SHAW 88 LIMITED

1st Floor 26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.01481472
CategoryPrivate Limited Company
Incorporated26 Feb 1980
Age44 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution11 Mar 2021
Years3 years, 1 month, 19 days

SUMMARY

SHAW 88 LIMITED is an dissolved private limited company with number 01481472. It was incorporated 44 years, 2 months, 4 days ago, on 26 February 1980 and it was dissolved 3 years, 1 month, 19 days ago, on 11 March 2021. The company address is 1st Floor 26-28 Bedford Row, London, WC1R 4HE.



People

COLIN, Patrick Gerald

Director

Director

ACTIVE

Assigned on 03 Mar 2004

Current time on role 20 years, 1 month, 27 days

COLIN, Joanna Stuart

Secretary

Manager

RESIGNED

Assigned on 24 Nov 2004

Resigned on 31 Aug 2007

Time on role 2 years, 9 months, 7 days

COLIN, Kirsten

Secretary

Therapist

RESIGNED

Assigned on 01 Sep 2007

Resigned on 31 Aug 2012

Time on role 4 years, 11 months, 30 days

COLIN, Nicholas Eskild

Secretary

Businessman

RESIGNED

Assigned on 03 Mar 2004

Resigned on 24 Nov 2004

Time on role 8 months, 21 days

SMIRK, Carol Ann

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 2004

Time on role 20 years, 1 month, 27 days

BAXTER, David Andrew

Director

Sales Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 28 Jun 2017

Time on role 3 years, 8 months, 28 days

BAXTER, David Andrew

Director

Sales Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 30 Sep 2013

Time on role 1 year, 5 months, 30 days

BERRY, Steven James

Director

Technical Advisor

RESIGNED

Assigned on 27 Nov 2015

Resigned on 28 Jun 2017

Time on role 1 year, 7 months, 1 day

COLIN, Nicholas Eskild

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 31 Aug 2012

Time on role 7 years, 9 months, 7 days

COLIN, Robert Eskild

Director

Financial Advisor

RESIGNED

Assigned on 22 Aug 2016

Resigned on 28 Jun 2017

Time on role 10 months, 6 days

CULSHAW, David Brian

Director

Operations Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 30 Sep 2013

Time on role 3 years

SLATER, Timothy

Director

Accountant

RESIGNED

Assigned on 31 Jan 2017

Resigned on 28 Jun 2017

Time on role 4 months, 28 days

SMIRK, Carol Ann

Director

Manageress

RESIGNED

Assigned on

Resigned on 03 Mar 2004

Time on role 20 years, 1 month, 27 days

SMIRK, Melvyn Noel

Director

Manager

RESIGNED

Assigned on

Resigned on 03 Mar 2004

Time on role 20 years, 1 month, 27 days

VIRGO, Matthew Andrew

Director

Certified Chartered Accountant

RESIGNED

Assigned on 22 Jun 2016

Resigned on 31 Jan 2017

Time on role 7 months, 9 days


Some Companies

CAPITAL RAISING GROUP LTD

C/O D & K ACCOUNTANCY SERVICES LIMITED ROWLANDSON HOUSE,LONDON,N12 8NP

Number:10572762
Status:ACTIVE
Category:Private Limited Company

DATA PROGRAMMING LIMITED

470A GREEN LANES,LONDON,N13 5PA

Number:02966466
Status:ACTIVE
Category:Private Limited Company

DMPRO SOFTWARE LIMITED

3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:04202955
Status:ACTIVE
Category:Private Limited Company

GP ASSIST CONSULTANCY AND TRAINING SERVICES LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:09132741
Status:ACTIVE
Category:Private Limited Company

INTO BEAUTY SUNDERLAND 1 LTD

ALPINE HOUSE,WEST BROMWICH,B70 6QP

Number:11310144
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL TRAVEL CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08764350
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