LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED

Suite 2 Stbale Court Suite 2 Stbale Court, Ferriby Road, HU13 0LH, Heesle
StatusDISSOLVED
Company No.04187809
CategoryPrivate Limited Company
Incorporated27 Mar 2001
Age23 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution01 Oct 2014
Years9 years, 8 months, 29 days

SUMMARY

LOCAL LABOUR INITIATIVE TRAINING & ENTERPRISE LIMITED is an dissolved private limited company with number 04187809. It was incorporated 23 years, 3 months, 3 days ago, on 27 March 2001 and it was dissolved 9 years, 8 months, 29 days ago, on 01 October 2014. The company address is Suite 2 Stbale Court Suite 2 Stbale Court, Ferriby Road, HU13 0LH, Heesle.



People

STEAD, Laura

Director

Director

ACTIVE

Assigned on 06 Dec 2010

Current time on role 13 years, 6 months, 24 days

WILLSON, Christine

Director

Director

ACTIVE

Assigned on 27 Mar 2001

Current time on role 23 years, 3 months, 3 days

EPWORTH, James

Secretary

Strategy Director

RESIGNED

Assigned on 15 Oct 2008

Resigned on 15 Jul 2009

Time on role 9 months

JENKINSON, Graham Frazer

Secretary

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 18 Oct 2005

Time on role 4 years, 6 months, 22 days

RUSSELL, Sarah Louise

Secretary

RESIGNED

Assigned on 11 Sep 2006

Resigned on 16 Oct 2008

Time on role 2 years, 1 month, 5 days

SHARP, June

Secretary

Regional Operations Manager

RESIGNED

Assigned on 31 Mar 2006

Resigned on 11 Sep 2006

Time on role 5 months, 11 days

TAYLOR, Peter James

Secretary

RESIGNED

Assigned on 16 Jul 2009

Resigned on 20 May 2010

Time on role 10 months, 4 days

WHITTAKER, Rachel Anne

Secretary

RESIGNED

Assigned on 18 Oct 2005

Resigned on 31 Mar 2006

Time on role 5 months, 13 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Mar 2001

Resigned on 27 Mar 2001

Time on role

CREAMER, Lee Thomas

Director

Company Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 14 Nov 2005

Time on role 4 years, 7 months, 18 days

DILLON, Gary

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 04 Jan 2010

Time on role 8 years, 9 months, 8 days

EPWORTH, James

Director

Director

RESIGNED

Assigned on 20 May 2009

Resigned on 15 Nov 2012

Time on role 3 years, 5 months, 26 days

FIRTH, Michael

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 19 Dec 2002

Time on role 1 year, 8 months, 23 days

JENKINSON, Edmund Thomas

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 18 Oct 2005

Time on role 4 years, 6 months, 22 days

JENKINSON, Graham Frazer

Director

Director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 18 Oct 2005

Time on role 4 years, 6 months, 22 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Mar 2001

Resigned on 27 Mar 2001

Time on role


Some Companies

APACHE ONE LLP

MURRAY MCCOURT KELLY,BANGOR,BT20 3AL

Number:NC000146
Status:ACTIVE
Category:Limited Liability Partnership

EAST COAST CONSULTANTS LIMITED

35 FREDERICK STREET,SUNDERLAND,SR1 1LN

Number:08113017
Status:ACTIVE
Category:Private Limited Company

MAC INTERNATIONAL MEDIA LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:04743640
Status:ACTIVE
Category:Private Limited Company

N.C.B GROUP LTD

UNIT 26 DEARNE LANE,ROTHERHAM,S63 5DE

Number:10675897
Status:ACTIVE
Category:Private Limited Company

SD PARKLANE PROPERTIES LTD

7 BEAUMONT AVENUE,LEEDS,LS8 1BU

Number:11614917
Status:ACTIVE
Category:Private Limited Company

THE JAVELINE GROUP LIMITED

37-38 MARKET STREET,COUNTY DURHAM,DL17 8JH

Number:04873436
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