VOB 21 LIMITED

2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG
StatusDISSOLVED
Company No.01110830
CategoryPrivate Limited Company
Incorporated30 Apr 1973
Age51 years, 18 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 17 days

SUMMARY

VOB 21 LIMITED is an dissolved private limited company with number 01110830. It was incorporated 51 years, 18 days ago, on 30 April 1973 and it was dissolved 8 years, 2 months, 17 days ago, on 01 March 2016. The company address is 2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG.



People

JENNER, Susan Louise

Secretary

Company Secretary

ACTIVE

Assigned on 31 Jul 1998

Current time on role 25 years, 9 months, 18 days

CORBIN, Stuart Nicholas

Director

International Treasurer

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 17 days

THORN, Peter

Director

Accountant

ACTIVE

Assigned on 23 Mar 2011

Current time on role 13 years, 1 month, 26 days

RHODES, Ian

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1996

Time on role 28 years, 3 months, 5 days

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 13 Feb 1996

Resigned on 31 Jul 1998

Time on role 2 years, 5 months, 18 days

BOSWELL, Ralph Henry

Director

Financial Controller

RESIGNED

Assigned on 08 Jul 1996

Resigned on 03 Jan 1997

Time on role 5 months, 26 days

CLARKE, Darryl John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 12 Nov 2013

Time on role 3 years, 11 months, 10 days

COLES, Stephen John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Dec 2002

Time on role 5 years, 9 months, 13 days

COOPER, Corrina Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2006

Resigned on 06 Nov 2008

Time on role 2 years, 1 month, 18 days

DYER, Thomas Edward

Director

Group Economist

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Oct 2000

Time on role 3 years, 7 months, 13 days

GILL, Andrew David

Director

Marketing Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 13 Feb 1996

Time on role 3 years, 12 days

GOLDSMITH, Michael John

Director

Company Director

RESIGNED

Assigned on 09 Feb 1996

Resigned on 31 Mar 1997

Time on role 1 year, 1 month, 22 days

HARDING, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 30 days

JENNER, Susan Louise

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 06 Nov 2015

Time on role 15 years, 6 days

JONES, Peter Ralph

Director

Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 19 Jan 1996

Time on role 1 year, 5 months, 18 days

KASSIMATIS, Aristides Emmanuel

Director

Group Chief Accountant

RESIGNED

Assigned on 09 Feb 1996

Resigned on 08 Jul 1996

Time on role 4 months, 28 days

KENDALL, Andrew Edward

Director

Accountant

RESIGNED

Assigned on 31 Dec 2002

Resigned on 18 Sep 2006

Time on role 3 years, 8 months, 18 days

LEE, Wayne

Director

Accountant

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Dec 2009

Time on role 11 years, 5 months

MCGREGOR, David Paton

Director

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 16 days

MELVILLE, Peter

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 1995

Time on role 28 years, 7 months, 21 days

POOLEY, Christopher John

Director

Director

RESIGNED

Assigned on

Resigned on 13 Feb 1996

Time on role 28 years, 3 months, 5 days

RHODES, Ian

Director

Director

RESIGNED

Assigned on

Resigned on 13 Feb 1996

Time on role 28 years, 3 months, 5 days

RUSSELL, Angela

Director

Company Secretary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 31 Jul 1998

Time on role 1 year, 4 months, 13 days

SINICKI, Jan

Director

Director

RESIGNED

Assigned on

Resigned on 13 Feb 1996

Time on role 28 years, 3 months, 5 days

TIO-PARRY, Yan Hon

Director

Accountant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Dec 2007

Time on role 7 years, 1 month, 1 day


Some Companies

C DE VISION LIMITED

46 - 47 AUGUSTA STREET,BIRMINGHAM,B18 6JA

Number:05606620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANDTECH (UK) LIMITED

C/O HARRIS YOUNG AND BEATTIE,KIDDERMINSTER,DY11 6RE

Number:03176859
Status:ACTIVE
Category:Private Limited Company

LOZ LOUNGE LIMITED

92 GLENGALL ROAD,LONDON,NW6 7ER

Number:11458803
Status:ACTIVE
Category:Private Limited Company

PUTTY STUDIO LIMITED

HEATHERSETT,HASSOCKS,BN6 8JG

Number:11303904
Status:ACTIVE
Category:Private Limited Company

SING FOR YOUR LIFE (SOUTH WEST) LTD

UNIT 21A FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:06569548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNERGY BPM LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:08382773
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