EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.00025843
CategoryPrivate Limited Company
Incorporated08 Feb 1888
Age136 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution12 Feb 2016
Years8 years, 3 months, 1 day

SUMMARY

EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED is an dissolved private limited company with number 00025843. It was incorporated 136 years, 3 months, 5 days ago, on 08 February 1888 and it was dissolved 8 years, 3 months, 1 day ago, on 12 February 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



People

WINDLE, Michael Patrick

Secretary

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 26 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 13 days

ON, Nicholas Peter

Director

Lawyer

ACTIVE

Assigned on 23 Jan 2009

Current time on role 15 years, 3 months, 21 days

DENBY, Nigel Anthony

Secretary

RESIGNED

Assigned on 01 Apr 1994

Resigned on 25 Feb 1999

Time on role 4 years, 10 months, 24 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 09 Dec 2002

Resigned on 18 Dec 2008

Time on role 6 years, 9 days

HALLIWELL, Christine

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 09 Dec 2002

Time on role 3 years, 2 months, 9 days

TETLEY, Brian

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 1 month, 11 days

WOOD, Timothy Barry

Secretary

RESIGNED

Assigned on 25 Feb 1999

Resigned on 30 Sep 1999

Time on role 7 months, 5 days

BAKER, David Graham

Director

Property Manager

RESIGNED

Assigned on 25 Feb 1999

Resigned on 05 Aug 1999

Time on role 5 months, 8 days

BURGESS, Harold Reginald John

Director

Estate Manager

RESIGNED

Assigned on

Resigned on 28 Apr 1995

Time on role 29 years, 15 days

BUTTERWORTH, Gary Ronald

Director

Property Manager

RESIGNED

Assigned on 06 Apr 1999

Resigned on 08 Oct 2002

Time on role 3 years, 6 months, 2 days

CRUMBLEY, Brian Aidan

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 25 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2003

Resigned on 31 Dec 2015

Time on role 12 years, 3 months, 5 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2005

Resigned on 02 Nov 2006

Time on role 1 year, 9 months, 15 days

DENBY, Nigel Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 1994

Resigned on 25 May 2001

Time on role 6 years, 9 months, 21 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Jun 2001

Resigned on 20 Oct 2009

Time on role 8 years, 4 months, 16 days

DIXON, Alistair William

Director

Company Director

RESIGNED

Assigned on 04 Jun 2001

Resigned on 26 Sep 2003

Time on role 2 years, 3 months, 22 days

GLANVILLE, Marie Louise

Director

Accountant

RESIGNED

Assigned on 23 Dec 2002

Resigned on 05 May 2004

Time on role 1 year, 4 months, 13 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 30 Nov 2010

Resigned on 22 Dec 2015

Time on role 5 years, 22 days

PRATT, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 07 Jul 2010

Time on role 2 years, 11 months, 15 days

ROBINSON, Nicholas Ambrose Eldred

Director

Estate Agent/Chartered Surveyo

RESIGNED

Assigned on

Resigned on 25 Feb 1999

Time on role 25 years, 2 months, 18 days

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 07 Jul 2010

Time on role 6 years, 2 months, 2 days

SCHWERDT, Peter Christopher George

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 30 Jun 2007

Time on role 2 years, 5 months, 12 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days

STORY, James Dennis

Director

Property Manager

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 30 days

TETLEY, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 12 days

WALL, John Robert

Director

Accountant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 23 Dec 2002

Time on role 10 months, 22 days

WARNER, Philip Courtenay Thomas, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jun 2001

Time on role 22 years, 11 months, 9 days

WATTS, Timothy Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Feb 1999

Resigned on 25 May 2001

Time on role 2 years, 3 months

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 14 Jan 2005

Time on role 11 months, 19 days

YUDOLPH, Debra Rachel

Director

Property Manager

RESIGNED

Assigned on 05 May 2004

Resigned on 19 Dec 2008

Time on role 4 years, 7 months, 14 days


Some Companies

DEXICREON 2 LP

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:LP014821
Status:ACTIVE
Category:Limited Partnership

ENDO MECHANICAL SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11713481
Status:ACTIVE
Category:Private Limited Company

MING GARDEN LIMITED

112-114 DREW STREET,BRIXHAM,TQ5 9JY

Number:11449871
Status:ACTIVE
Category:Private Limited Company

SHAPLA IN BROMLEY LTD

12 LETCHWORTH DRIVE,BROMLEY,BR2 9BE

Number:11678425
Status:ACTIVE
Category:Private Limited Company

SIMPLE MINDS LIMITED

3RD FLOOR, COLWYN CHAMBERS,MANCHESTER,M2 3BA

Number:01409205
Status:ACTIVE
Category:Private Limited Company

SMART ENOVATIONS UK LIMITED

LANGLEY ASSOCIATES MONSON BUSINESS CENTRE,TUNBRIDGE WELLS,TN1 1LH

Number:08403390
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