PARTKESTREL LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.01824258
CategoryPrivate Limited Company
Incorporated13 Jun 1984
Age39 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2018
Years6 years, 15 days

SUMMARY

PARTKESTREL LIMITED is an dissolved private limited company with number 01824258. It was incorporated 39 years, 11 months, 2 days ago, on 13 June 1984 and it was dissolved 6 years, 15 days ago, on 30 April 2018. The company address is 15 Canada Square, London, E14 5GL.



People

ALHASHIMY, Mohammad

Secretary

ACTIVE

Assigned on 15 Jun 2015

Current time on role 8 years, 11 months

JAYARAMAN, Ganesh Raj, Mr.

Director

Senior Vice President & Managing Director Eur Regi

ACTIVE

Assigned on 17 Jan 2014

Current time on role 10 years, 3 months, 29 days

QURESHI, Sarmad Mehmood

Director

Chartered Accountant

ACTIVE

Assigned on 11 May 2010

Current time on role 14 years, 4 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Jun 2015

Time on role 7 years, 8 months, 10 days

BENCE, Thomas How

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 14 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

EMERY, John Michael

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 24 Nov 1997

Time on role 1 year, 4 months, 23 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

OWEN, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Nov 1997

Resigned on 31 Oct 2000

Time on role 2 years, 11 months, 7 days

PARSONS, Kenneth Roy

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 10 months, 14 days

REES, Nicholas Haydn Glyndwr

Secretary

Solictor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

RESIGNED

Assigned on 16 Apr 2008

Resigned on 17 Jan 2014

Time on role 5 years, 9 months, 1 day

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 24 Nov 1997

Resigned on 30 Jun 2006

Time on role 8 years, 7 months, 6 days

HARRIS, Malcolm Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Nov 1997

Time on role 26 years, 5 months, 21 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Nov 1997

Resigned on 31 May 2002

Time on role 4 years, 6 months, 7 days

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 24 Nov 1997

Resigned on 31 Oct 2000

Time on role 2 years, 11 months, 7 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

WALFORD, Ronald Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Nov 1997

Time on role 26 years, 5 months, 21 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Nov 2013

Time on role 11 years, 5 months, 1 day

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WARNER, Philip Leslie

Director

Company Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 28 Jun 1996

Time on role 2 years, 5 months, 24 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 11 May 2010

Time on role 3 years, 18 days


Some Companies

BLAKEWATER MEDICALS LTD

SUITE 4 ENTERPRISE HOUSE,BLACKBURN,BB1 5QR

Number:10871177
Status:ACTIVE
Category:Private Limited Company

JUTLEY EYES LTD

48 CAMROSE STREET,ABBEY WOOD,SE2 0JA

Number:10352509
Status:ACTIVE
Category:Private Limited Company

MAKE TRACKS LIMITED

53 POYNTERS ROAD,BROXBURN,EH52 5ED

Number:SC193870
Status:ACTIVE
Category:Private Limited Company

PICNIC SUSSEX LIMITED

1 BATCHELORS BUILDINGS HIGH STREET,HAYWARDS HEATH,RH17 6BJ

Number:09656219
Status:ACTIVE
Category:Private Limited Company

PITA GG LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RG

Number:10830719
Status:LIQUIDATION
Category:Private Limited Company

PROPERTY DELIVERY HUB LTD

101 CHANDLERS WAY,SOUTHEND-ON-SEA,SS2 5SE

Number:11697032
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