CHIGSTOW FINANCE LIMITED

Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.01082643
CategoryPrivate Limited Company
Incorporated20 Nov 1972
Age51 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution21 Oct 2010
Years13 years, 6 months, 19 days

SUMMARY

CHIGSTOW FINANCE LIMITED is an dissolved private limited company with number 01082643. It was incorporated 51 years, 5 months, 19 days ago, on 20 November 1972 and it was dissolved 13 years, 6 months, 19 days ago, on 21 October 2010. The company address is Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB.



People

READ, Dennis

Secretary

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 14 days

STEELE, Anthony David

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 4 months, 9 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 May 2004

Time on role 4 years, 11 months, 1 day

HOGAN, Kevin Matthew Joseph Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 8 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MOTT, Matthew John Spencer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 29 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2001

Time on role 23 years, 1 month, 18 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 27 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 31 Dec 2008

Time on role 6 years, 5 months, 15 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days


Some Companies

CHICKEN SPOT BIRMINGHAM LIMITED

127 FLAXLEY ROAD,BIRMINGHAM,B33 9HQ

Number:11167467
Status:ACTIVE
Category:Private Limited Company

FETCHTEX LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11952714
Status:ACTIVE
Category:Private Limited Company

GIFT OF A WEDDING LIMITED

OAKDALE LODGE,STALYBRIDGE,SK15 2QP

Number:08087352
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKLEY (SE) LIMITED

92 TOWN COURT LANE,ORPINGTON,BR5 1EJ

Number:04223448
Status:ACTIVE
Category:Private Limited Company

OCCULTIQUE LIMITED

30 SAINT MICHAELS AVENUE,NORTHAMPTONSHIRE,NN1 4JQ

Number:04256193
Status:ACTIVE
Category:Private Limited Company

SWANN GLOBAL UK LTD

CHESTER HOUSE,LONDON,SW6 3JA

Number:09081400
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