CHORLEY DIRECT MAIL LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01912720
CategoryPrivate Limited Company
Incorporated10 May 1985
Age39 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 6 months, 6 days

SUMMARY

CHORLEY DIRECT MAIL LIMITED is an dissolved private limited company with number 01912720. It was incorporated 39 years, 2 months, 22 days ago, on 10 May 1985 and it was dissolved 3 years, 6 months, 6 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 5 months, 4 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 9 months, 6 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 15 Sep 2003

Current time on role 20 years, 10 months, 17 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

YOUNG, Martin Keay

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2009

Time on role 14 years, 9 months, 1 day

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 09 May 2013

Resigned on 28 Feb 2019

Time on role 5 years, 9 months, 19 days

GIBSON, Geoff

Director

Finance Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 29 Jan 2001

Time on role 1 year, 2 months, 14 days

JOHNSON, Sarah Jane Marie

Director

Assistant Company Secretary

RESIGNED

Assigned on 31 Dec 2002

Resigned on 19 Sep 2003

Time on role 8 months, 19 days

MITCHELL, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2002

Time on role 21 years, 7 months, 1 day

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

RIDYARD, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 May 2002

Time on role 22 years, 2 months, 2 days

WELLS, John Adrian

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 May 2013

Time on role 11 years, 2 months, 23 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2002

Resigned on 31 Oct 2009

Time on role 6 years, 10 months


Some Companies

ARROYO UK INTERNATIONAL TRADE LTD.

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:07419671
Status:ACTIVE
Category:Private Limited Company

ECMS (MANAGED SOLUTIONS) LIMITED

32/38 SAFFRON HILL,LONDON,EC1N 8FH

Number:11356506
Status:ACTIVE
Category:Private Limited Company

GLOVE ON TOUR LTD

3 LAUREL TERRACE,EDINBURGH,EH11 1NY

Number:SC610622
Status:ACTIVE
Category:Private Limited Company

J.C'S COUNTRY FRESH PRODUCE LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:04653579
Status:ACTIVE
Category:Private Limited Company

ROSE COURT (RYDE) MANAGEMENT COMPANY LIMITED

THE ESTATE OFFICE CHURCH MEWS,EAST COWES, ISLE OF WIGHT,PO32 6LW

Number:10511349
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMALL CLAIMS LEGAL ADVICE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11481099
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