UNDERSHAFT (NO. 6) LIMITED

8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG
StatusDISSOLVED
Company No.01927951
CategoryPrivate Limited Company
Incorporated02 Jul 1985
Age38 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 2 months, 13 days

SUMMARY

UNDERSHAFT (NO. 6) LIMITED is an dissolved private limited company with number 01927951. It was incorporated 38 years, 10 months, 20 days ago, on 02 July 1985 and it was dissolved 14 years, 2 months, 13 days ago, on 09 March 2010. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Oct 2000

Current time on role 23 years, 7 months, 11 days

COMMONS, April Marie

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2009

Current time on role 14 years, 11 months, 21 days

COOPER, Kirstine Ann

Director

Deputy Group Company Secretary

ACTIVE

Assigned on 18 Aug 2008

Current time on role 15 years, 9 months, 4 days

BOURNER, Penelope Ellen Moira

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 11 Oct 2000

Time on role 3 years, 2 months, 10 days

HOWLAND, Sally Anne

Secretary

Company Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Apr 1997

Time on role 3 years, 1 month, 5 days

PARKER, David Ernest

Secretary

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Jul 1997

Time on role 3 months

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 24 days

BIGGS, Michael Nicholas

Director

Insurance Company Official

RESIGNED

Assigned on 29 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 2 days

BOLTON, Clive Grant

Director

Insurance Company Official

RESIGNED

Assigned on 04 Jun 1998

Resigned on 29 Nov 2000

Time on role 2 years, 5 months, 25 days

BRUCE, Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Oct 1996

Time on role 2 years, 7 months, 3 days

CARPENTER, Nicholas Hugh

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jun 1995

Time on role 28 years, 11 months, 6 days

CARR, James

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 22 Nov 1995

Time on role 1 year, 7 months, 25 days

EDRUPT, Roger Michael

Director

Company Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Oct 1996

Time on role 2 years, 7 months, 3 days

HODGES, Mark Steven

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 25 Sep 2001

Time on role 5 months, 25 days

HOGAN, Philip Richard

Director

Professional Manager

RESIGNED

Assigned on 16 Jun 1995

Resigned on 01 Feb 1996

Time on role 7 months, 15 days

HOWLAND, Sally Anne

Director

Accountant

RESIGNED

Assigned on 28 Mar 1994

Resigned on 30 Apr 1997

Time on role 3 years, 1 month, 2 days

JONES, Janet

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jul 1997

Resigned on 29 Nov 2000

Time on role 3 years, 4 months, 28 days

KING, Peter David

Director

Consultant

RESIGNED

Assigned on

Resigned on 16 Jun 1995

Time on role 28 years, 11 months, 6 days

MACHELL, Simon Christopher

Director

Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 04 Jun 1998

Time on role 1 year, 7 months, 3 days

MAYER, Igal Mordeciah

Director

Insurance Executive

RESIGNED

Assigned on 29 Nov 2000

Resigned on 31 Mar 2001

Time on role 4 months, 2 days

MCINTYRE, Bridget Fiona

Director

Insurance Company Official

RESIGNED

Assigned on 31 Mar 2001

Resigned on 25 Sep 2001

Time on role 5 months, 25 days

MILLOR, Manuel Jacob

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 21 days

PLUMMER, Derek William

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jul 1997

Resigned on 29 Nov 2000

Time on role 3 years, 4 months, 28 days

RAFTERY, Joseph Patrick

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 28 Mar 1994

Time on role 30 years, 1 month, 24 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 29 Nov 2000

Resigned on 25 Sep 2001

Time on role 9 months, 26 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 01 Jun 2009

Time on role 7 years, 8 months, 7 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Sep 2001

Resigned on 01 Jun 2009

Time on role 7 years, 8 months, 7 days


Some Companies

BEDFORD HARRIERS EVENTS LIMITED

38 ARMSTRONG CLOSE,BEDFORD,MK45 3EJ

Number:11549173
Status:ACTIVE
Category:Private Limited Company

ENTCLETE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10642726
Status:ACTIVE
Category:Private Limited Company

PROTOVENTURE LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:10223196
Status:ACTIVE
Category:Private Limited Company

SALWICK LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758463
Status:ACTIVE
Category:Private Limited Company

SEEBECK 72 LIMITED

11 HILLTOP WALK,HARPENDEN,AL5 1AU

Number:07310653
Status:ACTIVE
Category:Private Limited Company

THE SOLUTION TECHNOLOGY GROUP LIMITED

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:04299803
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