CANDYBOX LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00336338
CategoryPrivate Limited Company
Incorporated31 Jan 1938
Age86 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution02 Feb 2011
Years13 years, 3 months, 7 days

SUMMARY

CANDYBOX LIMITED is an dissolved private limited company with number 00336338. It was incorporated 86 years, 3 months, 9 days ago, on 31 January 1938 and it was dissolved 13 years, 3 months, 7 days ago, on 02 February 2011. The company address is Hill House Hill House, London, EC4A 3TR.



People

CONACHER, Matthew Ian

Secretary

ACTIVE

Assigned on 30 Jun 2010

Current time on role 13 years, 10 months, 9 days

BADDELEY, Julian Charles

Director

Company Secretary

ACTIVE

Assigned on 25 Jul 2008

Current time on role 15 years, 9 months, 15 days

JACK, Thomas Edward

Director

Accountant

ACTIVE

Assigned on 29 Jun 2010

Current time on role 13 years, 10 months, 10 days

DAVAGE, Clare Elizabeth

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 24 Jul 2008

Time on role 2 years, 7 months, 22 days

DEELEY, Joy Ann

Secretary

RESIGNED

Assigned on

Resigned on 23 Apr 2001

Time on role 23 years, 16 days

HUDSPITH, John Edward

Secretary

RESIGNED

Assigned on 23 Apr 2001

Resigned on 03 Oct 2003

Time on role 2 years, 5 months, 10 days

JONES, Matthew David Alexander

Secretary

RESIGNED

Assigned on 03 Oct 2003

Resigned on 02 Dec 2005

Time on role 2 years, 1 month, 30 days

VALIBHAI, Yasmin

Secretary

RESIGNED

Assigned on 25 Jul 2008

Resigned on 30 Jun 2010

Time on role 1 year, 11 months, 5 days

CARTMELL, Peter Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 03 Oct 2003

Time on role 9 years, 10 months, 2 days

CLARK, Michael Archibald Campbell

Director

Secretary/Chief Legal Officer

RESIGNED

Assigned on

Resigned on 30 Nov 2004

Time on role 19 years, 5 months, 9 days

HUDSPITH, John Edward

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 24 Jul 2008

Time on role 3 years, 7 months, 24 days

JINKS, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 8 days

JONES, Matthew David Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 02 Dec 2005

Time on role 1 year, 2 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 31 Mar 2010

Time on role 5 years, 4 months, 1 day

ORCHARD, Christopher William

Director

Director Of Business Risk Mana

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Nov 2004

Time on role 1 year, 1 month, 27 days


Some Companies

AMH CORPORATE CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10301333
Status:ACTIVE
Category:Private Limited Company

ANCHORAGE BUSINESS PARKS LTD

UNIT A1 ANCHORAGE BUSINESS PARK,DOCKLANDS PRESTON,PR2 2YL

Number:05091836
Status:ACTIVE
Category:Private Limited Company

HEALTHHUTSAUNA LIMITED

2 PRESTON ON STOUR,STRATFORD-UPON-AVON,CV37 8NG

Number:10602998
Status:ACTIVE
Category:Private Limited Company

LAUDER LIMITED

6TH FLOOR,LONDON,NW3 5JJ

Number:05426223
Status:ACTIVE
Category:Private Limited Company

RJB JOINERY SERVICES LIMITED

19 THE SQUARE,RETFORD,DN22 6DQ

Number:06548437
Status:ACTIVE
Category:Private Limited Company

SB PH ENGINEER LTD

156 ELGIN AVENUE,LONDON,W9 2NT

Number:10253485
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