ARMS AND ARMOUR PRESS LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.00916307
CategoryPrivate Limited Company
Incorporated26 Sep 1967
Age56 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

ARMS AND ARMOUR PRESS LIMITED is an dissolved private limited company with number 00916307. It was incorporated 56 years, 7 months, 25 days ago, on 26 September 1967 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Financial Director

ACTIVE

Assigned on 30 Jun 2000

Current time on role 23 years, 10 months, 21 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

CHAPMAN, Martyn Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 days

DYMOTT, Roderick Alfred

Director

Publisher

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 3 months, 18 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 22 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 22 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

ANDRADA-NEREA LIMITED

99 PERRYFIELD STREET,MAIDSTONE,ME14 2SZ

Number:11501252
Status:ACTIVE
Category:Private Limited Company

BEAR ALLIANCE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL013409
Status:ACTIVE
Category:Limited Partnership

CAPITAL DATA LIMITED

C/O DEALOGIC,LONDON,EC4M 9AF

Number:03150771
Status:ACTIVE
Category:Private Limited Company

ITCURE LIMITED

13 SALISBURY HOUSE,RUISLIP,HA4 9NE

Number:10101787
Status:ACTIVE
Category:Private Limited Company

KLR DESIGN LIMITED

UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ

Number:10329236
Status:ACTIVE
Category:Private Limited Company
Number:08926661
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