CROMWELL LAND INVESTMENTS LIMITED

8 Canada Square, London, E14 5HQ, United Kingdom
StatusDISSOLVED
Company No.00267455
CategoryPrivate Limited Company
Incorporated03 Aug 1932
Age91 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 8 months

SUMMARY

CROMWELL LAND INVESTMENTS LIMITED is an dissolved private limited company with number 00267455. It was incorporated 91 years, 10 months, 12 days ago, on 03 August 1932 and it was dissolved 10 years, 8 months ago, on 15 October 2013. The company address is 8 Canada Square, London, E14 5HQ, United Kingdom.



People

DEAN, Katherine

Secretary

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 10 months, 22 days

COLE, Richard John

Director

Banker

ACTIVE

Assigned on 31 May 2012

Current time on role 12 years, 15 days

MARLOW, Jonathan Peter

Director

Banker

ACTIVE

Assigned on 30 Nov 2011

Current time on role 12 years, 6 months, 15 days

BANDEL, Martin Howard

Secretary

RESIGNED

Assigned on 13 Jul 1993

Resigned on 30 Jun 2000

Time on role 6 years, 11 months, 17 days

BLACK, Nicola Suzanne

Secretary

RESIGNED

Assigned on 16 Feb 2001

Resigned on 09 Nov 2001

Time on role 8 months, 21 days

COLE, Jennifer

Secretary

RESIGNED

Assigned on 09 Nov 2001

Resigned on 01 Aug 2003

Time on role 1 year, 8 months, 23 days

FORSTER, Helen

Secretary

RESIGNED

Assigned on 27 Apr 2006

Resigned on 19 Jul 2006

Time on role 2 months, 22 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 13 Feb 2007

Time on role 6 months, 25 days

LYON, Karen

Secretary

RESIGNED

Assigned on 09 Sep 2009

Resigned on 04 Apr 2013

Time on role 3 years, 6 months, 25 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 13 Feb 2007

Resigned on 09 Sep 2009

Time on role 2 years, 6 months, 24 days

NIVEN, Frances Julie

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jul 2005

Resigned on 27 Apr 2006

Time on role 9 months, 13 days

POOLE, Rebecca Louise

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 14 Jul 2005

Time on role 1 year, 11 months, 13 days

STUART-SMITH, Gordon

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 11 months, 2 days

WOOD, Hollie Rheanna

Secretary

RESIGNED

Assigned on 04 Apr 2013

Resigned on 24 Jul 2013

Time on role 3 months, 20 days

PATERNOSTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Feb 2001

Time on role 7 months, 15 days

ALLPORT, Howard Coplestone

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 23 years, 15 days

ASHKEN, Karol Maksymilian

Director

Retired Banker

RESIGNED

Assigned on

Resigned on 14 Feb 2000

Time on role 24 years, 4 months, 1 day

BANDEL, Martin Howard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 1993

Resigned on 30 Jun 2000

Time on role 6 years, 9 months, 16 days

DE ALBUQUERQUE, Simon Peter

Director

Banker

RESIGNED

Assigned on 22 Jun 1999

Resigned on 01 Apr 2008

Time on role 8 years, 9 months, 10 days

EDWARDS, Dylan Crocker

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 6 months, 16 days

GLEDHILL, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 06 Aug 2008

Resigned on 30 Apr 2011

Time on role 2 years, 8 months, 24 days

GLOVER, Edward Douglas

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 30 Apr 2011

Time on role 13 years, 1 month, 16 days

HAYES, Laurence Edwin

Director

Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 30 Nov 2011

Time on role 2 years, 7 months, 21 days

HOLBROOK, Carolyn

Director

Property Management

RESIGNED

Assigned on 13 May 2004

Resigned on 09 Apr 2009

Time on role 4 years, 10 months, 27 days

KERRIDGE, Sharon Diana Mandy

Director

Banker

RESIGNED

Assigned on 09 Apr 2009

Resigned on 30 Apr 2011

Time on role 2 years, 21 days

MOFFAT, Andrew David John

Director

Merchant Banker

RESIGNED

Assigned on 29 Apr 2003

Resigned on 31 May 2012

Time on role 9 years, 1 month, 2 days

RAWLINS, Richard Denis

Director

Surveyor

RESIGNED

Assigned on 06 Feb 1998

Resigned on 24 May 2004

Time on role 6 years, 3 months, 18 days

STUART-SMITH, Gordon

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 11 months, 2 days

SZPIRO, Toby Nicholas Maximilian

Director

Company Director

RESIGNED

Assigned on 31 May 2001

Resigned on 11 Oct 2002

Time on role 1 year, 4 months, 11 days

THORP, Timothy Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 2001

Resigned on 06 Aug 2008

Time on role 7 years, 5 months, 19 days

VON GUIONNEAU, Werner Marc Friedrich

Director

Banker

RESIGNED

Assigned on 15 Feb 2001

Resigned on 21 Dec 2007

Time on role 6 years, 10 months, 6 days


Some Companies

ANGEL ENTERPRISES (UK) LIMITED

UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB

Number:04469998
Status:ACTIVE
Category:Private Limited Company

B K FASTENER ENGINEERING LIMITED

UNIT 3,TELFORD,TF3 3BJ

Number:05989174
Status:ACTIVE
Category:Private Limited Company

BEST TALENT SOLUTIONS LTD

SUNCROFT ILMINGTON ROAD,SHIPSTON-ON-STOUR,CV36 4PG

Number:06382770
Status:ACTIVE
Category:Private Limited Company

D & H PLANT LTD

KINGSMILL INDUSTRIAL ESTATE,CULLOMPTON,EX15 1BS

Number:06373765
Status:ACTIVE
Category:Private Limited Company
Number:06247671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CHIMES BROXBOURNE (COGRESS) LLP

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:OC425464
Status:ACTIVE
Category:Limited Liability Partnership

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