EDLAW NO.14 LTD

Kpmg Llp Kpmg Llp, London, EC4Y 8BB
StatusDISSOLVED
Company No.00286699
CategoryPrivate Limited Company
Incorporated09 Apr 1934
Age90 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution24 Jul 2013
Years10 years, 9 months, 17 days

SUMMARY

EDLAW NO.14 LTD is an dissolved private limited company with number 00286699. It was incorporated 90 years, 1 month, 1 day ago, on 09 April 1934 and it was dissolved 10 years, 9 months, 17 days ago, on 24 July 2013. The company address is Kpmg Llp Kpmg Llp, London, EC4Y 8BB.



People

WILKINSON, Deborah Janet

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2004

Current time on role 19 years, 5 months, 10 days

BOLTER, Roger Christopher

Secretary

Director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 30 Nov 2004

Time on role 2 years, 18 days

HOAD, Geoffrey Douglas

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 31 Dec 1999

Time on role 3 years, 6 months

HOWELLS, David Richard

Secretary

Asst Grp Financial Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Dec 2011

Time on role 4 years, 10 months, 29 days

HUGHES, Mark Leonard William

Secretary

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 12 Nov 2002

Time on role 8 months, 20 days

WILKINSON, Deborah Janet

Secretary

Financial Controller

RESIGNED

Assigned on 30 Nov 2004

Resigned on 01 Feb 2007

Time on role 2 years, 2 months, 1 day

WILMAN, David John

Secretary

RESIGNED

Assigned on 31 Dec 1999

Resigned on 20 Feb 2002

Time on role 2 years, 1 month, 20 days

BOLTER, Roger Christopher

Director

Director

RESIGNED

Assigned on 12 Nov 2002

Resigned on 30 Nov 2004

Time on role 2 years, 18 days

EARP, John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 31 May 2002

Time on role 2 years, 6 months, 13 days

HOWELLS, David Richard

Director

Asstt Group Financial Director

RESIGNED

Assigned on 23 Jan 2006

Resigned on 30 Dec 2011

Time on role 5 years, 11 months, 7 days

HUGHES, Mark Leonard William

Director

Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 12 Nov 2002

Time on role 1 year, 28 days

MARSTON, Jeffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 1 day

NUWAR, David

Director

Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 31 Mar 2005

Time on role 3 years, 5 months, 16 days

TAYLOR, Brian Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 3 months, 26 days

THOMAS, Philip

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 23 Jan 2006

Time on role 1 year, 11 months

WILMAN, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 9 days


Some Companies

4FUN GAMING LTD

26 UPPER CHURNSIDE,CIRENCESTER,GL7 1AP

Number:11210400
Status:ACTIVE
Category:Private Limited Company

BLUETIFUL LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:11441938
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL OVERSIGHT LTD

2 SAXON CLOSE,HARPENDEN,AL5 5HT

Number:10705922
Status:ACTIVE
Category:Private Limited Company

J&J STEEL BUILD LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC499171
Status:ACTIVE
Category:Private Limited Company

LIFENHANCERS PERSONAL TRAINING LTD

14 FLAT 14 LOVELL HOUSE,HACKNEY,E8 4NJ

Number:10892875
Status:ACTIVE
Category:Private Limited Company

NEW LEAF WM LTD

2349 COVENTRY ROAD,BIRMINGHAM,B26 3PN

Number:11296813
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