STANLEY GIBBONS INTERNATIONAL LIMITED

399 Strand 399 Strand, WC2R 0LX
StatusDISSOLVED
Company No.00056414
CategoryPrivate Limited Company
Incorporated09 Mar 1898
Age126 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years5 months, 23 days

SUMMARY

STANLEY GIBBONS INTERNATIONAL LIMITED is an dissolved private limited company with number 00056414. It was incorporated 126 years, 1 month, 29 days ago, on 09 March 1898 and it was dissolved 5 months, 23 days ago, on 14 November 2023. The company address is 399 Strand 399 Strand, WC2R 0LX.



People

FITZPATRICK, Kevin

Secretary

RESIGNED

Assigned on 15 Nov 2021

Resigned on 01 Aug 2023

Time on role 1 year, 8 months, 17 days

GEE, Anthony Michael

Secretary

RESIGNED

Assigned on 02 Nov 2020

Resigned on 15 Nov 2021

Time on role 1 year, 13 days

PANDIT, Arvind Jivanlal

Secretary

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 2 months, 19 days

PURKIS, Richard Kenneth

Secretary

Administrator

RESIGNED

Assigned on 18 Feb 2000

Resigned on 02 Nov 2020

Time on role 20 years, 8 months, 13 days

DUNNINGHAM, Timothy

Director

Chief Executive

RESIGNED

Assigned on 28 May 1998

Resigned on 19 Feb 2001

Time on role 2 years, 8 months, 22 days

ELLIOTT SHIRCORE, Graham

Director

Company Executive

RESIGNED

Assigned on 02 Nov 2020

Resigned on 01 Jan 2023

Time on role 2 years, 1 month, 29 days

FITZPATRICK, Kevin

Director

Chief Finance Officer

RESIGNED

Assigned on 15 Nov 2021

Resigned on 01 Aug 2023

Time on role 1 year, 8 months, 17 days

FRASER, Paul Ian

Director

Retailer

RESIGNED

Assigned on

Resigned on 04 Apr 1997

Time on role 27 years, 1 month, 3 days

GEE, Anthony Michael

Director

Chartered Accountant

RESIGNED

Assigned on 08 Sep 2017

Resigned on 15 Nov 2021

Time on role 4 years, 2 months, 7 days

GRODECKI, Antony Richard Jan

Director

Managing Director

RESIGNED

Assigned on 28 May 1998

Resigned on 19 Feb 2001

Time on role 2 years, 8 months, 22 days

HALL, Michael Robert Montague

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2001

Resigned on 14 Feb 2008

Time on role 6 years, 11 months, 23 days

HEDDLE, Keith Andrew Millar

Director

Sales & Marketing Director

RESIGNED

Assigned on 04 Nov 2011

Resigned on 08 Sep 2017

Time on role 5 years, 10 months, 4 days

HENLEY, Mark David

Director

Accountant

RESIGNED

Assigned on 14 Feb 2008

Resigned on 04 Nov 2011

Time on role 3 years, 8 months, 19 days

MCQUILLAN, Anthony Michael

Director

Publisher

RESIGNED

Assigned on 01 Apr 1997

Resigned on 18 Jun 1998

Time on role 1 year, 2 months, 17 days

PANDIT, Arvind Jivanlal

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 2 months, 19 days

PICKFORD, Tom

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2023

Resigned on 01 Aug 2023

Time on role 6 months, 31 days

PURKIS, Richard Kenneth

Director

Adminstrator

RESIGNED

Assigned on 19 Feb 2001

Resigned on 02 Nov 2020

Time on role 19 years, 8 months, 11 days


Some Companies

12 & 12A PAGET AVENUE RTM COMPANY LTD

12A PAGET AVENUE,SUTTON,SM1 3BE

Number:11010674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANZ CONSULTANCY LTD

354A HOLLINWOOD AVENUE,MANCHESTER,M40 0JB

Number:10350419
Status:ACTIVE
Category:Private Limited Company

CAMPUS STUDIO LTD

153 CITY ROAD,LONDON,EC1V 2NX

Number:11409512
Status:ACTIVE
Category:Private Limited Company

GODS TOUCH LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:11185619
Status:ACTIVE
Category:Private Limited Company

POPPITS DAY NURSERY LIMITED

2 WAVERTON ROAD,WANDSWORTH,SW18 3BY

Number:07262439
Status:ACTIVE
Category:Private Limited Company

SROT LIMITED

A1 GOLF ACTIVITY CENTRE,ARKLEY,EN5 3HW

Number:11759336
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