SORBO TWENTY-FOUR LIMITED

Portland House Portland House, London, SW1E 5BF
StatusDISSOLVED
Company No.00878914
CategoryPrivate Limited Company
Incorporated10 May 1966
Age58 years, 12 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months

SUMMARY

SORBO TWENTY-FOUR LIMITED is an dissolved private limited company with number 00878914. It was incorporated 58 years, 12 days ago, on 10 May 1966 and it was dissolved 5 years, 4 months ago, on 22 January 2019. The company address is Portland House Portland House, London, SW1E 5BF.



People

INVENSYS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Dec 1992

Current time on role 31 years, 5 months, 6 days

SPENCER, Rachel Louise

Director

Chartered Secretary

ACTIVE

Assigned on 30 Mar 2001

Current time on role 23 years, 1 month, 23 days

FORSTER, Robert

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 5 months, 6 days

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 14 May 1999

Resigned on 30 Mar 2001

Time on role 1 year, 10 months, 16 days

BROOK, John Graeme

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Dec 1992

Time on role 31 years, 5 months, 13 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 13 Dec 1993

Resigned on 31 Dec 1997

Time on role 4 years, 18 days

BUYSSE, Paul Henri Maria

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 25 Aug 1992

Time on role 31 years, 8 months, 27 days

CLAYTON, John Reginald William

Director

Solicitor And Company Secretar

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Dec 2005

Time on role 4 years, 10 months, 22 days

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 14 Feb 2006

Resigned on 30 Mar 2007

Time on role 1 year, 1 month, 16 days

HOWARD, Philip

Director

Chairman

RESIGNED

Assigned on

Resigned on 24 Aug 1992

Time on role 31 years, 8 months, 28 days

HULL, Victoria Mary

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Mar 2014

Time on role 8 years, 2 months, 30 days

MALLOCH, James Booth

Director

Finance Director

RESIGNED

Assigned on

Resigned on 09 Sep 1992

Time on role 31 years, 8 months, 13 days

PENNEY, Graham

Director

Director

RESIGNED

Assigned on

Resigned on 24 Aug 1992

Time on role 31 years, 8 months, 28 days

STEVENS, David John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 1997

Resigned on 14 May 1999

Time on role 1 year, 4 months, 14 days

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 24 Aug 1992

Resigned on 09 Feb 2001

Time on role 8 years, 5 months, 16 days

WILLIAMS, Stanley Killa

Director

Sec/Sol

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 5 months, 8 days


Some Companies

ADD DIRECTION CONSULTANCY LIMITED

20 THE CRESCENT,LEEDS,LS17 7LZ

Number:04359286
Status:ACTIVE
Category:Private Limited Company

DR IAN HICKS LIMITED

GATE END,,BATTLE,TN33 0NA

Number:07201749
Status:ACTIVE
Category:Private Limited Company

HAORAN ENTERPRISES LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:11936232
Status:ACTIVE
Category:Private Limited Company

HARPER INDUSTRIES PLC

C/O HALLIS HUDSON GROUP LTD,PRESTON,PR2 5NJ

Number:03131502
Status:ACTIVE
Category:Public Limited Company

NOS. 11-20 CULFORD MANSIONS LIMITED

10 HOLLYWOOD ROAD,LONDON,SW10 9HY

Number:00848947
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPECIAL BRANCH TREE SURGERY LIMITED

CREATIVE HOUSE 2 BRYANT WAY,DUNSTABLE,LU5 6EX

Number:04471367
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