LONDON SCOTTISH BROKING LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, Manchester, M2 3EY
StatusDISSOLVED
Company No.00230110
CategoryPrivate Limited Company
Incorporated30 Apr 1928
Age96 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution02 Sep 2014
Years9 years, 9 months, 25 days

SUMMARY

LONDON SCOTTISH BROKING LIMITED is an dissolved private limited company with number 00230110. It was incorporated 96 years, 1 month, 27 days ago, on 30 April 1928 and it was dissolved 9 years, 9 months, 25 days ago, on 02 September 2014. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, Manchester, M2 3EY.



People

DYSON, Frank

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Oct 2006

Resigned on 12 Feb 2009

Time on role 2 years, 3 months, 12 days

TOOGOOD, Alan Frederick

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2006

Time on role 17 years, 7 months, 27 days

CLINTON, William David

Director

Director

RESIGNED

Assigned on 31 Oct 2004

Resigned on 21 Jul 2005

Time on role 8 months, 21 days

DYSON, Frank

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 12 Feb 2009

Time on role 10 months, 12 days

GRIMES, Joseph

Director

Finance Director

RESIGNED

Assigned on

Resigned on 29 Jan 1999

Time on role 25 years, 4 months, 29 days

HUDSON, Gerald Charles

Director

Director

RESIGNED

Assigned on 31 Oct 2004

Resigned on 23 Jan 2006

Time on role 1 year, 2 months, 23 days

MCDONNELL, Patrick Francis

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 09 Apr 2009

Time on role 3 years, 6 months, 9 days

REECE, Roy

Director

Director

RESIGNED

Assigned on 31 Oct 2004

Resigned on 31 Aug 2007

Time on role 2 years, 10 months

STONE, Trevor

Director

Director

RESIGNED

Assigned on 31 Oct 2004

Resigned on 23 Aug 2005

Time on role 9 months, 23 days

TATTERSALL, Mark Albert

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Dec 2007

Time on role 8 years, 10 months, 30 days

TOMLINSON, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 1995

Time on role 29 years, 3 months, 5 days

TOOGOOD, Alan Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 1995

Resigned on 31 Oct 2006

Time on role 11 years, 7 months, 9 days

TROWBRIDGE, Shaun Patrick

Director

Director

RESIGNED

Assigned on 21 Sep 2005

Resigned on 31 Mar 2008

Time on role 2 years, 6 months, 10 days

WEST, Martin Graham

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 22 Mar 1995

Time on role 29 years, 3 months, 5 days


Some Companies

DENBIGH FRANKS LIMITED

97 RECTORY AVENUE,ROCHFORD,SS4 3AW

Number:09046288
Status:ACTIVE
Category:Private Limited Company

FISHERS LANE LIMITED

2 EAST FARM BARNS,OLNEY,MK46 4DH

Number:11930926
Status:ACTIVE
Category:Private Limited Company

MCCARTHYS COUNTRY STORE LTD

UNIT 3 EVERIK BUSINESS PARK,PROSPECT WAY,HUTTON PROSPECT WAY,BRENTWOOD,CM13 1XG

Number:10716045
Status:ACTIVE
Category:Private Limited Company

MOORSIDE LTD

17 NAPIER COURT GANDER LANE,CHESTERFIELD,S43 4PZ

Number:01011163
Status:ACTIVE
Category:Private Limited Company

MPUME PRIVATE LIMITED

9 ROWANBERRY AVENUE,LEICESTER,LE3 6PN

Number:11372482
Status:ACTIVE
Category:Private Limited Company

SPOILT HAIR AND BEAUTY LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:07431478
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