KIWARA LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01760458
CategoryPrivate Limited Company
Incorporated11 Oct 1983
Age40 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2014
Years9 years, 11 months, 15 days

SUMMARY

KIWARA LIMITED is an dissolved private limited company with number 01760458. It was incorporated 40 years, 7 months, 15 days ago, on 11 October 1983 and it was dissolved 9 years, 11 months, 15 days ago, on 11 June 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

LEMON, Christopher

Director

Director

ACTIVE

Assigned on 29 Jan 2010

Current time on role 14 years, 3 months, 28 days

NEWALL, Clive

Director

Director

ACTIVE

Assigned on 29 Jan 2010

Current time on role 14 years, 3 months, 28 days

PASCALL, Philip

Director

Director

ACTIVE

Assigned on 29 Jan 2010

Current time on role 14 years, 3 months, 28 days

BECK, Walter Reginald

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1997

Time on role 26 years, 5 months, 25 days

JOSEPH, Derek Maurice

Secretary

Director

RESIGNED

Assigned on 27 Jun 2006

Resigned on 03 Aug 2007

Time on role 1 year, 1 month, 6 days

MEREDITH WATTS, Jesse

Secretary

Communications

RESIGNED

Assigned on 31 May 2002

Resigned on 27 Jun 2006

Time on role 4 years, 27 days

PHILLIPS, Simon Daniel

Secretary

Financial Controller

RESIGNED

Assigned on 20 Jun 2000

Resigned on 27 Mar 2002

Time on role 1 year, 9 months, 7 days

SAMTANI, Raju

Secretary

Accountant

RESIGNED

Assigned on 03 Aug 2007

Resigned on 29 Jan 2010

Time on role 2 years, 5 months, 26 days

SHAKESBY, Anthony Jonathan

Secretary

Accountant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Jun 2000

Time on role 11 months, 18 days

WHITAKER, David Arthur

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1997

Resigned on 02 Jul 1999

Time on role 1 year, 7 months, 1 day

BECK, Walter Reginald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1997

Time on role 26 years, 5 months, 25 days

BIRD, Colin

Director

Mining Engineer

RESIGNED

Assigned on 03 Aug 2007

Resigned on 29 Jan 2010

Time on role 2 years, 5 months, 26 days

BLIGNAULT, Hennie Johan, Dr

Director

Geoligist

RESIGNED

Assigned on 03 Aug 2007

Resigned on 29 Feb 2008

Time on role 6 months, 26 days

FREWIN, Mark Raymond

Director

Solicitor

RESIGNED

Assigned on 29 Jan 2010

Resigned on 09 Jan 2012

Time on role 1 year, 11 months, 11 days

GEE, Christopher Philip

Director

Finance

RESIGNED

Assigned on 31 Dec 2001

Resigned on 18 Jan 2002

Time on role 18 days

JOSEPH, Derek Maurice

Director

Consultant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 10 Jul 2007

Time on role 8 years, 8 days

KAZENENE, Severine Chilufya, Hon

Director

Director

RESIGNED

Assigned on 14 Dec 2007

Resigned on 29 Jan 2010

Time on role 2 years, 1 month, 15 days

MARSDEN, Richard

Director

Communications

RESIGNED

Assigned on 20 Jun 2000

Resigned on 27 Jun 2006

Time on role 6 years, 7 days

MEREDITH WATTS, Jesse

Director

Communications

RESIGNED

Assigned on 20 Jun 2000

Resigned on 27 Jun 2006

Time on role 6 years, 7 days

MOLEFE, Christopher

Director

Company Director

RESIGNED

Assigned on 03 Mar 2008

Resigned on 29 Jan 2010

Time on role 1 year, 10 months, 26 days

PEGLER, Ian David

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Mar 2001

Resigned on 28 Sep 2001

Time on role 6 months, 23 days

PERCY, Brian Eric

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2000

Resigned on 05 Mar 2001

Time on role 8 months, 15 days

REYNOLDS, Ian Tewson

Director

Director

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Jun 2000

Time on role 11 months, 18 days

SAMTANI, Raju

Director

Accountant

RESIGNED

Assigned on 03 Aug 2007

Resigned on 29 Jan 2010

Time on role 2 years, 5 months, 26 days

SHAKESBY, Anthony Jonathan

Director

Accountant

RESIGNED

Assigned on 02 Jul 1999

Resigned on 20 Jun 2000

Time on role 11 months, 18 days

SMITH, David Andrew

Director

Consultant

RESIGNED

Assigned on 05 Mar 2001

Resigned on 30 Nov 2001

Time on role 8 months, 25 days

VIVIAN-NEAL, Peter Francis Ralph

Director

Director

RESIGNED

Assigned on 03 Aug 2007

Resigned on 29 Jan 2010

Time on role 2 years, 5 months, 26 days

WHITAKER, David Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1997

Resigned on 02 Jul 1999

Time on role 1 year, 7 months, 1 day

WOLLENBERG, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jan 2010

Time on role 14 years, 3 months, 27 days


Some Companies

CA MERCH CONSULTING LIMITED

19 REDWELL ROAD,WELLINGBOROUGH,NN8 5AZ

Number:10262536
Status:ACTIVE
Category:Private Limited Company

CITYWARD LIMITED

1 BRAMLEY BUSINESS CENTRE,GUILDFORD,GU5 0AZ

Number:06645809
Status:ACTIVE
Category:Private Limited Company

DESIGNERGEARINT LTD

11 SULLIVAN ROAD,TILBURY,RM18 8LP

Number:09734738
Status:ACTIVE
Category:Private Limited Company

EBBLY BOUTIQUE LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:11080769
Status:ACTIVE
Category:Private Limited Company

J C HEATING ENGINEERS LTD

GORWINS HOUSE,WESTCLIFF-ON-SEA,SS0 7EW

Number:08915313
Status:ACTIVE
Category:Private Limited Company

ROGDEN LIMITED

FISCAL HOUSE, 367 LONDON ROAD,SURREY,GU15 3HQ

Number:05986063
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