SHELTER MERCHANDISING LIMITED

88 Old Street, London, EC1V 9HU, United Kingdom
StatusDISSOLVED
Company No.00994259
CategoryPrivate Limited Company
Incorporated13 Nov 1970
Age53 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 11 months, 22 days

SUMMARY

SHELTER MERCHANDISING LIMITED is an dissolved private limited company with number 00994259. It was incorporated 53 years, 7 months, 4 days ago, on 13 November 1970 and it was dissolved 10 years, 11 months, 22 days ago, on 25 June 2013. The company address is 88 Old Street, London, EC1V 9HU, United Kingdom.



People

OPPENHEIMER, Daniel

Secretary

ACTIVE

Assigned on 23 Aug 2012

Current time on role 11 years, 9 months, 25 days

ROBB, David Campbell

Director

None

ACTIVE

Assigned on 20 Jan 2010

Current time on role 14 years, 4 months, 28 days

BALASUNDARAM, Dheepa

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Jan 2009

Resigned on 26 Mar 2012

Time on role 3 years, 2 months, 21 days

PATTERSON, David George

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1994

Time on role 29 years, 7 months, 3 days

QUIRK, Joanna

Secretary

RESIGNED

Assigned on 26 Mar 2012

Resigned on 23 Aug 2012

Time on role 4 months, 28 days

ROBERTSON, Stephen Neal

Secretary

Company Secretary

RESIGNED

Assigned on 14 Nov 1994

Resigned on 10 Dec 2007

Time on role 13 years, 26 days

BALASUNDARAM, Dheepa

Director

Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 30 Mar 2012

Time on role 2 years, 2 months, 2 days

BRAUND, Henrietta Katherine

Director

Director Of Resources

RESIGNED

Assigned on 17 Mar 1998

Resigned on 28 Nov 2008

Time on role 10 years, 8 months, 11 days

HUMPHREY, Alan John

Director

Accountant

RESIGNED

Assigned on 14 Feb 1995

Resigned on 28 Jan 2010

Time on role 14 years, 11 months, 14 days

ISAAC, Amy

Director

Director Shelter Scotland

RESIGNED

Assigned on 18 Feb 1994

Resigned on 24 Jul 1995

Time on role 1 year, 5 months, 6 days

LINDSAY, Vaughan

Director

Director

RESIGNED

Assigned on

Resigned on 12 May 1995

Time on role 29 years, 1 month, 5 days

LUTHRA, Pal

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 30 Sep 1996

Time on role 10 months, 16 days

MASSINGHAM, Janice Ann

Director

Accountant

RESIGNED

Assigned on 14 Nov 1996

Resigned on 31 Jul 1998

Time on role 1 year, 8 months, 17 days

MCKECHNIE, Sheila

Director

Charity Director

RESIGNED

Assigned on

Resigned on 07 Feb 1995

Time on role 29 years, 4 months, 10 days

MCKENNA, Dominic Paul

Director

Managing Director

RESIGNED

Assigned on 26 Jan 2006

Resigned on 28 Jan 2010

Time on role 4 years, 2 days

SILBERMANN, Robert Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jan 2006

Time on role 18 years, 4 months, 22 days

TIDBALL, Sheila Anne

Director

Fundraising Director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 07 Apr 1994

Time on role 1 month, 17 days

TRAMPLEASURE, John Howard

Director

Fundraising Director

RESIGNED

Assigned on 18 May 1995

Resigned on 21 Oct 1999

Time on role 4 years, 5 months, 3 days

WARE, David Rutherford

Director

General Manager

RESIGNED

Assigned on

Resigned on 14 Nov 1994

Time on role 29 years, 7 months, 3 days


Some Companies

DIAMONDHEAD LIMITED

40 WARBLINGTON ROAD,EMSWORTH,PO10 7HQ

Number:02764690
Status:ACTIVE
Category:Private Limited Company

NZV FOODS UK LTD

FLAT 4,FOLKESTONE,CT20 2PU

Number:11935854
Status:ACTIVE
Category:Private Limited Company
Number:04838919
Status:ACTIVE
Category:Private Limited Company

SAFETY AT WORK LTD

33 CROMPTON WAY,BRIDGEND,CF32 0QF

Number:05353527
Status:ACTIVE
Category:Private Limited Company

SCOPE RESIDENTIAL LTD

12 VALLANCE ROAD,LONDON,E1 5HR

Number:11710711
Status:ACTIVE
Category:Private Limited Company

T.MAKUCH LTD

25 BULSTRODE AVENUE,HOUNSLOW,TW3 3AA

Number:09820106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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