DEVCOWARD LIMITED

2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG
StatusDISSOLVED
Company No.01540875
CategoryPrivate Limited Company
Incorporated23 Jan 1981
Age43 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 21 days

SUMMARY

DEVCOWARD LIMITED is an dissolved private limited company with number 01540875. It was incorporated 43 years, 3 months, 30 days ago, on 23 January 1981 and it was dissolved 8 years, 2 months, 21 days ago, on 01 March 2016. The company address is 2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG.



People

JENNER, Susan Louise

Secretary

Company Secretary

ACTIVE

Assigned on 31 Jul 1998

Current time on role 25 years, 9 months, 22 days

CORBIN, Stuart Nicholas

Director

International Treasurer

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 21 days

JENNER, Susan Louise

Director

Company Secretary

ACTIVE

Assigned on 31 Dec 2002

Current time on role 21 years, 4 months, 22 days

THORN, Peter

Director

Accountant

ACTIVE

Assigned on 23 Mar 2011

Current time on role 13 years, 1 month, 30 days

DOYLE, Michael Martin

Secretary

RESIGNED

Assigned on 01 May 1992

Resigned on 21 Dec 1992

Time on role 7 months, 20 days

LAWSON, James Frank

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Mar 1995

Time on role 2 years, 9 months

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 31 Mar 1995

Resigned on 31 Jul 1998

Time on role 3 years, 4 months

SIMPSON, Barbara

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 22 days

BOSWELL, Ralph Henry

Director

Financial Controller

RESIGNED

Assigned on 31 Mar 1995

Resigned on 03 Jan 1997

Time on role 1 year, 9 months, 3 days

CLARKE, Darryl John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 12 Nov 2013

Time on role 3 years, 11 months, 10 days

COOPER, Corrina Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2006

Resigned on 06 Nov 2008

Time on role 2 years, 1 month, 18 days

DOYLE, Michael Martin

Director

Finance Director

RESIGNED

Assigned on

Resigned on 21 Dec 1992

Time on role 31 years, 5 months, 1 day

FERGUSON, William Andrew

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 21 days

HARDING, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 30 days

HAZELL, Alastair Hepburn

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 21 days

KASSIMATIS, Aristides Emmanuel

Director

Group Chief Accountant

RESIGNED

Assigned on 31 Mar 1995

Resigned on 08 Jul 1996

Time on role 1 year, 3 months, 8 days

KENDALL, Andrew Edward

Director

Accountant

RESIGNED

Assigned on 31 Dec 2002

Resigned on 18 Sep 2006

Time on role 3 years, 8 months, 18 days

LAWSON, James Frank

Director

Accountant

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Mar 1995

Time on role 2 years, 9 months

LEE, Wayne

Director

Accountant

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Dec 2009

Time on role 11 years, 5 months

MACKENZIE, Ian William, Dr

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 11 months, 13 days

O'HANLON, Michael Joseph

Director

Managing Director

RESIGNED

Assigned on 19 Jul 1993

Resigned on 31 Mar 1995

Time on role 1 year, 8 months, 12 days

RUSSELL, Angela

Director

Comapny Secretary

RESIGNED

Assigned on 31 Mar 1995

Resigned on 31 Jul 1998

Time on role 3 years, 4 months

TIO-PARRY, Yan Hon

Director

Accountant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Dec 2007

Time on role 7 years, 1 month, 1 day

THOMSON INCENTIVES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 31 Dec 2002

Time on role 7 years, 25 days


Some Companies

ANDERSON PAVING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11633979
Status:ACTIVE
Category:Private Limited Company

CURRELEC LIMITED

28 SHEEP HILL LANE,PRESTON,PR4 4YN

Number:07960623
Status:ACTIVE
Category:Private Limited Company

DESIGN 911 CLASSIC CARS LTD

51 TALLON ROAD,BRENTWOOD,CM13 1TG

Number:08306273
Status:ACTIVE
Category:Private Limited Company

GINGER TOWERS LIMITED

233 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HU

Number:07393148
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORNINGTON ESTATES LIMITED

162 OSBALDESTON ROAD,LONDON,N16 6NJ

Number:10831015
Status:ACTIVE
Category:Private Limited Company

SWIFT RECOVERY LTD.

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:08178198
Status:LIQUIDATION
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