JASON ESTATES

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.00645862
Category
Incorporated31 Dec 1959
Age64 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 30 days

SUMMARY

JASON ESTATES is an dissolved with number 00645862. It was incorporated 64 years, 4 months, 22 days ago, on 31 December 1959 and it was dissolved 12 years, 8 months, 30 days ago, on 23 August 2011. The company address is York House York House, London, W1H 7LX.



People

BRAINE, Anthony

Secretary

ACTIVE

Assigned on

Current time on role

FORSHAW, Christopher Michael John

Director

Company Director

ACTIVE

Assigned on 23 Feb 2011

Current time on role 13 years, 2 months, 27 days

ROBERTS, Timothy Andrew

Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 14 Jul 2006

Time on role

BARZYCKI, Sarah Morrell

Director

Head Of Finance

RESIGNED

Assigned on 14 Jul 2006

Resigned on 23 Feb 2011

Time on role 4 years, 7 months, 9 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 23 Feb 2011

Time on role 4 years, 7 months, 9 days

BERRY, David Charles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Jul 1998

Time on role 25 years, 10 months, 5 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Dec 2007

Time on role 4 years, 8 months, 23 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 1997

Resigned on 07 Apr 2003

Time on role 5 years, 9 months, 6 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

GUNSTON, Michael Ian

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Jan 2007

Time on role 3 years, 9 months, 23 days

GUNSTON, Michael Ian

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 07 Apr 2003

Time on role 21 years, 1 month, 15 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Nov 2008

Time on role 3 years, 10 months, 8 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Nov 2009

Time on role 3 years, 3 months, 23 days

KALMAN, Stephen Lionel

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 16 Jul 1999

Time on role 24 years, 10 months, 6 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Jul 2006

Time on role 9 years, 13 days

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 18 Apr 2003

Resigned on 31 Dec 2006

Time on role 3 years, 8 months, 13 days

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 31 Dec 1959

Resigned on 07 Apr 2003

Time on role 43 years, 3 months, 7 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Aug 2005

Time on role 2 years, 4 months, 23 days

RITBLAT, Nicholas Simon Jonathan

Director

Chairman And Manging Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 07 Apr 2003

Time on role 5 years, 9 months, 6 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2003

Resigned on 23 Feb 2011

Time on role 7 years, 10 months, 15 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2002

Resigned on 07 Apr 2003

Time on role 1 year, 1 month, 9 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 23 Feb 2011

Time on role 4 years, 7 months, 9 days

SELWYN, Irwin Neville Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Mar 2007

Time on role 3 years, 11 months, 23 days

SELWYN, Irwin Neville Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Apr 2003

Time on role 21 years, 1 month, 15 days

WEBB, Nigel Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 23 Feb 2011

Time on role 4 years, 7 months, 9 days

WESTON SMITH, John Harry

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2006

Time on role 17 years, 10 months, 8 days


Some Companies

2S FILMS LIMITED

MAPLE HOUSE C/O GREENE PARTNERSHIP LLP,HIGH STREET, POTTERS BAR,EN6 5BS

Number:11620952
Status:ACTIVE
Category:Private Limited Company

AEGEAN CAPITAL INVESTMENTS LIMITED

110 CANNON STREET,LONDON,EC4N 6EU

Number:11059580
Status:ACTIVE
Category:Private Limited Company

LENNOCO CONSTRUCTION LTD

177 ALBURY DRIVE,PINNER,HA5 3RH

Number:07440533
Status:ACTIVE
Category:Private Limited Company

M14 VALETERS LIMITED

C K W CHARTERED ACCOUNTANTS,MANCHESTER,M19 1NR

Number:11906439
Status:ACTIVE
Category:Private Limited Company

PINNACLE FIRE SAFETY CONSULTANTS LIMITED

19 CEDAR WAY,FERNDOWN,BH22 9UE

Number:09790528
Status:ACTIVE
Category:Private Limited Company

ROMANIAMAX LTD

23 QUEENS DRIVE WEST,PETERBOROUGH,PE1 2UU

Number:10404913
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