WORKSPACE LONDON LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusDISSOLVED
Company No.01701306
CategoryPrivate Limited Company
Incorporated22 Feb 1983
Age41 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 13 days

SUMMARY

WORKSPACE LONDON LIMITED is an dissolved private limited company with number 01701306. It was incorporated 41 years, 4 months, 12 days ago, on 22 February 1983 and it was dissolved 8 months, 13 days ago, on 24 October 2023. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



People

JACKSON, Ian

Director

Accountant

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 3 months, 6 days

WATKINS, Andrew

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 3 months, 6 days

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

RESIGNED

Assigned on

Resigned on 20 Nov 2001

Time on role 22 years, 7 months, 16 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

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

Clerk/Typist - Co Secretary

RESIGNED

Assigned on

Resigned on 20 Nov 2001

Time on role 22 years, 7 months, 16 days

LEADBETTER, James Henry

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jul 2003

Time on role 20 years, 11 months, 27 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

ROE, Darren

Director

Accountant

RESIGNED

Assigned on 22 Nov 2011

Resigned on 31 Mar 2014

Time on role 2 years, 4 months, 9 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

ACTON SPECSAVERS LIMITED

FORUM 6 THE FORUM, PARKWAY,FAREHAM,PO15 7PA

Number:10329730
Status:ACTIVE
Category:Private Limited Company
Number:IP29574R
Status:ACTIVE
Category:Industrial and Provident Society

GRANGE GARDEN CENTRE LIMITED

FAO NEWTON AND CO,JARROW,NE32 3DT

Number:10671982
Status:ACTIVE
Category:Private Limited Company

GREEN DRIVE MARYLEBONE LTD.

29 HOLYWELL ROW,LONDON,EC2A 4JB

Number:11023694
Status:ACTIVE
Category:Private Limited Company

PHIL BROWN DESIGN LTD

CARROG,OXFORD,OX3 9TX

Number:09816161
Status:ACTIVE
Category:Private Limited Company

PJ PEDRANA LTD

5 UNION ROAD,INVERNESS,IV2 3JY

Number:SC511888
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