EXEL NOMINEE NO 2 LIMITED

Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire
StatusDISSOLVED
Company No.01183615
CategoryPrivate Limited Company
Incorporated10 Sep 1974
Age49 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 8 months, 8 days

SUMMARY

EXEL NOMINEE NO 2 LIMITED is an dissolved private limited company with number 01183615. It was incorporated 49 years, 8 months, 20 days ago, on 10 September 1974 and it was dissolved 8 years, 8 months, 8 days ago, on 22 September 2015. The company address is Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire.



People

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on

Current time on role

BRYANS, Christopher

Director

Solicitor

ACTIVE

Assigned on 27 Jul 2009

Current time on role 14 years, 10 months, 3 days

LI, Jane

Director

Company Secretary

ACTIVE

Assigned on 10 Feb 2010

Current time on role 14 years, 3 months, 20 days

WOOLLISCROFT, Dermot Francis

Director

Director

ACTIVE

Assigned on 24 Oct 2007

Current time on role 16 years, 7 months, 6 days

CHILCOTT, Lizzie Ann

Secretary

RESIGNED

Assigned on 13 Oct 2009

Resigned on 25 Feb 2010

Time on role 4 months, 12 days

ALVES, Claire Louise Cooper

Director

Assistant Secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 21 Mar 2003

Time on role 2 years, 5 months, 8 days

BUMSTEAD, Jonathan Culver

Director

Group Strategy Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 31 Aug 2009

Time on role 3 years, 2 months

BUTTERY, Alison Tracey

Director

Company Secretary

RESIGNED

Assigned on 26 Sep 2006

Resigned on 12 Oct 2007

Time on role 1 year, 16 days

CARPENTER, John

Director

Chartered Secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 29 Sep 1995

Time on role 5 months, 18 days

CASEY, John Christopher

Director

Director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 13 Apr 2011

Time on role 4 years, 7 months, 2 days

CHILCOTT, Lizzie Ann

Director

Company Secretary

RESIGNED

Assigned on 13 Oct 2009

Resigned on 24 Feb 2010

Time on role 4 months, 11 days

CHILCOTT, Lizzie Ann

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 2007

Resigned on 21 Aug 2008

Time on role 10 months, 9 days

CHILCOTT, Lizzie Ann

Director

Chartered Secretary

RESIGNED

Assigned on 23 Oct 2003

Resigned on 26 Sep 2006

Time on role 2 years, 11 months, 3 days

COFFEY, Stephanie Helen

Director

Chartered Secretary

RESIGNED

Assigned on 05 Apr 2002

Resigned on 28 Apr 2006

Time on role 4 years, 23 days

EVANS, Douglas George

Director

Legal Adviser

RESIGNED

Assigned on 28 Sep 2001

Resigned on 31 Mar 2006

Time on role 4 years, 6 months, 3 days

FALLOWFIELD, Timothy

Director

Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 28 Sep 2001

Time on role 3 years, 6 months, 8 days

GOULDEN, Ian Stewart

Director

Solicitor

RESIGNED

Assigned on 07 Mar 2006

Resigned on 19 Dec 2006

Time on role 9 months, 12 days

HUGHES, Sarah Louise

Director

Assistant Secretary

RESIGNED

Assigned on 08 Nov 2004

Resigned on 28 Oct 2005

Time on role 11 months, 20 days

HUNTER, John Craig

Director

Chartered Secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 20 Mar 1998

Time on role 2 years, 11 months, 9 days

LETCHFORD, Jeremy William Charles

Director

Chartered Secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 31 Oct 2000

Time on role 5 years, 6 months, 20 days

MARLER, Daphne Marian

Director

Chartered Accountant & Secretary

RESIGNED

Assigned on 21 Aug 2008

Resigned on 24 Jul 2009

Time on role 11 months, 3 days

MARTIN, Ray

Director

Vp Uk Pensions

RESIGNED

Assigned on 28 Aug 2009

Resigned on 20 Jan 2012

Time on role 2 years, 4 months, 23 days

WOOLHOUSE, Martin Brennan

Director

Company Secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 27 Feb 1998

Time on role 2 years, 10 months, 16 days

N F C FREIGHT NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 11 Apr 1995

Time on role 29 years, 1 month, 19 days

N F C SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 11 Apr 1995

Time on role 29 years, 1 month, 19 days


Some Companies

65 MILL ROAD LIMITED

65 MILL ROAD,WEST SUSSEX,BN11 5DX

Number:04991329
Status:ACTIVE
Category:Private Limited Company

BITWAVES LTD

C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:08415102
Status:ACTIVE
Category:Private Limited Company

BN1 LEARNING LIMITED

50A CAMBRIDGE ROAD,HOVE,BN3 1DF

Number:10882583
Status:ACTIVE
Category:Private Limited Company

EXSURGO LABS LIMITED

8 CLONALLON COURT, BELFAST, ANTRIM,BELFAST,BT4 2AB

Number:NI625136
Status:ACTIVE
Category:Private Limited Company

LOCKEDUP LTD

UNIT 7-8,BIGGLESWADE,SG18 8BN

Number:10559842
Status:ACTIVE
Category:Private Limited Company

NORTON HYDRAULICS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:00896889
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