SETON HOUSE BIRMINGHAM

Kpmg Restucturing One Snowhill Kpmg Restucturing One Snowhill, Birmingham, B4 6GH, West Midlands
StatusDISSOLVED
Company No.00326911
Category
Incorporated17 Apr 1937
Age87 years, 1 month
JurisdictionEngland Wales
Dissolution01 Jul 2016
Years7 years, 10 months, 16 days

SUMMARY

SETON HOUSE BIRMINGHAM is an dissolved with number 00326911. It was incorporated 87 years, 1 month ago, on 17 April 1937 and it was dissolved 7 years, 10 months, 16 days ago, on 01 July 2016. The company address is Kpmg Restucturing One Snowhill Kpmg Restucturing One Snowhill, Birmingham, B4 6GH, West Midlands.



People

ASQUITH, Julian

Director

Accountant

ACTIVE

Assigned on 20 Nov 2013

Current time on role 10 years, 5 months, 27 days

ENGLAND, Michael James Peter

Director

Asset Manager

ACTIVE

Assigned on 30 Jul 2013

Current time on role 10 years, 9 months, 18 days

HODGKINSON, Maureen

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 31 Jul 2012

Time on role 1 year, 1 month, 1 day

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 30 Jun 2011

Time on role 9 months, 30 days

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2010

Time on role 13 years, 8 months, 16 days

AINSWORTH, Eric Stephen

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Oct 1995

Time on role 28 years, 6 months, 28 days

AMEY, Brian Leslie

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Oct 1995

Time on role 2 years, 1 month

CANNON, Thomas Charles

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 7 days

CARTER, Paul Dennis

Director

Company Director

RESIGNED

Assigned on 05 Nov 2007

Resigned on 07 Oct 2010

Time on role 2 years, 11 months, 2 days

DEVANNEY, William Gerard

Director

Finance Director

RESIGNED

Assigned on 14 Jun 2010

Resigned on 30 Jun 2012

Time on role 2 years, 16 days

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 21 Nov 2005

Resigned on 30 Apr 2007

Time on role 1 year, 5 months, 9 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 22 Dec 1998

Resigned on 27 Jun 2002

Time on role 3 years, 6 months, 5 days

FINDLER, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 04 Dec 2007

Time on role 7 months, 4 days

JONES, Evan Taylor

Director

Director

RESIGNED

Assigned on 28 Feb 1997

Resigned on 31 Aug 2001

Time on role 4 years, 6 months, 3 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 07 May 2009

Time on role 1 year, 27 days

MARTON, Richard Egerton Christopher

Director

Director

RESIGNED

Assigned on 31 Aug 1993

Resigned on 08 Nov 2000

Time on role 7 years, 2 months, 8 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 11 Oct 1995

Resigned on 31 Aug 2011

Time on role 15 years, 10 months, 20 days

MCCOMASKY, James Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 25 Apr 2008

Time on role 11 months, 25 days

MCGILLIVRAY, Ian

Director

Bank Official

RESIGNED

Assigned on 30 Jun 2012

Resigned on 28 Nov 2013

Time on role 1 year, 4 months, 28 days

MCTERNAN, Hugh James

Director

Director

RESIGNED

Assigned on

Resigned on 19 Oct 1995

Time on role 28 years, 6 months, 28 days

PARSONAGE, Allan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Oct 1995

Time on role 28 years, 6 months, 28 days

ROBERTSON, Douglas Grant

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 30 Apr 2007

Time on role 4 years, 11 months, 14 days

RODGERS, Neil Anthony

Director

Group Finance Director

RESIGNED

Assigned on 07 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 23 days

SHOWAN, Ian Keith

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 17 days

SMITH, Paul Victor

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 16 days

STARKEY, Alan Rudolph

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 7 months, 17 days

STEWART, Alistair Duncan

Director

Bank Official

RESIGNED

Assigned on 30 Jun 2012

Resigned on 30 Jul 2013

Time on role 1 year, 1 month

THORNE, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 1995

Resigned on 14 Sep 1998

Time on role 2 years, 11 months, 3 days

TURNBULL, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 23 Apr 1996

Resigned on 01 Jul 1997

Time on role 1 year, 2 months, 8 days


Some Companies

ALAMO BLINDS LTD

SUITE 2 1,CROWTHORNE,RS45 7BF

Number:07758317
Status:ACTIVE
Category:Private Limited Company

GMUND LIMITED

36 CROWN RISE,WATFORD,WD25 0NE

Number:09576325
Status:ACTIVE
Category:Private Limited Company

LEWESTON FARM LLP

THE DOWER HOUSE LEWESTON FARM,SHERBORNE,DT9 5NU

Number:OC322762
Status:ACTIVE
Category:Limited Liability Partnership
Number:07911505
Status:ACTIVE
Category:Private Limited Company

R & B PROPERTY LTD.

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC611897
Status:ACTIVE
Category:Private Limited Company

SP WATERGATE LIMITED

CLOCK HOUSE,GODALMING,GU8 6NW

Number:07998872
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