AGHOCO 1107 LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusDISSOLVED
Company No.00509139
CategoryPrivate Limited Company
Incorporated24 Jun 1952
Age71 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 25 days

SUMMARY

AGHOCO 1107 LIMITED is an dissolved private limited company with number 00509139. It was incorporated 71 years, 10 months, 27 days ago, on 24 June 1952 and it was dissolved 6 years, 7 months, 25 days ago, on 26 September 2017. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



People

CULLEN, Timothy Edward

Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 1 month, 1 day

LONG, Andrew Michael

Director

Company Director

ACTIVE

Assigned on 04 Dec 2008

Current time on role 15 years, 5 months, 17 days

RUBIN, Andrew Keith

Director

Company Director

ACTIVE

Assigned on 08 Mar 2010

Current time on role 14 years, 2 months, 13 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

FARRANT, Frank Arthur

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 18 days

HYDE, John Derek Gregory

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 15 Jul 2002

Time on role 7 years, 9 months, 12 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on 15 Jul 2002

Resigned on 01 Jan 2005

Time on role 2 years, 5 months, 17 days

ANDREWS, Steven

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 11 months, 13 days

BLACKMAN, Ian Nicholas

Director

Managing Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 20 May 2010

Time on role 2 months, 2 days

CAMPBELL, Patrick James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2005

Resigned on 08 Mar 2010

Time on role 5 years, 2 months, 7 days

GYVES, Daniel George William

Director

Company Director

RESIGNED

Assigned on 20 May 2010

Resigned on 30 Jun 2011

Time on role 1 year, 1 month, 10 days

KEYSER, Anthony John De

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 20 days

MITCHELL, John Ian

Director

Sourcing Director

RESIGNED

Assigned on 08 Jun 1992

Resigned on 10 Sep 1997

Time on role 5 years, 3 months, 2 days

ROBINSON, Richard James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 24 Aug 2012

Time on role 10 months, 24 days

SINCLAIR, Jonathan Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 31 Dec 2008

Time on role 4 years, 9 months

STEVENS, Richard Anthony

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 01 Jan 2005

Time on role 3 years, 1 day

WEBSTER, Nicholas Peter Hamilton

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Mar 2004

Time on role 2 years, 3 months


Some Companies

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED

5 LEWES CRESCENT, KEMP TOWN,EAST SUSSEX,BN2 1FH

Number:03821233
Status:ACTIVE
Category:Private Limited Company

ERC 20 GRIND LTD

FLAT 125,PURLEY,CR8 2AD

Number:11327454
Status:ACTIVE
Category:Private Limited Company

S2S SOFTWARE SOLUTIONS LTD

SPRING LODGE,LEEDS,LS7 2HA

Number:08514049
Status:ACTIVE
Category:Private Limited Company

SHT HOLDINGS UK LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:10404240
Status:ACTIVE
Category:Private Limited Company
Number:LP008530
Status:ACTIVE
Category:Limited Partnership

THE PRACTICE MANAGERS BUSINESS CLUB LIMITED

THE OLD SCHOOL SCHOOL LANE,NOTTINGHAM,NG13 9ES

Number:11435834
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