VANHEIMER TRUSTEE LIMITED

One Fleet Place One Fleet Place, EC4M 7WS
StatusDISSOLVED
Company No.01353278
CategoryPrivate Limited Company
Incorporated15 Feb 1978
Age46 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 1 month, 27 days

SUMMARY

VANHEIMER TRUSTEE LIMITED is an dissolved private limited company with number 01353278. It was incorporated 46 years, 3 months, 6 days ago, on 15 February 1978 and it was dissolved 10 years, 1 month, 27 days ago, on 25 March 2014. The company address is One Fleet Place One Fleet Place, EC4M 7WS.



People

DENTONS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2005

Current time on role 18 years, 6 months

FLYNN, Dominic Brendan

Director

Solicitor

ACTIVE

Assigned on 27 Jun 1995

Current time on role 28 years, 10 months, 24 days

JONES, Matthew Nicholas

Director

Solicitor

ACTIVE

Assigned on 13 Nov 2012

Current time on role 11 years, 6 months, 8 days

PORTRAIT, Judith Susan

Director

Solicitor

ACTIVE

Assigned on

Current time on role

FINSQUARE REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 21 Nov 2005

Time on role 18 years, 6 months

ALEXANDER, Anthony Ernest

Director

Solicitor

RESIGNED

Assigned on 17 May 1995

Resigned on 31 Dec 2002

Time on role 7 years, 7 months, 14 days

CATHERALL, John Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 21 days

DALE, Stephanie

Director

Solicitor

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 Mar 2004

Time on role 4 years, 9 months, 1 day

JACKSON, Rosemary Ann

Director

Solicitor

RESIGNED

Assigned on 01 Aug 1997

Resigned on 29 Oct 2004

Time on role 7 years, 2 months, 28 days

PALMER, Jennifer Anne Baillie

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 11 days

ROSENHEIM, John Frank

Director

Solicitor

RESIGNED

Assigned on 18 Apr 1997

Resigned on 30 Dec 2012

Time on role 15 years, 8 months, 12 days

SABEL, John David

Director

Solicitor

RESIGNED

Assigned on 18 Jan 1993

Resigned on 03 May 1994

Time on role 1 year, 3 months, 16 days

TISDALL, Gerald Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1997

Time on role 27 years, 1 month, 19 days


Some Companies

CARNICON LTD

PANORAMA,BARTON,TQ2 8PL

Number:00451495
Status:ACTIVE
Category:Private Limited Company

DIGITAL CATAPULT

LEVEL 9, 101,LONDON,NW1 2RA

Number:07964699
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EDUCATE & INSPIRE SPORTS LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10657763
Status:ACTIVE
Category:Private Limited Company

JILON SOLUTIONS LTD

26 LEYBURN CRESCENT,ROMFORD,RM3 8RP

Number:10245310
Status:ACTIVE
Category:Private Limited Company

SHAHID HALAL POULTRY LTD

18 HORWOOD AVENUE,DERBY,DE23 6NX

Number:08390090
Status:ACTIVE
Category:Private Limited Company

STAMAR ELECTRONICS LIMITED

THE OLD CHAPEL 30 LINCOLN ROAD,LINCOLN,LN1 2EP

Number:09477170
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