DORMANT15 LIMITED

Acre House 11-15 William Road, London, NW1 3ER
StatusLIQUIDATION
Company No.00059713
CategoryPrivate Limited Company
Incorporated29 Nov 1898
Age125 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution19 Aug 2011
Years12 years, 7 months, 9 days

SUMMARY

DORMANT15 LIMITED is an liquidation private limited company with number 00059713. It was incorporated 125 years, 3 months, 29 days ago, on 29 November 1898 and it was dissolved 12 years, 7 months, 9 days ago, on 19 August 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.



People

BRAUNHOFER, Jennifer Sandra

Secretary

ACTIVE

Assigned on 24 Oct 2005

Current time on role 18 years, 5 months, 4 days

JONES, Stephen Andrew

Secretary

ACTIVE

Assigned on 05 Oct 2009

Current time on role 14 years, 5 months, 23 days

JONES, Stephen Andrew

Director

Company Secretary

ACTIVE

Assigned on 20 Apr 2000

Current time on role 23 years, 11 months, 8 days

MIDGLEY, Andrew John

Director

Accountant

ACTIVE

Assigned on 04 Apr 1997

Current time on role 26 years, 11 months, 24 days

GOMM, Josephine Eleanor

Secretary

RESIGNED

Assigned on 06 Mar 1992

Resigned on 31 Aug 1994

Time on role 2 years, 5 months, 25 days

HENDERSON, Michaella

Secretary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 01 Mar 2005

Time on role 5 months, 9 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 24 Oct 2005

Time on role 7 months, 23 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 22 Sep 2004

Time on role 2 years, 4 months, 22 days

POWNEY, Jane Elizabeth

Secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 30 Apr 2002

Time on role 7 years, 7 months, 30 days

COLLETT, Gerald Alfred Smith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 8 months, 27 days

DEL TUFO, Charles Anthony

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 11 days

FORSYTH, Elizabeth Anderson

Director

Solicitor

RESIGNED

Assigned on 20 May 1992

Resigned on 31 May 1994

Time on role 2 years, 11 days

GOMM, Josephine Eleanor

Director

Company Secretary

RESIGNED

Assigned on 17 Mar 1994

Resigned on 28 Apr 2000

Time on role 6 years, 1 month, 11 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 25 years, 10 months, 26 days

POWNEY, Jane Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 30 Apr 2002

Time on role 7 years, 7 months, 30 days

VICKERS, Paul Timothy Burnell

Director

Solicitor

RESIGNED

Assigned on 03 Jun 1998

Resigned on 30 Jun 1999

Time on role 1 year, 27 days

WHELAN, Paul Christopher

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Mar 1997

Time on role 27 years, 7 days

WHIFFIN, Alan Charles

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Aug 1998

Time on role 25 years, 7 months, 4 days


Some Companies

A B & D B ELECTRICAL LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:05420423
Status:LIQUIDATION
Category:Private Limited Company

CLAUSON FLAT MANAGEMENT COMPANY LIMITED

1 BANSONS YARD,ESSEX,CM5 9AA

Number:01618986
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIGHT OF ASIA RESTAURANT LIMITED

4 YORK ROAD,REDCAR,TS10 5AA

Number:11883478
Status:ACTIVE
Category:Private Limited Company

POSTDEAL LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:06019519
Status:ACTIVE
Category:Private Limited Company

RADARCH LIMITED

68 RIVERSIDE PLACE,CAMBRIDGE,CB5 8JF

Number:10704444
Status:ACTIVE
Category:Private Limited Company

SEVILPEACH LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09744654
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