ENDERBY TEXTILES LIMITED

Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.03067057
CategoryPrivate Limited Company
Incorporated12 Jun 1995
Age29 years, 26 days
JurisdictionEngland Wales
Dissolution24 Apr 2024
Years2 months, 14 days

SUMMARY

ENDERBY TEXTILES LIMITED is an dissolved private limited company with number 03067057. It was incorporated 29 years, 26 days ago, on 12 June 1995 and it was dissolved 2 months, 14 days ago, on 24 April 2024. The company address is Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire.



People

SHORE, Anthony James

Secretary

Group Financial Controller

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 8 months, 8 days

RICHENS, Nigel

Director

Head Office

ACTIVE

Assigned on 28 Sep 2012

Current time on role 11 years, 9 months, 10 days

SHORE, Anthony James

Director

Group Financial Director

ACTIVE

Assigned on 31 Oct 2001

Current time on role 22 years, 8 months, 8 days

SMITH, Michael Ernest

Secretary

Financial Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 03 Jun 1997

Time on role 1 year, 1 month, 3 days

WADDELL, Douglas Malcolm

Secretary

Company Director

RESIGNED

Assigned on 03 Jun 1997

Resigned on 31 Oct 2001

Time on role 4 years, 4 months, 28 days

WALTON, David

Secretary

Director

RESIGNED

Assigned on 02 Aug 1995

Resigned on 30 Apr 1996

Time on role 8 months, 28 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Aug 1995

Time on role 1 month, 20 days

COOPER, Eric Lilford

Director

Director

RESIGNED

Assigned on 20 Dec 2010

Resigned on 28 Sep 2012

Time on role 1 year, 9 months, 8 days

DUNCAN, John Adam

Director

Chief Executive

RESIGNED

Assigned on 09 Jan 2002

Resigned on 02 Oct 2002

Time on role 8 months, 24 days

HARRISON, James Alfred

Director

Director

RESIGNED

Assigned on 02 Aug 1995

Resigned on 31 Mar 2011

Time on role 15 years, 7 months, 29 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Aug 1995

Time on role 1 month, 20 days

SMITH, Michael Ernest

Director

Financial Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 03 Jun 1997

Time on role 1 year, 1 month, 3 days

WADDELL, Douglas Malcolm

Director

Company Director

RESIGNED

Assigned on 03 Jun 1997

Resigned on 31 Oct 2001

Time on role 4 years, 4 months, 28 days

WALTON, David

Director

Director

RESIGNED

Assigned on 02 Aug 1995

Resigned on 30 Apr 1996

Time on role 8 months, 28 days

WINDMILL, Robert John

Nominee-director

RESIGNED

Assigned on 12 Jun 1995

Resigned on 02 Aug 1995

Time on role 1 month, 20 days


Some Companies

FPW DEVELOPMENTS LIMITED

5 THE COURT YARD, HOLDING STREET,GILLINGHAM,ME8 7HE

Number:03873691
Status:ACTIVE
Category:Private Limited Company

IZIMEALS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10238327
Status:ACTIVE
Category:Private Limited Company

MASTRO AVIATION LTD

34 NEWMARKET STREET,AYR,KA7 1LP

Number:SC560375
Status:ACTIVE
Category:Private Limited Company

RSPD MANAGEMENT COMPANY LIMITED

5 RICHMOND CLOSE,TIVERTON,EX16 7BX

Number:08502599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STELLA & STAR LIMITED

FLAT 1,NOTTING HILL,W11 2HN

Number:10488042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPREME INTERIOR SOLUTIONS LTD

9 TUDOR WAY,WALSALL,WS6 7LN

Number:11503171
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