AF DC ADMINISTRATION SERVICES LIMITED

Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.01967611
CategoryPrivate Limited Company
Incorporated02 Dec 1985
Age38 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 10 months, 9 days

SUMMARY

AF DC ADMINISTRATION SERVICES LIMITED is an dissolved private limited company with number 01967611. It was incorporated 38 years, 5 months, 14 days ago, on 02 December 1985 and it was dissolved 8 years, 10 months, 9 days ago, on 07 July 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.



People

VOSS, Louisa Elizabeth

Secretary

ACTIVE

Assigned on 21 Dec 2007

Current time on role 16 years, 4 months, 26 days

ELLIOTT, Phillip Mark

Director

Head Of Group Finance And Tax

ACTIVE

Assigned on 28 May 2013

Current time on role 10 years, 11 months, 19 days

STOBART, Grant Edwin

Director

Chief Executive Officer

ACTIVE

Assigned on 17 Dec 2009

Current time on role 14 years, 4 months, 30 days

BOTTLE, Jeremy Stephen

Secretary

RESIGNED

Assigned on 04 Sep 1992

Resigned on 07 Jan 2000

Time on role 7 years, 4 months, 3 days

FOLGER, Susan

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 27 Jul 2000

Time on role 5 months, 20 days

HARRISON, Philip James

Secretary

RESIGNED

Assigned on 07 Dec 2006

Resigned on 21 Dec 2007

Time on role 1 year, 14 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 1992

Time on role 31 years, 8 months, 2 days

JOHNSON, Ian

Secretary

RESIGNED

Assigned on 27 Jul 2000

Resigned on 06 Feb 2002

Time on role 1 year, 6 months, 10 days

TAYLOR, Jonathan Mark

Secretary

Group General Counsel

RESIGNED

Assigned on 06 Feb 2003

Resigned on 07 Dec 2006

Time on role 3 years, 10 months, 1 day

ALLISTON, Nicholas Ben-Gough

Director

Director

RESIGNED

Assigned on 06 Nov 1998

Resigned on 24 Oct 2002

Time on role 3 years, 11 months, 18 days

BAILLIE, Robin Alexander Macdonald

Director

Banker And Director Of Compani

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 26 days

BRADLEY, Paul Gerard

Director

Finance Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 30 Jun 2013

Time on role 7 months, 9 days

BRAUDO, Steven Isidore Moise

Director

Actuary

RESIGNED

Assigned on 22 Feb 2005

Resigned on 31 Aug 2007

Time on role 2 years, 6 months, 9 days

DE BRUIN, David Andrew

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 12 Nov 2010

Time on role 1 year, 4 months, 12 days

FISCHEL, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 27 Jul 2000

Time on role 8 months, 9 days

FISCHEL, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 1998

Time on role 25 years, 5 months, 16 days

GORDON, Donald

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 26 days

GRAY, Lester Edward

Director

Banker

RESIGNED

Assigned on 27 Jul 2000

Resigned on 06 Feb 2003

Time on role 2 years, 6 months, 10 days

HARRINGTON, Justin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 1998

Resigned on 06 Feb 2003

Time on role 4 years, 6 months, 7 days

HARRISON, Roger Brydon

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2000

Resigned on 16 Aug 2002

Time on role 2 years, 20 days

HEANEY, Quintin John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2003

Resigned on 31 Dec 2004

Time on role 1 year, 5 months, 23 days

HOMMEL, Marc Theo

Director

Company Director

RESIGNED

Assigned on 30 Jul 1998

Resigned on 11 Nov 1999

Time on role 1 year, 3 months, 12 days

HOWELL-JONES, Anne

Director

Operations

RESIGNED

Assigned on 27 Jul 2000

Resigned on 17 Jul 2001

Time on role 11 months, 21 days

HUBBARD, Alan Francois

Director

Pensions Manager

RESIGNED

Assigned on 27 Jul 2000

Resigned on 31 Aug 2007

Time on role 7 years, 1 month, 4 days

MICHELS, Henricus Matthew Willhulmus

Director

Accountant

RESIGNED

Assigned on 06 Feb 2003

Resigned on 05 Apr 2004

Time on role 1 year, 1 month, 27 days

MOWAT, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 06 Feb 2003

Resigned on 17 Dec 2009

Time on role 6 years, 10 months, 11 days

NEWTON, Andrew Robert Graham

Director

Finance Director

RESIGNED

Assigned on 12 Nov 2010

Resigned on 28 Apr 2011

Time on role 5 months, 16 days

RAPP, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 26 days

SHER, Farrell Barry

Director

Company Director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 27 Jul 2000

Time on role 8 months, 9 days

SHER, Farrell Barry

Director

Company Director

RESIGNED

Assigned on 20 Apr 1998

Resigned on 30 Nov 1998

Time on role 7 months, 10 days

SMITH, Aidan Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 1998

Resigned on 27 Jul 2000

Time on role 2 years, 3 months, 7 days

SOBER, Phillip

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 20 Apr 1998

Time on role 26 years, 26 days

SUTCLIFFE, James Harry

Director

Actuary

RESIGNED

Assigned on 20 Apr 1998

Resigned on 08 Nov 1999

Time on role 1 year, 6 months, 18 days

TAUROG, Justin Wayne

Director

Actuary

RESIGNED

Assigned on 25 Feb 2003

Resigned on 30 Jun 2009

Time on role 6 years, 4 months, 5 days

WARNER, Rufus Andrew Douglas

Director

Company Director

RESIGNED

Assigned on 28 Apr 2011

Resigned on 31 Dec 2012

Time on role 1 year, 8 months, 3 days

WOOD, Richard Blair Stephen

Director

Director

RESIGNED

Assigned on 06 Feb 2003

Resigned on 08 Jul 2003

Time on role 5 months, 2 days


Some Companies

38 LAUREL ROAD MANAGEMENT COMPANY LIMITED

2 ESTUARY BOULEVARD,LIVERPOOL,L24 8RF

Number:06182727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A ALSIAGH LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11286448
Status:ACTIVE
Category:Private Limited Company

CORRY CONSTRUCTION LIMITED

2 OAKLEY GROVE,CO. TYRONE,BT81 7WD

Number:NI056932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINTELICA LTD

C/O MBI COAKLEY LTD SECOND FLOOR, SHAW HOUSE,GUILDFORD,GU1 3QT

Number:09808528
Status:LIQUIDATION
Category:Private Limited Company

GOLDSMITH FAMILY JEWELLERS LIMITED

12 TOWNELEY PARADE,PRESTON,PR3 3HU

Number:07420314
Status:ACTIVE
Category:Private Limited Company

MOBILE COFFEE SOLUTIONS LIMITED

MSB AND CO,CANVEY ISLAND,SS8 7AE

Number:11035442
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