LIQUICO IGL LIMITED

Address:
1 City Square, Leeds, West Yorkshire, LS1 2AL

LIQUICO IGL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05509839. The registration start date is July 15, 2005. The current status is Liquidation.

Company Overview

Company Number 05509839
Company Name LIQUICO IGL LIMITED
Registered Address c/o DELOITTE LLP
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2005-07-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2015
Accounts Last Update 31/12/2013
Returns Due Date 12/08/2016
Returns Last Update 15/07/2015
Confirmation Statement Due Date 29/07/2018
Mortgage Charges 13
Mortgage Outstanding 9
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 CITY SQUARE
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 2AL

Companies with the same location

Entity Name Office Address
BRADFORD & BINGLEY PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
NRAM PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
UPS-APTEC LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
THE POWER INDUSTRIAL GROUP LIMITED 1 City Square, Leeds, LS1 2AL
WHARF LAND INVESTMENTS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
SCHWAN'S CONSUMER BRANDS EUROPE LIMITED 1 City Square, Leeds, Yorkshire, LS1 2AL
SCHWAN'S CONSUMER BRANDS UK LIMITED 1 City Square, Leeds, Yorkshire, LS1 2AL
TOTAL ASSET LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
PORTER CHADBURN P L C 1 City Square, Leeds, West Yorkshire, LS1 2AL
MILSTRAD LIMITED 1 City Square, Leeds, LS1 2ES, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GALE, Andrew Peter Secretary () Deloitte Llp, 1 City Square, Leeds, West Yorkshire, LS1 2AL /
31 October 2010
/
BALDREY, Robert Rolph Director () K House, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU April 1964 /
24 June 2010
British /
United Kingdom
Group Ceo
GALE, Andrew Peter Director () K House, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU January 1970 /
31 October 2010
British /
England
Group Finance Director
GOLD, Daniel Secretary (Resigned) 31 Hamilton Terrace, London, NW8 9RG /
15 August 2005
/
JOHNSTON, Wilfred Mark Secretary (Resigned) Dalebrook House, Baslow Road, Chesterfield, Derbyshire, S42 7DD /
6 June 2007
/
BEACH SECRETARIES LIMITED Secretary (Resigned) 100 Fetter Lane, London, EC4A 1BN /
15 July 2005
/
BARCLAY, Alan Director (Resigned) K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU March 1957 /
22 October 2009
British /
England
Director
GOLD, Daniel Director (Resigned) 31 Hamilton Terrace, London, NW8 9RG May 1970 /
15 August 2005
British /
Director
JOHNSTON, Wilfred Mark Director (Resigned) Dalebrook House, Baslow Road, Chesterfield, Derbyshire, S42 7DD December 1958 /
6 June 2007
British /
England
Finance Director
MARTIN, Richard Joseph Fitzgerald Director (Resigned) Brook Farm, Drinkstone Road, Beyton, Bury St Edmunds, Suffolk, IP30 9AQ September 1957 /
6 June 2007
British /
United Kingdom
Director
PALOS, Brett Director (Resigned) 41 Queens Grove, London, NW8 2HH July 1974 /
15 August 2005
British /
Director
CROFT NOMINEES LIMITED Director (Resigned) 100 Fetter Lane, London, EC4A 1BN /
15 July 2005
/

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on LIQUICO IGL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches