ST. JOHN'S BARGE LIMITED

28 Cholmeley Park 28 Cholmeley Park, London, N6 5EU
StatusDISSOLVED
Company No.00922460
Category
Incorporated15 Nov 1967
Age56 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

ST. JOHN'S BARGE LIMITED is an dissolved with number 00922460. It was incorporated 56 years, 6 months, 7 days ago, on 15 November 1967 and it was dissolved 3 years, 7 months, 16 days ago, on 06 October 2020. The company address is 28 Cholmeley Park 28 Cholmeley Park, London, N6 5EU.



People

LARVIN, Joseph Thomas

Director

Medical Doctor

ACTIVE

Assigned on 16 Jan 2014

Current time on role 10 years, 4 months, 6 days

MUNAFO, Marcus Robert, Prof

Director

Academic

ACTIVE

Assigned on 05 Jun 1999

Current time on role 24 years, 11 months, 17 days

SLOCOCK, Thomas Gilbert

Director

Banker

ACTIVE

Assigned on 06 Oct 1996

Current time on role 27 years, 7 months, 16 days

SCROGGS, Cedric Annesley

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 11 Feb 2015

Time on role 2 years, 3 months, 10 days

TRELOAR, Peter Quintrell

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 2012

Time on role 11 years, 6 months, 21 days

BOYCE, Anthony John

Director

Bursar

RESIGNED

Assigned on 29 Aug 2007

Resigned on 30 Sep 2010

Time on role 3 years, 1 month, 1 day

JOHNSON, Peter Barry Howarth

Director

Timber Merchant

RESIGNED

Assigned on

Resigned on 22 Oct 2014

Time on role 9 years, 7 months

POPPLEWELL, Richard James Lee, Dr

Director

Lecturer

RESIGNED

Assigned on

Resigned on 08 Jun 1999

Time on role 24 years, 11 months, 14 days

SCROGGS, Cedric Annesley

Director

Company Director

RESIGNED

Assigned on 20 Sep 2008

Resigned on 11 Feb 2015

Time on role 6 years, 4 months, 21 days

SLOCOCK, Gilia Fleur

Director

Teacher

RESIGNED

Assigned on

Resigned on 06 Oct 1996

Time on role 27 years, 7 months, 16 days

SLOCOCK, Martin Oliver

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Sep 2015

Time on role 8 years, 8 months, 3 days

TOYN, Gregory

Director

Accountant

RESIGNED

Assigned on 31 Jan 2014

Resigned on 13 May 2015

Time on role 1 year, 3 months, 13 days

TOYN, Gregory

Director

Banker

RESIGNED

Assigned on 16 Jan 2014

Resigned on 06 Oct 2018

Time on role 4 years, 8 months, 21 days

TRELOAR, Peter Quintrell

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Mar 2013

Time on role 11 years, 2 months, 3 days


Some Companies

A.S.K. PARTNERS LIMITED

58 QUEEN ANNE STREET,LONDON,W1G 8HW

Number:10419810
Status:ACTIVE
Category:Private Limited Company

MORE INDUSTRIAL LTD

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09779584
Status:ACTIVE
Category:Private Limited Company

SAXICOLA LTD

32 WESTERN COLLEGE ROAD,PLYMOUTH,PL4 7AG

Number:07642317
Status:ACTIVE
Category:Private Limited Company

SWETA CARE LIMITED

36 DELAMERE ROAD,SOUTHSEA PORTSMOUTH,PO4 0JB

Number:11680297
Status:ACTIVE
Category:Private Limited Company

TELNIS LIMITED

51 BATES CRESCENT,LONDON,SW16 5AP

Number:06925744
Status:ACTIVE
Category:Private Limited Company

THE HELP AND INFORMATION SERVICE LTD

TAYFIELD HOUSE,BOURNEMOUTH,BH4 9DW

Number:09440374
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