SPRITEBEAM LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.01902556
CategoryPrivate Limited Company
Incorporated04 Apr 1985
Age39 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 7 months, 6 days

SUMMARY

SPRITEBEAM LIMITED is an dissolved private limited company with number 01902556. It was incorporated 39 years, 1 month, 11 days ago, on 04 April 1985 and it was dissolved 5 years, 7 months, 6 days ago, on 09 October 2018. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



People

ATARA, Jaysal Vandravan

Director

Finance Director

ACTIVE

Assigned on 03 Feb 2014

Current time on role 10 years, 3 months, 12 days

WOODS, Andrew Michael

Director

Chartered Surveyor

ACTIVE

Assigned on 25 Nov 2002

Current time on role 21 years, 5 months, 20 days

ELIASSON, Jan-Erik

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1993

Time on role 30 years, 10 months, 14 days

RB SECRETARIAT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 02 Apr 2012

Time on role 18 years, 9 months, 1 day

GRIMSHAW, Aidan John

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Nov 2002

Resigned on 07 Feb 2007

Time on role 4 years, 2 months, 12 days

OLIVER, Alison Kate

Director

Finance Director

RESIGNED

Assigned on 09 May 2011

Resigned on 29 Nov 2013

Time on role 2 years, 6 months, 20 days

SCOTT, James Andrew

Director

Company Director

RESIGNED

Assigned on 25 Nov 2002

Resigned on 10 Jul 2015

Time on role 12 years, 7 months, 15 days

VERSTEEGH, Andreas Mikael

Director

Consultant

RESIGNED

Assigned on 07 Jun 1995

Resigned on 25 Nov 2002

Time on role 7 years, 5 months, 18 days

VERSTEEGH, Arend Mikael

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 2002

Time on role 21 years, 5 months, 20 days

VERSTEEGH, Cecilia Karstin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 15 days

VERSTEEGH, Gerard Mikael

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 May 2008

Time on role 15 years, 11 months, 23 days

WILLIAMS, Samuel Antony

Director

Accountant

RESIGNED

Assigned on 25 Nov 2002

Resigned on 14 Aug 2006

Time on role 3 years, 8 months, 19 days

WILSON, Giles Robert Bryant

Director

Company Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 31 Mar 2011

Time on role 4 years, 7 months, 17 days


Some Companies

ACARRIS SOLUTIONS LIMITED

1 LUBECK DRIVE,ANDOVER,SP10 4LJ

Number:11403402
Status:ACTIVE
Category:Private Limited Company

EMMESSCUE LIMITED

227 LIVERPOOL ROAD,ORMSKIRK,L40 1SD

Number:11172708
Status:ACTIVE
Category:Private Limited Company

EQA PARTNERS LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:06314448
Status:ACTIVE
Category:Private Limited Company

IAN GIDMAN BRICKLAYING LTD

23 23 HELE ROAD TORQUAY,TORQUAY,TQ2 7PP

Number:10866951
Status:ACTIVE
Category:Private Limited Company

JAMES BARRIGAN LIMITED

40 LINDISFARNE DRIVE,LIVERPOOL,L12 0BH

Number:11609046
Status:ACTIVE
Category:Private Limited Company

ROBINSON-GAY (CABINET MAKERS) LIMITED

SHIELDHALL,MORPETH,NE61 4AQ

Number:03881044
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