CROMWELL LAND LIMITED

12 Charles Ii Street, London, SW1Y 4QU
StatusDISSOLVED
Company No.00989850
CategoryPrivate Limited Company
Incorporated22 Sep 1970
Age53 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 15 days

SUMMARY

CROMWELL LAND LIMITED is an dissolved private limited company with number 00989850. It was incorporated 53 years, 8 months, 26 days ago, on 22 September 1970 and it was dissolved 7 years, 5 months, 15 days ago, on 03 January 2017. The company address is 12 Charles Ii Street, London, SW1Y 4QU.



People

WYLLIE, Alison

Secretary

ACTIVE

Assigned on 11 Apr 2011

Current time on role 13 years, 2 months, 7 days

HUXTABLE, Christopher John

Director

Investment Banker

ACTIVE

Assigned on 30 Apr 2011

Current time on role 13 years, 1 month, 18 days

THORP, Timothy Geoffrey

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2011

Current time on role 13 years, 1 month, 18 days

BANDEL, Martin Howard

Secretary

Company Secretary

RESIGNED

Assigned on 13 Jul 1993

Resigned on 30 Jun 2000

Time on role 6 years, 11 months, 17 days

COLE, Jennifer

Secretary

RESIGNED

Assigned on 26 Feb 2002

Resigned on 01 Aug 2003

Time on role 1 year, 5 months, 6 days

FORSTER, Helen

Secretary

RESIGNED

Assigned on 14 Jul 2005

Resigned on 19 Jul 2006

Time on role 1 year, 5 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 20 Apr 2007

Time on role 9 months, 1 day

LYON, Karen

Secretary

RESIGNED

Assigned on 09 Sep 2009

Resigned on 11 Apr 2011

Time on role 1 year, 7 months, 2 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 20 Apr 2007

Resigned on 09 Sep 2009

Time on role 2 years, 4 months, 19 days

POOLE, Rebecca Louise

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 14 Jul 2005

Time on role 1 year, 11 months, 13 days

STUART-SMITH, Gordon

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 11 months, 5 days

PATERNOSTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2000

Resigned on 26 Feb 2002

Time on role 1 year, 7 months, 25 days

ALLPORT, Howard Coplestone

Director

Co Director

RESIGNED

Assigned on

Resigned on 31 May 2001

Time on role 23 years, 18 days

BANDEL, Martin Howard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 1993

Resigned on 30 Jun 2000

Time on role 6 years, 9 months, 16 days

BOND, Iain Douglas

Director

Property Director

RESIGNED

Assigned on 30 Apr 2011

Resigned on 30 Nov 2015

Time on role 4 years, 7 months

DESAI, Arunkumar Bhilalbhai

Director

Group Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 14 Jun 2011

Time on role 2 years, 2 months, 5 days

DESAI, Arunkumar Bhilalbhai

Director

Group Accountant

RESIGNED

Assigned on 08 Dec 2003

Resigned on 09 Apr 2009

Time on role 5 years, 4 months, 1 day

EDWARDS, Dylan Crocker

Director

Surveyor

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 6 months, 19 days

GLEDHILL, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 24 May 2011

Time on role 2 years, 1 month, 15 days

GLOVER, Edward Douglas

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 29 Jun 2011

Time on role 12 years, 11 months, 20 days

HAYES, Laurence Edwin

Director

Accountant

RESIGNED

Assigned on 09 Apr 2009

Resigned on 14 Jun 2011

Time on role 2 years, 2 months, 5 days

HOLBROOK, Carolyn

Director

Property Management

RESIGNED

Assigned on 07 Apr 2004

Resigned on 09 Apr 2009

Time on role 5 years, 2 days

KERRIDGE, Sharon Diana Mandy

Director

Banker

RESIGNED

Assigned on 09 Apr 2009

Resigned on 09 Sep 2011

Time on role 2 years, 5 months

MOFFAT, Andrew David John

Director

Merchant Banker

RESIGNED

Assigned on 01 Apr 2003

Resigned on 14 Jun 2011

Time on role 8 years, 2 months, 13 days

RAWLINS, Richard Denis

Director

Surveyor

RESIGNED

Assigned on 06 Feb 1998

Resigned on 24 May 2004

Time on role 6 years, 3 months, 18 days

STUART-SMITH, Gordon

Director

Accountant

RESIGNED

Assigned on

Resigned on 13 Jul 1993

Time on role 30 years, 11 months, 5 days

SZPIRO, Toby Nicholas Maximilian

Director

Company Director

RESIGNED

Assigned on 31 May 2001

Resigned on 11 Oct 2002

Time on role 1 year, 4 months, 11 days

THORP, Timothy Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2003

Resigned on 09 Apr 2009

Time on role 5 years, 6 months, 13 days


Some Companies

BEN HARRISON SOCCER SCHOOL LIMITED

7 PRINCES AVENUE,NORTHWICH,CW9 5RJ

Number:09368466
Status:ACTIVE
Category:Private Limited Company

CYMEL LTD

C/O EHI CYRIL ODDOH 20 BROMPTON FARM RD,ROCHESTER,ME2 3QY

Number:10017039
Status:ACTIVE
Category:Private Limited Company

DANUTIONUT BOLD LTD

3 KINGSWOOD AVENUE,THORNTON HEATH,CR7 7HR

Number:10718443
Status:ACTIVE
Category:Private Limited Company

EK MCQUADE LIMITED

ROMY HOUSE 2ND FLOOR,BRENTWOOD,CM14 4EG

Number:10337380
Status:ACTIVE
Category:Private Limited Company

L2OT LIMITED

CHEQUERS COURT,SALISBURY,SP1 2AS

Number:10279081
Status:ACTIVE
Category:Private Limited Company

ORIENTAL MOTOR (UK) LTD.

UNIT 5 FARADAY OFFICE PARK,BASINGSTOKE,RG24 8QB

Number:03140800
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