FORMPART (G&SL) LIMITED

1-3 Strand 1-3 Strand, WC2N 5JR
StatusDISSOLVED
Company No.01511891
CategoryPrivate Limited Company
Incorporated11 Aug 1980
Age43 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 4 months, 20 days

SUMMARY

FORMPART (G&SL) LIMITED is an dissolved private limited company with number 01511891. It was incorporated 43 years, 9 months, 5 days ago, on 11 August 1980 and it was dissolved 7 years, 4 months, 20 days ago, on 27 December 2016. The company address is 1-3 Strand 1-3 Strand, WC2N 5JR.



People

RE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Jul 2006

Current time on role 17 years, 10 months, 9 days

MCCULLOCH, Alan William

Director

Chartered Secretary

ACTIVE

Assigned on 27 Jul 2012

Current time on role 11 years, 9 months, 20 days

UDOW, Henry Adam

Director

Chief Legal Officer

ACTIVE

Assigned on 21 Dec 2011

Current time on role 12 years, 4 months, 26 days

RE DIRECTORS (NO 1) LIMITED

Corporate-director

ACTIVE

Assigned on 07 Jul 2006

Current time on role 17 years, 10 months, 9 days

RE DIRECTORS NO 2 LIMITED

Corporate-director

ACTIVE

Assigned on 07 Jul 2006

Current time on role 17 years, 10 months, 9 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2001

Resigned on 07 Jul 2006

Time on role 4 years, 7 months

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 07 Dec 2001

Time on role 22 years, 5 months, 9 days

BARNETT, Bill Marvin

Director

Managing Director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 31 Oct 1996

Time on role 3 years, 8 months, 5 days

COWDEN, Stephen John

Director

General Counsel/Company Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 21 Dec 2011

Time on role 8 months, 21 days

DIXON, Leslie

Director

Chartered Secretary

RESIGNED

Assigned on 15 Sep 2010

Resigned on 31 Mar 2011

Time on role 6 months, 16 days

EVANSON, Robert Eugene

Director

Vice President And Officer

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 10 months, 13 days

FUJIMOTO, Joan Michiko

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jun 1993

Time on role 30 years, 11 months, 2 days

GIBSON, Christopher Alan

Director

Company Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 07 Jul 2006

Time on role 4 years, 7 months

HAILSTONE, Timothy Martin

Director

Book Publisher

RESIGNED

Assigned on 15 Jan 1997

Resigned on 20 Aug 1999

Time on role 2 years, 7 months, 5 days

HORNE, Simon Peter Barry

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 1997

Resigned on 30 Jun 2000

Time on role 3 years, 1 month, 7 days

HOWE, Gavin Anthony

Director

Company Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 07 Jul 2006

Time on role 4 years, 7 months

JOVANOVICH, Peter William

Director

Director

RESIGNED

Assigned on

Resigned on 14 Apr 1992

Time on role 32 years, 1 month, 2 days

KNEZ, Brian Jon

Director

Executive

RESIGNED

Assigned on 26 Feb 1993

Resigned on 07 Dec 2001

Time on role 8 years, 9 months, 9 days

MOON, Anna Farley

Director

Publishing

RESIGNED

Assigned on 07 Dec 2001

Resigned on 07 Jul 2006

Time on role 4 years, 7 months

SCOTT, Patricia

Director

Director

RESIGNED

Assigned on

Resigned on 07 Dec 2001

Time on role 22 years, 5 months, 9 days

SEHMER, Charles James

Director

Director

RESIGNED

Assigned on

Resigned on 23 May 1997

Time on role 26 years, 11 months, 23 days

SMITH, Robert Alan

Director

Executive

RESIGNED

Assigned on 15 Jan 1997

Resigned on 07 Dec 2001

Time on role 4 years, 10 months, 23 days

TARR JNR, Robert Joseph

Director

President Chief Executive

RESIGNED

Assigned on 14 Jul 1992

Resigned on 15 Jan 1997

Time on role 4 years, 6 months, 1 day

WEHNES, Jose Kelly

Director

Company Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 07 Jul 2006

Time on role 4 years, 7 months

WHITE, Nicholas Warren

Director

Finance & Operations Director

RESIGNED

Assigned on 08 Jun 2000

Resigned on 01 Feb 2002

Time on role 1 year, 7 months, 23 days


Some Companies

Number:IP11959R
Status:ACTIVE
Category:Industrial and Provident Society

DEVINE LOGIC LTD

UNIT 19 TWIZEL CLOSE,MILTON KEYNES,MK13 0DX

Number:08897562
Status:ACTIVE
Category:Private Limited Company

FQE ELECTRICAL LTD

35 KELVIN GROVE,LIVERPOOL,L8 3UE

Number:09307179
Status:ACTIVE
Category:Private Limited Company

G&A CONSTRUCTION & CARPENTRY LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11764861
Status:ACTIVE
Category:Private Limited Company

NIGEL SLOAM & CO LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10897325
Status:ACTIVE
Category:Private Limited Company

ST.MICHAEL PRODUCTION LTD

4AI BEEHIVE MILLS,MANCHESTER,M4 6JG

Number:10411650
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