ADWEST PROPERTIES LIMITED

100 New Bridge Street 100 New Bridge Street, EC4V 6JA
StatusDISSOLVED
Company No.00716839
CategoryPrivate Limited Company
Incorporated02 Mar 1962
Age62 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 10 days

SUMMARY

ADWEST PROPERTIES LIMITED is an dissolved private limited company with number 00716839. It was incorporated 62 years, 2 months, 14 days ago, on 02 March 1962 and it was dissolved 7 years, 8 months, 10 days ago, on 06 September 2016. The company address is 100 New Bridge Street 100 New Bridge Street, EC4V 6JA.



People

ADAMS, Geoffrey

Director

Management Accountant

ACTIVE

Assigned on 20 Mar 2013

Current time on role 11 years, 1 month, 27 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 10 Feb 1995

Resigned on 31 May 1999

Time on role 4 years, 3 months, 21 days

BROOKS, David George

Secretary

RESIGNED

Assigned on 01 Jun 1999

Resigned on 03 Jun 1999

Time on role 2 days

CONFAVREUX, Andre George

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1995

Time on role 29 years, 3 months, 6 days

LOWEN, Kevin Geoffrey

Secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 26 Apr 2002

Time on role 2 years, 10 months, 23 days

ROCKETT, Jennifer

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

SKOTAK, Theresa Lynn

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 22 Sep 2011

Time on role 3 years, 11 months, 18 days

WILLIAMS, Alan Charles

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 3 months, 8 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2004

Resigned on 04 Oct 2007

Time on role 2 years, 11 months, 20 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 15 Oct 2004

Time on role 2 years, 4 months, 25 days

BLACK, Hugh

Director

Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 09 Jun 2000

Time on role 5 months, 18 days

BOULANGER, Francois Jean

Director

Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 25 May 2006

Time on role 3 years, 6 months, 17 days

BROOKS, David George

Director

Financial Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 10 Oct 2002

Time on role 6 years, 9 months, 9 days

CONFAVREUX, Andre George

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1995

Time on role 29 years, 3 months, 6 days

GRANT, Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 15 days

LIDDELL, Alfred

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 03 Sep 2003

Time on role 10 months, 24 days

MARCHIANDO, Keith

Director

Cfo

RESIGNED

Assigned on 25 May 2006

Resigned on 01 Jan 2007

Time on role 7 months, 7 days

MENZIES, Graham Reid

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 May 1999

Time on role 25 years, 10 days

MOW, Joel William

Director

Vice President

RESIGNED

Assigned on 03 Sep 2003

Resigned on 25 May 2006

Time on role 2 years, 8 months, 22 days

MOYER, Martha Runnells

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 5 months, 22 days

PRICE, Robert Nigel

Director

Surveyor

RESIGNED

Assigned on 10 Feb 1995

Resigned on 30 Jun 1996

Time on role 1 year, 4 months, 20 days

RUNDALL, Eric Steven

Director

Finance Director Europe

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 May 2010

Time on role 3 years, 3 months, 26 days

SHEARER, Rory Sinclair

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 15 days

SKOTAK, Theresa Lynn

Director

Vice President

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STAFEIL, Jeffrey Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

WALLER, Michael Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

WILLIAMS, Alan Charles

Director

Accountant

RESIGNED

Assigned on

Resigned on 08 Feb 1995

Time on role 29 years, 3 months, 8 days


Some Companies

BESPOAK FRAMING LIMITED

MOORCROFT EAST,ROMSEY,SO51 6AB

Number:09565613
Status:ACTIVE
Category:Private Limited Company

CEMAG LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11940507
Status:ACTIVE
Category:Private Limited Company

FLEET LEISURE LIMITED

10 FURNIVAL STREET,LONDON,EC4A 1AB

Number:05380023
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

LEWISHALL LIMITED

24 HIGH STREET,SAFFRON WALDEN,CB10 1AX

Number:11662241
Status:ACTIVE
Category:Private Limited Company

ON YIP CATERING LIMITED

52B FORE STREET,BRIXHAM,TQ5 8DZ

Number:09591110
Status:ACTIVE
Category:Private Limited Company

OPAL ACTUARIAL LTD

67D CADOGAN TERRACE,LONDON,E9 5EQ

Number:07566963
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