00163881 LIMITED

24 Bevis Marks 24 Bevis Marks, EC3A 7NR
StatusDISSOLVED
Company No.00163881
CategoryPrivate Limited Company
Incorporated10 Feb 1920
Age104 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 26 days

SUMMARY

00163881 LIMITED is an dissolved private limited company with number 00163881. It was incorporated 104 years, 3 months, 2 days ago, on 10 February 1920 and it was dissolved 1 year, 11 months, 26 days ago, on 17 May 2022. The company address is 24 Bevis Marks 24 Bevis Marks, EC3A 7NR.



People

OXENHAM, Alun Roy

Secretary

Company Secretary

ACTIVE

Assigned on 29 Sep 2000

Current time on role 23 years, 7 months, 13 days

LAZARD, Roland

Director

General Delegate Uk Ireland An

ACTIVE

Assigned on 19 May 2005

Current time on role 18 years, 11 months, 24 days

OXENHAM, Alun Roy

Director

Company Secretary

ACTIVE

Assigned on 29 Sep 2000

Current time on role 23 years, 7 months, 13 days

HILDREY, Christina Elspeth

Secretary

RESIGNED

Assigned on

Resigned on 05 Sep 1997

Time on role 26 years, 8 months, 7 days

HOGG, Jennifer Mary

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 29 Sep 2000

Time on role 10 months, 17 days

PEATE, Roland Duncan

Secretary

Assistant Secretary

RESIGNED

Assigned on 05 Sep 1997

Resigned on 23 Jan 1998

Time on role 4 months, 18 days

STOVOLD, David

Secretary

Assistant Secretary

RESIGNED

Assigned on 24 Jan 1998

Resigned on 23 Dec 1998

Time on role 10 months, 30 days

WAINE, Sarah Jane

Secretary

Assistant Secretary

RESIGNED

Assigned on 23 Dec 1998

Resigned on 12 Nov 1999

Time on role 10 months, 20 days

BURTON, Amanda Jane

Director

Lawyer

RESIGNED

Assigned on

Resigned on 06 Apr 2000

Time on role 24 years, 1 month, 6 days

BUYS, William Frederick

Director

Director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 31 May 2005

Time on role 2 years, 3 months, 28 days

HILDREY, Christina Elspeth

Director

Company Secretary

RESIGNED

Assigned on 05 Dec 1994

Resigned on 05 Sep 1997

Time on role 2 years, 9 months

HOAD, Geoffrey Douglas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1994

Time on role 29 years, 5 months, 7 days

HOGG, Jennifer Mary

Director

Assistant Company Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 29 Sep 2000

Time on role 10 months, 17 days

PEATE, Roland Duncan

Director

Assistant Secretary

RESIGNED

Assigned on 05 Sep 1997

Resigned on 23 Jan 1998

Time on role 4 months, 18 days

POSTON, Lindsay

Director

Chief Operating Officer

RESIGNED

Assigned on 06 Apr 2000

Resigned on 03 Feb 2003

Time on role 2 years, 9 months, 27 days

STOVOLD, David

Director

Assistant Secretary

RESIGNED

Assigned on 24 Jan 1998

Resigned on 23 Dec 1998

Time on role 10 months, 30 days

WAINE, Sarah Jane

Director

Assistant Secretary

RESIGNED

Assigned on 23 Dec 1998

Resigned on 12 Nov 1999

Time on role 10 months, 20 days


Some Companies

BENCHMARK PROJECTS LIMITED

FLAT 8 LANGHAM HOUSE,LONDON,SW4 9QZ

Number:11674717
Status:ACTIVE
Category:Private Limited Company

BICESTER COURT (KIDLINGTON) MANAGEMENT COMPANY LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:01259470
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSTANT PROMOTION LIMITED

ARGYLE ARMS,LONDONDERRY,BT48 7JJ

Number:NI024493
Status:ACTIVE
Category:Private Limited Company

JA CLASSIC AND SPORTS LIMITED

GREEN GATES RYE ROAD,CRANBROOK,TN18 5PG

Number:10826923
Status:ACTIVE
Category:Private Limited Company

SIMPLY BRILL LIMITED

9 HAVILLAND MEWS,LONDON,W12 8BG

Number:10496469
Status:ACTIVE
Category:Private Limited Company

SKILLED NETWORKS LIMITED

816 ALASKA BUILDINGS 816 ALASKA BUILDINGS,LONDON,SE1 3BG

Number:08336122
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