You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02202329 Limited MANCHESTER


02202329 Limited was dissolved on 2021-09-07. 02202329 was a private limited company that could have been found at Grant Thornton Uk Llp, 4 Hardman Square, Manchester, M3 3EE, Lancashire. The company (incorporated on 1987-12-03) was run by 6 directors and 1 secretary.
Director Peter E. who was appointed on 01 June 2010.
Director Timothy O. who was appointed on 16 February 2006.
Director Stephen W. who was appointed on 30 November 2005.
Among the secretaries, we can name: Katherine W. appointed on 30 November 2005.

The company was officially categorised as "manufacture of office and shop furniture" (31010). As stated in the CH records, there was a name alteration on 2015-03-11, their previous name was Eri. There is another name alteration mentioned: previous name was Pel Retail Interiors performed on 2006-01-24. 2011-10-23 is the date of the latest annual return.

02202329 Limited Address / Contact

Office Address Grant Thornton Uk Llp
Office Address2 4 Hardman Square
Town Manchester
Post code M3 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02202329
Date of Incorporation Thu, 3rd Dec 1987
Date of Dissolution Tue, 7th Sep 2021
Industry Manufacture of office and shop furniture
End of financial Year 31st May
Company age 34 years old
Account next due date Wed, 29th Feb 2012
Account last made up date Mon, 31st May 2010
Next confirmation statement due date Sun, 6th Nov 2016
Return last made up date Sun, 23rd Oct 2011

Company staff

Peter E.

Position: Director

Appointed: 01 June 2010

Timothy O.

Position: Director

Appointed: 16 February 2006

Katherine W.

Position: Secretary

Appointed: 30 November 2005

Stephen W.

Position: Director

Appointed: 30 November 2005

Stephen H.

Position: Director

Appointed: 11 July 2005

Helena H.

Position: Director

Appointed: 11 July 2005

Richard J.

Position: Director

Appointed: 01 August 2001

David C.

Position: Director

Appointed: 01 July 2006

Resigned: 31 March 2011

Clive P.

Position: Director

Appointed: 01 July 2006

Resigned: 05 December 2006

Stephen H.

Position: Secretary

Appointed: 11 July 2005

Resigned: 30 November 2005

Mark B.

Position: Secretary

Appointed: 31 May 2002

Resigned: 11 July 2005

Valerie M.

Position: Secretary

Appointed: 09 April 2001

Resigned: 31 May 2002

Valerie M.

Position: Director

Appointed: 01 June 2000

Resigned: 31 May 2002

Julian M.

Position: Director

Appointed: 09 September 1999

Resigned: 24 August 2001

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 09 July 1999

Christopher R.

Position: Director

Appointed: 15 January 1996

Resigned: 26 April 2001

Christopher R.

Position: Secretary

Appointed: 15 January 1996

Resigned: 26 April 2001

Nicholas H.

Position: Director

Appointed: 12 June 1995

Resigned: 30 November 1997

Michael M.

Position: Director

Appointed: 01 September 1994

Resigned: 30 April 2001

Alexander A.

Position: Secretary

Appointed: 20 July 1993

Resigned: 31 December 1995

Alexander A.

Position: Director

Appointed: 20 July 1993

Resigned: 31 December 1995

Nigel M.

Position: Director

Appointed: 08 January 1992

Resigned: 11 July 2005

Ivor H.

Position: Director

Appointed: 10 November 1991

Resigned: 31 October 1997

James L.

Position: Director

Appointed: 10 November 1991

Resigned: 31 May 1995

William F.

Position: Director

Appointed: 10 November 1991

Resigned: 11 July 2005

Brian S.

Position: Director

Appointed: 10 November 1991

Resigned: 31 January 2002

Arthur W.

Position: Director

Appointed: 10 November 1991

Resigned: 20 May 1997

Edward R.

Position: Director

Appointed: 10 November 1991

Resigned: 20 July 1993

Company previous names

Eri March 11, 2015
Pel Retail Interiors January 24, 2006
Pel November 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Reregistration Resolution Restoration
Full accounts data made up to 2010-05-31
filed on: 24th, February 2011
Free Download (18 pages)

Company search

Advertisements