MAYFAIR PLACE INVESTMENTS LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.01970801
CategoryPrivate Limited Company
Incorporated13 Dec 1985
Age38 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution05 Jan 2017
Years7 years, 4 months, 10 days

SUMMARY

MAYFAIR PLACE INVESTMENTS LIMITED is an dissolved private limited company with number 01970801. It was incorporated 38 years, 5 months, 2 days ago, on 13 December 1985 and it was dissolved 7 years, 4 months, 10 days ago, on 05 January 2017. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Apr 1995

Current time on role 29 years, 24 days

PRYCE, Colin Michael

Director

Chartered Secretary

ACTIVE

Assigned on 01 Jun 2000

Current time on role 23 years, 11 months, 14 days

RUSSELL, Gavin

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2014

Current time on role 9 years, 11 months, 14 days

BARTLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 30 Dec 1992

Resigned on 21 Jan 1994

Time on role 1 year, 22 days

EVANS, Stephen Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

MCDONALD, Ross Edward

Secretary

Company Secretary

RESIGNED

Assigned on 21 Jan 1994

Resigned on 21 Apr 1995

Time on role 1 year, 3 months

BANCROFT, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1994

Resigned on 18 Sep 1998

Time on role 4 years, 5 months, 24 days

BILLINGHAM, Stephen Robert, Doctor

Director

Corporate Treasurer

RESIGNED

Assigned on 30 Dec 1992

Resigned on 10 Mar 2000

Time on role 7 years, 2 months, 11 days

COLES, John Howard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

DOUGLASS, Peter William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

EVANS, Stephen Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

GALL, Terence

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

GOLDSMITH, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Aug 2013

Time on role 13 years, 2 months, 30 days

HENDERSON, Ronald Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 1993

Resigned on 01 Jul 1994

Time on role 1 year, 5 months, 3 days

HOWARD, Claire Lucie Mary

Director

Solicitor

RESIGNED

Assigned on 26 Aug 1997

Resigned on 22 Oct 1999

Time on role 2 years, 1 month, 27 days

KNIGHT, Dawn Elizabeth

Director

Solicitor

RESIGNED

Assigned on 14 Jul 1995

Resigned on 20 Aug 1997

Time on role 2 years, 1 month, 6 days

LEADILL, Stuart Kenneth

Director

Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 31 May 2014

Time on role 8 months, 30 days

MARKHAM, Neal

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

MCCORMACK, Francis Declan Finbar Tempany

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 May 2009

Time on role 8 years, 11 months, 30 days

MCDONALD, Ross Edward

Director

Chartered Secretary

RESIGNED

Assigned on 30 Dec 1992

Resigned on 21 Apr 1995

Time on role 2 years, 3 months, 22 days

MCGLONE, Roy Vickers

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1992

Resigned on 25 Mar 1994

Time on role 1 year, 2 months, 26 days

MURRAY, Stuart Fraser

Director

Solicitor

RESIGNED

Assigned on 30 Dec 1992

Resigned on 30 Sep 2000

Time on role 7 years, 9 months

PARLOUR, John Leslie

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

PEARSON, Christopher Rait O'Neill

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Dec 2008

Time on role 8 years, 6 months

PETERS, Mark David

Director

Chartered Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 14 Sep 2014

Time on role 5 years, 9 months, 13 days

STUBBS, Norman Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 15 days

TYSON, Christopher Roberto

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jun 1992

Time on role 31 years, 11 months, 5 days


Some Companies

AR BALIKBAYAN LTD.

OAK HOUSE MANOR LANE,ELLESMERE PORT,CH66 2LZ

Number:11196007
Status:ACTIVE
Category:Private Limited Company

JARUS ESTIMATING SERVICES LTD

50 QUARRENDON ROAD,AMERSHAM,HP7 9EH

Number:10786449
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEFFERIES AVONMOUTH LIMITED

GRAVING DOCK WORKS,AVONMOUTH,BS11 9AX

Number:00790178
Status:LIQUIDATION
Category:Private Limited Company

MUSTELA (UK) LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:08038368
Status:ACTIVE
Category:Private Limited Company

NANCO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08988238
Status:ACTIVE
Category:Private Limited Company

SMART FINANCE CONSULTANCY LIMITED

9 LADY WALLACE LANE,LISBURN,BT28 3WT

Number:NI643220
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