WARD LOCK LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.00201547
CategoryPrivate Limited Company
Incorporated07 Nov 1924
Age99 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 3 days

SUMMARY

WARD LOCK LIMITED is an dissolved private limited company with number 00201547. It was incorporated 99 years, 6 months, 14 days ago, on 07 November 1924 and it was dissolved 1 year, 7 months, 3 days ago, on 18 October 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 15 Feb 2000

Current time on role 24 years, 3 months, 6 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 16 Feb 2000

Resigned on 30 Jun 2000

Time on role 4 months, 14 days

OLIVER, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 15 Feb 2000

Resigned on 30 Jun 2013

Time on role 13 years, 4 months, 15 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SMITH, Alan David

Director

Publisher

RESIGNED

Assigned on

Resigned on 01 Feb 2000

Time on role 24 years, 3 months, 20 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

CASEGEN TECHNOLOGIES LTD

BECKETT HOUSE,HIGH WYCOMBE,HP14 3LR

Number:08053161
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR PROPERTY SOLUTIONS LTD

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:09350235
Status:ACTIVE
Category:Private Limited Company

INVERNESS BID LIMITED

FIRST FLOOR,INVERNESS,IV1 1DF

Number:SC339914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIVKETO LTD

10 DAWLISH DRIVE,RUISLIP,HA4 9SD

Number:11082278
Status:ACTIVE
Category:Private Limited Company

MADINA SUPER STORE(WREXHAM) LTD

16/17 KING STREET,WREXHAM,LL11 1HF

Number:11949351
Status:ACTIVE
Category:Private Limited Company

MARK COOMBE (ENGINEERING & CONSULTING) LTD

BROOK HOUSE,WORKINGTON,CA14 4SQ

Number:05334209
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