NUMBER 80 CHEAPSIDE LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.00634498
CategoryPrivate Limited Company
Incorporated06 Aug 1959
Age64 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution24 Oct 2017
Years6 years, 6 months, 28 days

SUMMARY

NUMBER 80 CHEAPSIDE LIMITED is an dissolved private limited company with number 00634498. It was incorporated 64 years, 9 months, 15 days ago, on 06 August 1959 and it was dissolved 6 years, 6 months, 28 days ago, on 24 October 2017. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 6 months, 21 days

BELL, Lucinda Margaret

Director

Chartered Accountant

ACTIVE

Assigned on 14 Jul 2006

Current time on role 17 years, 10 months, 7 days

MCNUFF, Jonathan Charles

Director

Chartered Accountant

ACTIVE

Assigned on 13 Jul 2016

Current time on role 7 years, 10 months, 8 days

MIDDLETON, Charles John

Director

Corporate Tax Executive

ACTIVE

Assigned on 13 Jul 2016

Current time on role 7 years, 10 months, 8 days

MARTIN, Philip John

Secretary

RESIGNED

Assigned on 22 Mar 2001

Resigned on 31 Oct 2016

Time on role 15 years, 7 months, 9 days

WILSON, Michael Anthony

Secretary

RESIGNED

Assigned on

Resigned on 22 Mar 2001

Time on role 23 years, 1 month, 29 days

BERESFORD, Valentine Tristram

Director

Company Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 16 Aug 2010

Time on role 4 years, 1 month, 2 days

CLUTTON, Rodney

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jan 2001

Time on role 23 years, 4 months, 16 days

DOYLE, Eugene Francis

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Jan 2001

Resigned on 13 Aug 2007

Time on role 6 years, 7 months, 8 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

MCGANN, Martin Francis

Director

Chartered Accountant

RESIGNED

Assigned on 17 Feb 2003

Resigned on 07 Oct 2005

Time on role 2 years, 7 months, 18 days

NETTLETON, John Dering

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jan 2001

Time on role 23 years, 4 months, 16 days

PRICE, Humphrey James Montgomery

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2001

Resigned on 28 Jul 2005

Time on role 4 years, 6 months, 23 days

STIRLING, Mark Andrew

Director

Surveyor

RESIGNED

Assigned on 28 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 3 months, 9 days

VAUGHAN, Patrick Lionel

Director

Company Director

RESIGNED

Assigned on 05 Jan 2001

Resigned on 03 Mar 2001

Time on role 1 month, 29 days

WATES, Paul Christopher Ronald

Director

Director

RESIGNED

Assigned on

Resigned on 05 Jan 2001

Time on role 23 years, 4 months, 16 days


Some Companies

GARDINER SOFTWARE SERVICES LTD

49 JUBILEE CLOSE,MELBOURNE,DE73 8GR

Number:11548919
Status:ACTIVE
Category:Private Limited Company

INFINITELY LIMITED

WASHBROOK MEADOW,WINSLOW,MK18 3LX

Number:02078585
Status:ACTIVE
Category:Private Limited Company

LEBRAVO LIMITED

TALL TIMBERS,PETWORTH,GU28 0JU

Number:08738660
Status:ACTIVE
Category:Private Limited Company

NEW WINE RACK LTD

37A HIGH STREET,HEMEL HEMPSTEAD,HP3 0HG

Number:10884370
Status:ACTIVE
Category:Private Limited Company

SMARTFLUSH LTD

BRIDGFORD HOUSE,ALDERLEY EDGE,SK9 7JP

Number:04711991
Status:ACTIVE
Category:Private Limited Company

SUHAIL RASHID LTD

13 STIRLING AVENUE,PINNER,HA5 1JS

Number:09730381
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