ANCROFT INVESTMENTS LIMITED

41 Castle Way, Southampton, SO14 2BW, Hampshire
StatusDISSOLVED
Company No.00672445
CategoryPrivate Limited Company
Incorporated13 Oct 1960
Age63 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution17 Mar 2011
Years13 years, 1 month, 22 days

SUMMARY

ANCROFT INVESTMENTS LIMITED is an dissolved private limited company with number 00672445. It was incorporated 63 years, 6 months, 26 days ago, on 13 October 1960 and it was dissolved 13 years, 1 month, 22 days ago, on 17 March 2011. The company address is 41 Castle Way, Southampton, SO14 2BW, Hampshire.



People

LAMPSHIRE, Philip John

Secretary

ACTIVE

Assigned on 22 Jun 2010

Current time on role 13 years, 10 months, 16 days

DIFFEY, Stuart, Mr.

Director

Director

ACTIVE

Assigned on 22 Jun 2010

Current time on role 13 years, 10 months, 16 days

TIERNAN, Patrick Colm Peter

Director

Director

ACTIVE

Assigned on 22 Jun 2010

Current time on role 13 years, 10 months, 16 days

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

Company Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

HALLGATE-HILLS, Claire Rosamund

Secretary

RESIGNED

Assigned on 18 Mar 1992

Resigned on 02 Sep 1994

Time on role 2 years, 5 months, 15 days

HALLING, Teresa Kathleen

Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 02 Dec 1994

Time on role 3 months

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 09 Oct 2006

Resigned on 29 May 2009

Time on role 2 years, 7 months, 20 days

STEVENS, Lindsey Anne

Secretary

RESIGNED

Assigned on 13 May 2009

Resigned on 22 Jun 2010

Time on role 1 year, 1 month, 9 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 31 May 1999

Time on role 4 years, 5 months, 29 days

WORTHINGTON, Paul Frank

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ALLEN, Robert Walter

Director

Financial Director

RESIGNED

Assigned on 13 Jun 1994

Resigned on 20 Aug 2002

Time on role 8 years, 2 months, 7 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Aug 2004

Time on role 1 year, 4 months, 2 days

BEARCROFT, Jeffrey John

Director

Finance Director

RESIGNED

Assigned on 07 May 1991

Resigned on 27 May 1994

Time on role 3 years, 20 days

BURNETT RAE, Jeremy Alexander James Fraser

Director

Legal Director

RESIGNED

Assigned on 13 Jun 1994

Resigned on 10 Jul 1997

Time on role 3 years, 27 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

DODDS, Gerald Vincent

Director

Chief Risk Officer

RESIGNED

Assigned on 31 May 2008

Resigned on 22 Jun 2010

Time on role 2 years, 22 days

JAMES, Ian Humphries

Director

Director

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 May 1999

Time on role 3 years, 8 months, 13 days

JESSOP, Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Aug 1991

Resigned on 02 Apr 1993

Time on role 1 year, 7 months, 28 days

LOCKWOOD, Kevin Ashley

Director

Company Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 May 2008

Time on role 1 year, 5 months, 27 days

MACINNES, Ian Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Feb 1994

Time on role 30 years, 2 months, 28 days

PARSONS, David Charles

Director

Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 28 Apr 1995

Time on role 2 years, 3 months, 24 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 29 May 2009

Time on role 2 years, 5 months, 25 days

STEVENS, Lindsey Anne

Director

Chartered Secretary

RESIGNED

Assigned on 21 May 2009

Resigned on 22 Jun 2010

Time on role 1 year, 1 month, 1 day

STRANG, Andrew David

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 1994

Resigned on 04 Dec 2006

Time on role 12 years, 9 months, 22 days

TRUSLER, Alan

Director

Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 26 May 1995

Time on role 2 years, 4 months, 22 days

WHALLEY, Roger Hedley

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 1 month, 15 days

WILLCOCK, John Marcus

Director

Accountant

RESIGNED

Assigned on 20 Aug 2002

Resigned on 04 Dec 2006

Time on role 4 years, 3 months, 15 days


Some Companies

ASTON WELDING SERVICES LIMITED

UNIT 1,BIRMINGHAM,B6 7RD

Number:10205082
Status:ACTIVE
Category:Private Limited Company

COBDEN VIEW HOTEL LIMITED

40 COBDEN VIEW ROAD,SHEFFIELD,S10 1HQ

Number:05594429
Status:ACTIVE
Category:Private Limited Company

K.J.P HAULAGE LTD

16 RUTLAND CLOSE,CLAYTON LE MOORS,BB5 5RQ

Number:11608514
Status:ACTIVE
Category:Private Limited Company
Number:05159037
Status:ACTIVE
Category:Private Limited Company

PRONTO GLASS LIMITED

96-98 WEST STREET,BRISTOL,BS3 3LR

Number:03819278
Status:ACTIVE
Category:Private Limited Company

THE LOFT UK CONSULTING GROUP LIMITED

142 CROMWELL ROAD,KENSINGTON,SW7 4EP

Number:11371381
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