SERPENTINE SECURITIES LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusDISSOLVED
Company No.02028763
CategoryPrivate Limited Company
Incorporated17 Jun 1986
Age37 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 18 days

SUMMARY

SERPENTINE SECURITIES LIMITED is an dissolved private limited company with number 02028763. It was incorporated 37 years, 10 months, 27 days ago, on 17 June 1986 and it was dissolved 7 months, 18 days ago, on 26 September 2023. The company address is Weston Centre Weston Centre, London, W1K 4QY.



People

CAHILL, Raymond Gerrard

Secretary

ACTIVE

Assigned on 05 Jul 2022

Current time on role 1 year, 10 months, 9 days

HAY, Kathryn Elizabeth

Director

Chartered Accountant

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 4 months, 27 days

SMITH, Andrew Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 19 May 2021

Current time on role 2 years, 11 months, 26 days

CHATZOPOULOS, Georgios

Secretary

RESIGNED

Assigned on 24 Dec 2020

Resigned on 14 Apr 2022

Time on role 1 year, 3 months, 21 days

FOSTER, Jessica Sophie

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 08 Mar 2001

Time on role 7 months, 25 days

GORE, Malcolm Raymond

Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1999

Time on role 24 years, 11 months, 3 days

RICHARDSON, Lyn

Secretary

RESIGNED

Assigned on 24 Jul 2001

Resigned on 13 Aug 2001

Time on role 20 days

SCHOFIELD, Rosalyn Sharon

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 24 Dec 2020

Time on role 19 years, 4 months, 11 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 08 Mar 2001

Resigned on 24 Jul 2001

Time on role 4 months, 16 days

WRIGHT, William Bernard

Secretary

RESIGNED

Assigned on

Resigned on 14 Jul 2000

Time on role 23 years, 10 months

BAILEY, Harold William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 05 Dec 2002

Time on role 21 years, 5 months, 9 days

BASON, John George

Director

Finance Director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 28 Apr 2023

Time on role 23 years, 7 months, 18 days

JACKSON, Peter John

Director

Chief Executive

RESIGNED

Assigned on 10 Sep 1999

Resigned on 23 Jul 2002

Time on role 2 years, 10 months, 13 days

RENDALL, Lee

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1999

Resigned on 26 Jul 2000

Time on role 10 months, 16 days

ROY, Marcus

Director

Accountant

RESIGNED

Assigned on 14 Sep 2018

Resigned on 11 Aug 2020

Time on role 1 year, 10 months, 27 days

RUSSELL, Peter Andrew

Director

Accountant

RESIGNED

Assigned on 27 Jul 2000

Resigned on 18 Dec 2017

Time on role 17 years, 4 months, 22 days

SHAW, Trevor Henry Montague

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 13 days

WESTON, Garfield Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Dec 2000

Time on role 23 years, 4 months, 29 days


Some Companies

AAREBA LTD.

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09951930
Status:ACTIVE
Category:Private Limited Company

DEEPLAKE GROUP LIMITED

5 PALMERSTON DRIVE,WHEATHAMPSTEAD,AL4 8FE

Number:11428399
Status:ACTIVE
Category:Private Limited Company

INCK-D LTD

3 POYNTER RD,HOVE,BN3 7AH

Number:07462129
Status:ACTIVE
Category:Private Limited Company

KENNEDY BACON LTD

30 GLENHORDIAL ROAD,OMAGH,BT79 7JT

Number:NI642275
Status:ACTIVE
Category:Private Limited Company

MG STEELFIXING LTD

171 BRACKLEY SQUARE,WOODFORD GREEN,IG8 7LS

Number:11774381
Status:ACTIVE
Category:Private Limited Company

TARL MARKETING LTD

THE FORGE,COLCHESTER,CO4 5PX

Number:05689502
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