SHOP DIRECT SECRETARIAL SERVICES LIMITED

First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool
StatusDISSOLVED
Company No.03191443
CategoryPrivate Limited Company
Incorporated26 Apr 1996
Age28 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution09 Oct 2019
Years4 years, 9 months, 5 days

SUMMARY

SHOP DIRECT SECRETARIAL SERVICES LIMITED is an dissolved private limited company with number 03191443. It was incorporated 28 years, 2 months, 18 days ago, on 26 April 1996 and it was dissolved 4 years, 9 months, 5 days ago, on 09 October 2019. The company address is First Floor, Skyways House First Floor, Skyways House, Speke, L70 1AB, Liverpool.



People

GREENAWAY, Howard Malcolm

Director

Solicitor

ACTIVE

Assigned on 26 Apr 1996

Current time on role 28 years, 2 months, 18 days

KERSHAW, David Wallace

Director

Finance Director

ACTIVE

Assigned on 08 Jul 2013

Current time on role 11 years, 6 days

SEAL, Michael

Director

Chartered Accountant

ACTIVE

Assigned on 28 Apr 2003

Current time on role 21 years, 2 months, 16 days

GROARKE, Anne Marie

Secretary

Solicitor

RESIGNED

Assigned on 30 Apr 2003

Resigned on 24 May 2013

Time on role 10 years, 24 days

OGILVIE, John Neil

Secretary

Solicitor

RESIGNED

Assigned on 17 Jan 2000

Resigned on 30 Apr 2003

Time on role 3 years, 3 months, 13 days

REW, Paul William

Secretary

Solicitor

RESIGNED

Assigned on 26 Apr 1996

Resigned on 17 Jan 2000

Time on role 3 years, 8 months, 21 days

BROOKS, Charlotte Julia

Director

Solicitor

RESIGNED

Assigned on 25 Jun 1999

Resigned on 30 Apr 2001

Time on role 1 year, 10 months, 5 days

DUGGAN, Fiona Elspeth Robb

Director

Solicitor

RESIGNED

Assigned on 26 Apr 1996

Resigned on 27 Nov 2000

Time on role 4 years, 7 months, 1 day

GROARKE, Anne Marie

Director

Solicitor

RESIGNED

Assigned on 10 Jul 1999

Resigned on 24 May 2013

Time on role 13 years, 10 months, 14 days

NEWALL, Alan

Director

Solicitor

RESIGNED

Assigned on 26 Apr 1996

Resigned on 30 Apr 2001

Time on role 5 years, 4 days

OGILVIE, John Neil

Director

Solicitor

RESIGNED

Assigned on 17 Jan 2000

Resigned on 30 Apr 2003

Time on role 3 years, 3 months, 13 days

PARSON, Antony John Tufnell

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Dec 2003

Resigned on 01 Dec 2016

Time on role 12 years, 11 months, 22 days

REW, Paul William

Director

Solicitor

RESIGNED

Assigned on 26 Apr 1996

Resigned on 17 Jan 2000

Time on role 3 years, 8 months, 21 days


Some Companies

ENTRUST MICROGRID LLP

4 WETHERFIELD CLOSE,LANCASTER,LA1 2TH

Number:OC411864
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL EQUESTRIAN PRODUCTS LTD

MELTON STABLES WEST END ROAD,DONCASTER,DN9 1LB

Number:09499137
Status:ACTIVE
Category:Private Limited Company

JAC PROGRAMME SUPPORT LIMITED

288 OXFORD ROAD,CLECKHEATON,BD19 4PY

Number:11461693
Status:ACTIVE
Category:Private Limited Company

KEY IP LIMITED

64 ADAM & EVE MEWS,,W8 6UJ

Number:03958351
Status:ACTIVE
Category:Private Limited Company

TED DESIGN LIMITED

OFFICE 21 THE BUSINESS CENTRE,PLYMOUTH,PL4 0EG

Number:07671375
Status:ACTIVE
Category:Private Limited Company
Number:CS000243
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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