KINGSBRIDGE TAX CONSULTANCY LTD

Queen Anne House Queen Anne House, Leicester, LE1 5NR
StatusDISSOLVED
Company No.03619316
CategoryPrivate Limited Company
Incorporated20 Aug 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 2 months, 30 days

SUMMARY

KINGSBRIDGE TAX CONSULTANCY LTD is an dissolved private limited company with number 03619316. It was incorporated 25 years, 11 months, 12 days ago, on 20 August 1998 and it was dissolved 7 years, 2 months, 30 days ago, on 02 May 2017. The company address is Queen Anne House Queen Anne House, Leicester, LE1 5NR.



People

POWRIE APPLEBY (SECRETARIES) LTD

Corporate-secretary

ACTIVE

Assigned on 09 Sep 2003

Current time on role 20 years, 10 months, 22 days

POWRIE, Dougal

Director

Accountant

ACTIVE

Assigned on 10 Mar 2004

Current time on role 20 years, 4 months, 22 days

BATTERSBY, Ian

Secretary

Director

RESIGNED

Assigned on 04 Jun 2003

Resigned on 10 Sep 2003

Time on role 3 months, 6 days

MCKEE, David

Secretary

Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 22 Dec 2000

Time on role 2 years, 3 months, 15 days

WADSWORTH, David

Secretary

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 04 Jun 2003

Time on role 1 year, 10 months, 4 days

HSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2000

Resigned on 31 Jul 2001

Time on role 7 months, 9 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 1998

Resigned on 07 Sep 1998

Time on role 18 days

APPLEBY, Robert Paul

Director

Accountant

RESIGNED

Assigned on 10 Mar 2004

Resigned on 01 May 2009

Time on role 5 years, 1 month, 21 days

APPLEBY, Robert Paul

Director

Tax Advisor

RESIGNED

Assigned on 09 Sep 2003

Resigned on 17 Nov 2003

Time on role 2 months, 8 days

BATTERSBY, Ian

Director

Director

RESIGNED

Assigned on 04 Jun 2003

Resigned on 17 Mar 2004

Time on role 9 months, 13 days

GREENWOOD, Martin James

Director

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 Mar 2003

Time on role 1 year, 8 months

MCKEE, David

Director

Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 10 Sep 2003

Time on role 5 years, 3 days

MCMENAMIN, Kevin Patrick

Director

Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 10 Sep 2003

Time on role 5 years, 3 days

POWRIE, Dougal

Director

Tax Advisor

RESIGNED

Assigned on 09 Sep 2003

Resigned on 17 Nov 2003

Time on role 2 months, 8 days

SWIFT, Robert Anthony

Director

Director/Manager

RESIGNED

Assigned on 07 Sep 1998

Resigned on 02 Mar 2001

Time on role 2 years, 5 months, 25 days

WADSWORTH, David

Director

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 04 Jun 2003

Time on role 1 year, 10 months, 4 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 1998

Resigned on 07 Sep 1998

Time on role 18 days

NOVUSARTA LIMITED

Corporate-director

RESIGNED

Assigned on 17 Nov 2003

Resigned on 20 Nov 2012

Time on role 9 years, 3 days


Some Companies

ABIS GARDEN SERVICES LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09947541
Status:ACTIVE
Category:Private Limited Company

ASHLEY BLACKETT TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11935295
Status:ACTIVE
Category:Private Limited Company

CHAPMAN ARCHITECTURAL LIMITED

33 BALMORAL ROAD,EARL SHILTON,LE9 7HB

Number:05615728
Status:ACTIVE
Category:Private Limited Company

IGNIJUTO LTD

13 JOHNSON AVENUE,SPALDING,PE11 2QE

Number:08354509
Status:ACTIVE
Category:Private Limited Company

M & P MANAGEMENT HOLDINGS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:07992930
Status:ACTIVE
Category:Private Limited Company

SUNFYRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11464323
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