time on role 4 months, 8 days

GOYAL, Rajan

Director

Accountant

RESIGNED

Assigned on 01 Jul 2014

Resigned on 19 Dec 2018

Time on role 4 years, 5 months, 18 days

JONES, Stephen Michael

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jun 2011

Resigned on 30 Jun 2020

Time on role 9 years, 23 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 05 Jul 2019

Resigned on 04 Feb 2021

Time on role 1 year, 6 months, 30 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 17 Dec 2020

Resigned on 23 Jun 2021

Time on role 6 months, 6 days

SUTHERLAND, Douglas Iain

Director

Civil Engineer

RESIGNED

Assigned on 01 Jul 2014

Resigned on 28 Feb 2019

Time on role 4 years, 7 months, 27 days

VINCE, Robert David

Director

Civil Engineer

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Jul 2014

Time on role 3 years, 24 days


Some Companies

AAM LTD

14 BERESFORD SQUARE,LONDON,SE18 6BA

Number:08012627
Status:ACTIVE
Category:Private Limited Company

CALLARIDGE LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:02769931
Status:ACTIVE
Category:Private Limited Company

ELEANOR PRITCHARD LIMITED

STUDIO 300 COCKPIT ARTS,LONDON,SE8 3DZ

Number:08470318
Status:ACTIVE
Category:Private Limited Company

GLAMPING SOLUTIONS LIMITED

THE MILL, PURY HILL BUSINESS PARK ALDERTON ROAD,NORTHAMPTONSHIRE,NN12 7LS

Number:09613511
Status:ACTIVE
Category:Private Limited Company

THE CONTINENTAL HOTEL LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:05494691
Status:ACTIVE
Category:Private Limited Company

TONY NEWMAN PROPERTY SERVICES LIMITED

81 HIGH STREET,POOLE,BH15 1AH

Number:06712568
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