01285055 LIMITED

Ground Floor Ryder Court Ground Floor Ryder Court, London, SW1Y 6QB
StatusACTIVE
Company No.01285055
CategoryPrivate Limited Company
Incorporated04 Nov 1976
Age47 years, 6 months
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 1 month, 10 days

SUMMARY

01285055 LIMITED is an active private limited company with number 01285055. It was incorporated 47 years, 6 months ago, on 04 November 1976 and it was dissolved 10 years, 1 month, 10 days ago, on 25 March 2014. The company address is Ground Floor Ryder Court Ground Floor Ryder Court, London, SW1Y 6QB.



People

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Aug 2009

Current time on role 14 years, 8 months, 16 days

MILLS, Christopher Harwood Bernard

Director

Director

ACTIVE

Assigned on 27 Nov 2007

Current time on role 16 years, 5 months, 7 days

BANNISTER, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 19 May 2000

Resigned on 10 Aug 2006

Time on role 6 years, 2 months, 22 days

BODDY, David Eric

Secretary

RESIGNED

Assigned on

Resigned on 05 Dec 1991

Time on role 32 years, 4 months, 29 days

COOPER, Robin Timothy

Secretary

Director

RESIGNED

Assigned on 10 Aug 2006

Resigned on 19 Aug 2009

Time on role 3 years, 9 days

DOVEY, Barry

Secretary

RESIGNED

Assigned on 01 Jun 1993

Resigned on 28 Feb 1998

Time on role 4 years, 8 months, 27 days

HASWELL, Steven Hedley

Secretary

Accountant

RESIGNED

Assigned on 05 Dec 1991

Resigned on 28 May 1993

Time on role 1 year, 5 months, 23 days

HOPCROFT, Martin Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 18 May 2000

Time on role 1 year, 7 months, 27 days

QUEEN, Roger Charles

Secretary

RESIGNED

Assigned on 28 Feb 1998

Resigned on 04 Sep 1998

Time on role 6 months, 4 days

ABRAHAMS, Mark Simon

Director

Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Sep 2002

Time on role 5 years, 2 months, 29 days

BABER, Ralph Peter

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 30 Nov 2006

Time on role 5 months, 15 days

BANNISTER, Stephen John

Director

Accountant

RESIGNED

Assigned on 19 May 2000

Resigned on 29 Jun 2006

Time on role 6 years, 1 month, 10 days

BODDY, David Eric

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Sep 1995

Time on role 28 years, 7 months, 27 days

COOPER, Brian

Director

Director

RESIGNED

Assigned on 09 Feb 1998

Resigned on 02 Jul 2001

Time on role 3 years, 4 months, 21 days

CORKE, Philip

Director

Chief Executive

RESIGNED

Assigned on 24 Jun 2003

Resigned on 12 Aug 2009

Time on role 6 years, 1 month, 18 days

DARBY, Barbara Joan

Director

Director

RESIGNED

Assigned on

Resigned on 21 Jun 1995

Time on role 28 years, 10 months, 13 days

DARBY, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jan 1999

Time on role 25 years, 3 months, 8 days

DAVENPORT, Kathryn Anne

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2009

Resigned on 03 Aug 2009

Time on role 1 month, 8 days

EDWARDS, Adrian Stewart

Director

Director

RESIGNED

Assigned on 06 Jun 2008

Resigned on 19 Aug 2009

Time on role 1 year, 2 months, 13 days

GYLLENHAMMAR, Peter Jan Patrik Valentin

Director

Company Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 25 Apr 2003

Time on role 1 year, 9 months, 23 days

GYLLENHAMMER, Peter Jan Patrik Valentin

Director

Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 19 Aug 2009

Time on role 1 month, 24 days

HARDY, Howard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 06 May 1997

Time on role 26 years, 11 months, 28 days

HART, Frederick Harry

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Mar 2000

Time on role 3 years, 2 months, 30 days

HASWELL, Steven Hedley

Director

Accountant

RESIGNED

Assigned on 05 Dec 1991

Resigned on 28 May 1993

Time on role 1 year, 5 months, 23 days

HAYES, Michael Hugh

Director

Chartered Engineer

RESIGNED

Assigned on 26 Apr 1999

Resigned on 06 May 2003

Time on role 4 years, 10 days

HOLMSTROM, Jan Gustaf Lennart

Director

Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 21 Dec 2007

Time on role 24 days

HOPCROFT, Martin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1998

Resigned on 18 May 2000

Time on role 1 year, 7 months, 27 days

KNIGHT, Patrick Stephen Provis

Director

Independent Dir

RESIGNED

Assigned on 02 Jul 2001

Resigned on 25 Apr 2003

Time on role 1 year, 9 months, 23 days

LANGTON, Paul

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 6 days

MAHER, Michael

Director

Mgt Consultant

RESIGNED

Assigned on 25 Apr 2003

Resigned on 13 Jun 2003

Time on role 1 month, 18 days

MILLS, Christopher Harwood Bernard

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 01 Oct 2007

Time on role 4 years, 5 months, 6 days

PAPADOPOULOS, James

Director

Assistant Actuary

RESIGNED

Assigned on 25 Jun 2009

Resigned on 03 Aug 2009

Time on role 1 month, 8 days

QUEEN, Roger Charles

Director

Accountant

RESIGNED

Assigned on 13 Mar 1996

Resigned on 04 Sep 1998

Time on role 2 years, 5 months, 22 days

SHORT, Philip Christopher

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 28 days

SIMPSON, Christopher Michael

Director

Sales Director

RESIGNED

Assigned on 06 Apr 1992

Resigned on 17 Jun 1999

Time on role 7 years, 2 months, 11 days

WOODHEAD, Ian

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 13 Jun 2003

Time on role 1 month, 18 days

YOUNG, John Robert Chester

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 16 Jul 1997

Time on role 1 year, 6 months, 15 days


Some Companies

E GRANT DEVELOPMENTS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:05759558
Status:ACTIVE
Category:Private Limited Company

HELLO INTERNATIONAL LTD

SEYMOUR HOUSE SECOND FLOOR, SEYMOUR HOUSE,CHESHAM,HP5 1EP

Number:11053619
Status:ACTIVE
Category:Private Limited Company

MEDICATION DIRECT LIMITED

16 TWEED CLOSE,BERKHAMSTED,HP4 1SY

Number:08706171
Status:ACTIVE
Category:Private Limited Company

NORDHUES & CIE LLP

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:OC317877
Status:ACTIVE
Category:Limited Liability Partnership

THC VENTURES LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:05244244
Status:ACTIVE
Category:Private Limited Company

THE CADELEIGH PUB LTD

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:10363607
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