T.A.STEPHENS(ROOFING)LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England
StatusDISSOLVED
Company No.01009828
CategoryPrivate Limited Company
Incorporated03 May 1971
Age53 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 8 days

SUMMARY

T.A.STEPHENS(ROOFING)LIMITED is an dissolved private limited company with number 01009828. It was incorporated 53 years, 1 month, 29 days ago, on 03 May 1971 and it was dissolved 8 months, 8 days ago, on 24 October 2023. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 3 months, 1 day

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 3 months, 1 day

DOSANJH, Kulbinder Kaur

Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

LEADBETTER, Dorothy Elma

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 20 Nov 2001

Time on role 22 years, 7 months, 11 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 18 Oct 2019

Time on role 15 years, 17 days

SWYNNERTON, John Ralph

Secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 01 Oct 2004

Time on role 1 year, 2 months, 22 days

WEBB, David

Secretary

Operations Manager

RESIGNED

Assigned on 20 Nov 2001

Resigned on 09 Jul 2003

Time on role 1 year, 7 months, 19 days

BOW, Christopher John

Director

Finance Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 31 Mar 2014

Time on role 2 years, 4 months, 9 days

DAVIES, Gareth Wyn

Director

Finance Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 30 Nov 2011

Time on role 8 years, 4 months, 21 days

DOSANJH, Kulbinder Kaur

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2019

Resigned on 31 Mar 2021

Time on role 1 year, 5 months, 13 days

LEADBETTER, Dorothy Elma

Director

Company Secretary/Book-Keeping Assistant

RESIGNED

Assigned on

Resigned on 20 Nov 2001

Time on role 22 years, 7 months, 11 days

LEADBETTER, James Henry

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jul 2003

Time on role 20 years, 11 months, 22 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 18 Oct 2019

Time on role 11 years, 3 months, 18 days

WEBB, David

Director

Operations Manager

RESIGNED

Assigned on 20 Nov 2001

Resigned on 09 Jul 2003

Time on role 1 year, 7 months, 19 days

WILLIAMS, David

Director

Managing Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 30 Jun 2008

Time on role 4 years, 11 months, 21 days


Some Companies

ANUVAAYUM LTD

17 FALCONERS ROAD,LUTON,LU2 9ET

Number:11149841
Status:ACTIVE
Category:Private Limited Company

GILL COLLIER LIMITED

TOWERS POINT,RUGELEY,WS15 1UN

Number:04695772
Status:ACTIVE
Category:Private Limited Company

GREATRONIX LIMITED

9 WESSEX GARDENS,READING,RG10 0BA

Number:03673987
Status:ACTIVE
Category:Private Limited Company

M J L CONTRACTS LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:06756037
Status:ACTIVE
Category:Private Limited Company

POPCORN LIMITED

31 HIGH STREET,,TS9 5AD

Number:03495825
Status:ACTIVE
Category:Private Limited Company

PRIME PURCHASE LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:03479090
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