YOUTHFIND LIMITED

Brookfield House, Green Lane Brookfield House, Green Lane, Leighton Buzzard, LU7 9ES, Bedfordshire
StatusDISSOLVED
Company No.03767910
CategoryPrivate Limited Company
Incorporated11 May 1999
Age25 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years14 years, 15 days

SUMMARY

YOUTHFIND LIMITED is an dissolved private limited company with number 03767910. It was incorporated 25 years, 2 months, 3 days ago, on 11 May 1999 and it was dissolved 14 years, 15 days ago, on 29 June 2010. The company address is Brookfield House, Green Lane Brookfield House, Green Lane, Leighton Buzzard, LU7 9ES, Bedfordshire.



People

PATES, Martin Richard

Secretary

Chartered Accountant

ACTIVE

Assigned on 30 May 2008

Current time on role 16 years, 1 month, 15 days

MURPHY, Warren

Director

Company Director

ACTIVE

Assigned on 15 Aug 2006

Current time on role 17 years, 10 months, 30 days

PATES, Martin Richard

Director

Chartered Accountant

ACTIVE

Assigned on 30 May 2008

Current time on role 16 years, 1 month, 15 days

DAVIS, James Edward Coleman

Secretary

Finance Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 30 May 2008

Time on role 7 years, 7 months, 7 days

LEWIS, Steven

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 23 Oct 2000

Time on role 1 year, 4 months, 22 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 May 1999

Resigned on 01 Jun 1999

Time on role 21 days

DAVIS, James Edward Coleman

Director

Finance Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 30 May 2008

Time on role 7 years, 7 months, 7 days

GLYNN, Richard Ian

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 23 Oct 2000

Time on role 1 year, 4 months, 22 days

HUNTER, Alistair John

Director

Bookmaker

RESIGNED

Assigned on 23 Apr 2003

Resigned on 15 Aug 2006

Time on role 3 years, 3 months, 22 days

LEWIS, Steven

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 23 Oct 2000

Time on role 1 year, 4 months, 22 days

MATTHEWS, Peter

Director

Finance Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 21 Feb 2003

Time on role 2 years, 3 months, 29 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 May 1999

Resigned on 01 Jun 1999

Time on role 21 days


Some Companies

AA2B COURIERS LTD

5 BIDEFORD DRIVE,BOLTON,BL2 6TE

Number:09636587
Status:ACTIVE
Category:Private Limited Company

CTC (PROPERTIES) LIMITED

PERROTTS BROOK FARMHOUSE,CIRENCESTER,GL7 7BS

Number:10366607
Status:ACTIVE
Category:Private Limited Company

ESSEX TRANS LTD

35A BROOMFIELD ROAD,CHELMSFORD,CM1 1SY

Number:11638887
Status:ACTIVE
Category:Private Limited Company

LONGMEADOW BR LTD

14A MARY ROSE MALL,LONDON,E6 5LX

Number:11790665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORANGE WILLOW LIMITED

14 MALLARD INDUSTRIAL ESTATE,HORBURY,WF4 5FD

Number:09435635
Status:ACTIVE
Category:Private Limited Company

POSTLETHWAITE HAULAGE LTD

53 ROYAL CRESENT,FORMBY,L37 6BA

Number:10243093
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